Hfs Nominees Limited

General information

Name:

Hfs Nominees Ltd

Office Address:

13a Alva Street Edinburgh EH2 4PH New Town

Number: SC231993

Incorporation date: 2002-05-24

Dissolution date: 2022-07-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC231993 22 years ago, Hfs Nominees Limited had been a private limited company until 2022-07-12 - the date it was officially closed. The business last known mailing address was 13a Alva Street, Edinburgh New Town. The company was known as Amcows 37 until 2003-02-04 when the name was replaced.

The information describing this specific company's MDs indicates that the last two directors were: John G. and Alexander M. who assumed their respective positions on 2005-12-13 and 2004-01-19.

Alexander M. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hfs Nominees Limited 2003-02-04
  • Amcows 37 Limited 2002-05-24

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 13 December 2005

Latest update: 23 February 2024

Alexander M.

Role: Director

Appointed: 19 January 2004

Latest update: 23 February 2024

Role: Corporate Secretary

Appointed: 19 January 2004

Address: Edinburgh, Midlothian, EH2 4PH, Scotland

Latest update: 23 February 2024

Alexander M.

Role: Secretary

Appointed: 24 May 2002

Latest update: 23 February 2024

People with significant control

Alexander M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 30 May 2022
Confirmation statement last made up date 16 May 2021
Annual Accounts 26 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 January 2013
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 January 2014
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 January 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 2 February 2016
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts 27 January 2018
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 27 January 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a dormant company made up to 31st May 2020 (AA)
filed on: 16th, May 2021
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies