CORRIE TECHNICAL SERVICES LIMITED
INVERNESS HMS (936) LIMITED

Hellopages » Highland » Highland » IV3 8EX

Company number SC432612
Status Active
Incorporation Date 14 September 2012
Company Type Private Limited Company
Address 24 CARSEGATE ROAD, INVERNESS, IV3 8EX
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CORRIE TECHNICAL SERVICES LIMITED are www.corrietechnicalservices.co.uk, and www.corrie-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Corrie Technical Services Limited is a Private Limited Company. The company registration number is SC432612. Corrie Technical Services Limited has been working since 14 September 2012. The present status of the company is Active. The registered address of Corrie Technical Services Limited is 24 Carsegate Road Inverness Iv3 8ex. . GORDON, Gavin Sinclair is a Director of the company. MILLER, David Calum is a Director of the company. Secretary DFS MANAGEMENT LIMITED has been resigned. Secretary HMS SECRETARIES LIMITED has been resigned. Director MUNRO, Donald John has been resigned. Director PATERSON, Kenneth John has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
GORDON, Gavin Sinclair
Appointed Date: 20 June 2014
59 years old

Director
MILLER, David Calum
Appointed Date: 20 June 2014
61 years old

Resigned Directors

Secretary
DFS MANAGEMENT LIMITED
Resigned: 20 June 2014
Appointed Date: 12 February 2013

Secretary
HMS SECRETARIES LIMITED
Resigned: 23 October 2012
Appointed Date: 14 September 2012

Director
MUNRO, Donald John
Resigned: 23 October 2012
Appointed Date: 14 September 2012
54 years old

Director
PATERSON, Kenneth John
Resigned: 20 June 2014
Appointed Date: 12 February 2013
58 years old

Director
SUTHERLAND, David Fraser
Resigned: 20 June 2014
Appointed Date: 23 October 2012
76 years old

Director
HMS DIRECTORS LIMITED
Resigned: 23 October 2012
Appointed Date: 14 September 2012

Persons With Significant Control

Corrie Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CORRIE TECHNICAL SERVICES LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 30 September 2016
06 Oct 2016
Confirmation statement made on 14 September 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 30 September 2015
17 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

01 Jul 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 13 more events
23 Oct 2012
Company name changed hms (936) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution

23 Oct 2012
Termination of appointment of Hms Secretaries Limited as a secretary
23 Oct 2012
Termination of appointment of Donald Munro as a director
23 Oct 2012
Termination of appointment of Hms Directors Limited as a director
14 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted