H.m.a. Software Consultants Limited

General information

Name:

H.m.a. Software Consultants Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow

Number: SC167469

Incorporation date: 1996-08-02

Dissolution date: 2022-05-28

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

H.m.a. Software Consultants started its operations in the year 1996 as a Private Limited Company under the ID SC167469. This company's head office was based in Glasgow at C/o Grainger Corporate Rescue & Recovery Third Floor. The H.m.a. Software Consultants Limited company had been in this business field for 26 years.

The executives were: Bernadette M. assigned to lead the company 28 years ago and Hugh M. assigned to lead the company in 1996 in August.

Hugh M. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Bernadette M.

Role: Director

Appointed: 02 August 1996

Latest update: 3 October 2023

Bernadette M.

Role: Secretary

Appointed: 02 August 1996

Latest update: 3 October 2023

Hugh M.

Role: Director

Appointed: 02 August 1996

Latest update: 3 October 2023

People with significant control

Hugh M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 16 August 2021
Confirmation statement last made up date 02 August 2020
Annual Accounts 10th December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 10th December 2014
Annual Accounts 11th December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 11th December 2015
Annual Accounts 13th December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 13th December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts 12th December 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 12th December 2012
Annual Accounts 10th December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 10th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to April 5, 2020 (AA)
filed on: 17th, November 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2013

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2014

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2015

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2016

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Accountant/Auditor,
2014 - 2013

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
25
Company Age

Closest Companies - by postcode