Galashiels
Northumberland
TD1 3AY
Scotland
Secretary Name | Stuart Hughes |
---|---|
Status | Current |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Waverley Mill Huddersfield Street Galashiels Northumberland TD1 3AY Scotland |
Website | www.hrmotors.co.uk |
---|---|
Telephone | 01896 759257 |
Telephone region | Galashiels |
Registered Address | Waverley Mill Huddersfield Street Galashiels Northumberland TD1 3AY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
23 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
28 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
26 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
29 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
17 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|