Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HMS (634) LIMITED
Company Information for

HMS (634) LIMITED

CRADLEHALL BUSINESS PARK, INVERNESS, IV2,
Company Registration Number
SC227305
Private Limited Company
Dissolved

Dissolved 2013-08-24

Company Overview

About Hms (634) Ltd
HMS (634) LIMITED was founded on 2002-01-24 and had its registered office in Cradlehall Business Park. The company was dissolved on the 2013-08-24 and is no longer trading or active.

Key Data
Company Name
HMS (634) LIMITED
 
Legal Registered Office
CRADLEHALL BUSINESS PARK
INVERNESS
 
Previous Names
UMAX GROUP LIMITED15/09/2010
Filing Information
Company Number SC227305
Date formed 2002-01-24
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-11-30
Date Dissolved 2013-08-24
Type of accounts FULL
Last Datalog update: 2015-05-11 01:05:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HMS (634) LIMITED

Current Directors
Officer Role Date Appointed
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06
FREDERIC CASTREC
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WILLIAMS
Director 2007-06-13 2011-10-31
PAULL & WILLIAMSONS
Company Secretary 2008-03-31 2009-04-06
PHILLIP ANTHONY THORN
Company Secretary 2002-01-24 2008-03-31
PHILLIP ANTHONY THORN
Director 2002-01-24 2008-03-31
EDMUND DONALD WILLIAM MACLELLAN
Director 2002-10-01 2007-06-13
JAMES RONALD MILLS
Director 2002-01-24 2006-02-08
LESLIE JOHN DICKSON
Director 2003-04-01 2006-01-26
ELLA MILLS
Director 2002-01-24 2006-01-20
GERARD JAMES MILLS
Director 2002-10-01 2004-10-01
BRIAN REID LTD.
Nominated Secretary 2002-01-24 2002-01-24
STEPHEN MABBOTT LTD.
Nominated Director 2002-01-24 2002-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULL & WILLIAMSONS LLP HARRY G. SMITH LIMITED Company Secretary 2009-04-06 CURRENT 1961-01-12 Dissolved 2013-08-13
PAULL & WILLIAMSONS LLP SERIMAX TRAINING LIMITED Company Secretary 2009-04-06 CURRENT 2004-05-10 Dissolved 2013-08-24
PAULL & WILLIAMSONS LLP AU BAR PUB COMPANY LIMITED Company Secretary 2009-04-06 CURRENT 2002-11-06 Dissolved 2013-08-29
PAULL & WILLIAMSONS LLP ENERDOX LIMITED Company Secretary 2009-04-06 CURRENT 2004-05-27 Dissolved 2014-04-18
PAULL & WILLIAMSONS LLP ROSS & BONNYMAN HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 2003-02-11 Dissolved 2013-12-06
PAULL & WILLIAMSONS LLP WIN 1 LIMITED Company Secretary 2009-04-06 CURRENT 2005-02-02 Dissolved 2014-07-02
PAULL & WILLIAMSONS LLP R&B REALISATIONS LIMITED Company Secretary 2009-04-06 CURRENT 1973-08-17 Dissolved 2015-10-14
PAULL & WILLIAMSONS LLP ABERDEEN INSHORE FISH SELLING COMPANY LIMITED Company Secretary 2009-04-06 CURRENT 1977-03-29 Dissolved 2017-01-04
PAULL & WILLIAMSONS LLP ALMOND CATERING LIMITED Company Secretary 2009-04-06 CURRENT 2002-08-29 Liquidation
PAULL & WILLIAMSONS LLP ADAGIO DEVELOPMENTS PLC Company Secretary 2009-04-06 CURRENT 1995-05-15 Liquidation
FREDERIC CASTREC SERIMAX TRAINING LIMITED Director 2011-10-31 CURRENT 2004-05-10 Dissolved 2013-08-24
FREDERIC CASTREC UMAX SERVICE LIMITED Director 2011-10-31 CURRENT 2005-10-10 Dissolved 2015-11-06
FREDERIC CASTREC SERIMAX LIMITED Director 2011-10-31 CURRENT 1981-01-05 Active
FREDERIC CASTREC SERIMAX ANGOLA LIMITED Director 2011-10-31 CURRENT 2004-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2011-11-07AP01DIRECTOR APPOINTED FREDERIC CASTREC
2011-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 16 AIRFIELD ROAD EVANTON ROSS-SHIRE IV16 9XJ
2010-12-03GAZ1FIRST GAZETTE
2010-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-15CERTNMCOMPANY NAME CHANGED UMAX GROUP LIMITED CERTIFICATE ISSUED ON 15/09/10
2010-09-15RES15CHANGE OF NAME 30/08/2010
2010-06-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-06-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-06-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-03-15LATEST SOC15/03/10 STATEMENT OF CAPITAL;GBP 100000
2010-03-15AR0124/01/10 FULL LIST
2010-02-03RES13FACILITIES AGREEMENT 18/01/2010
2010-01-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-23AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2009-06-19AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-05-12288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 16 AIRFIELD ROAD EVANTON ROSS-SHIRE IV16 9XJ
2009-02-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-04-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILLIP THORN
2008-04-14288aSECRETARY APPOINTED PAULL & WILLIAMSONS
2008-04-14RES13APPROVAL OF FACILITY AGREEMENT 04/04/2008
2008-04-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-31363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-16288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-02-19363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-16225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-03-10AUDAUDITOR'S RESIGNATION
2006-02-15RES13SECTION 155 APPROVED 08/02/06
2006-02-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14288bDIRECTOR RESIGNED
2006-02-11419a(Scot)DEC MORT/CHARGE *****
2006-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-09363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-04363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-19288bDIRECTOR RESIGNED
2004-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-23225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to HMS (634) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-03
Fines / Sanctions
No fines or sanctions have been issued against HMS (634) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2010-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CONFIRMATION TO FLOATING CHARGE 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HMS (634) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMS (634) LIMITED
Trademarks
We have not found any records of HMS (634) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMS (634) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as HMS (634) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HMS (634) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHMS (634) LIMITEDEvent Date2010-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMS (634) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMS (634) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.