H G M CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

H G M CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178186

Incorporation date

22/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Lochnagar Way, Ballater AB35 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1997)
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/03/2023
Director's details changed for Mrs Bernice Burr on 2022-08-05
dot icon07/03/2023
Director's details changed for Mr Fraser William Wyness Burr on 2022-08-05
dot icon04/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon08/08/2022
Registered office address changed from 103 Burnieboozle Crescent Aberdeen AB15 8NS Scotland to 5 Lochnagar Way Ballater AB35 5PB on 2022-08-08
dot icon12/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/11/2018
Notification of Bernice Burr as a person with significant control on 2018-04-30
dot icon29/11/2018
Notification of Fraser William Wyness Burr as a person with significant control on 2018-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon22/08/2018
Cessation of Harry Milne as a person with significant control on 2018-04-30
dot icon30/04/2018
Registered office address changed from 235 Mid Stocket Road Aberdeen AB15 5PB to 103 Burnieboozle Crescent Aberdeen AB15 8NS on 2018-04-30
dot icon30/04/2018
Termination of appointment of Elizabeth Lynne Milne as a secretary on 2018-04-30
dot icon30/04/2018
Termination of appointment of Harry Milne as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Elizabeth Lynne Milne as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mr Fraser William Wyness Burr as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mrs Bernice Burr as a director on 2018-04-30
dot icon23/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon09/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon29/08/2010
Director's details changed for Harry Milne on 2010-08-22
dot icon29/08/2010
Director's details changed for Elizabeth Lynne Milne on 2010-06-29
dot icon30/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon06/10/2008
Return made up to 22/08/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 22/08/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 22/08/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon12/10/2005
Return made up to 22/08/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/08/2004
Return made up to 22/08/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 22/08/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon19/08/2002
Return made up to 22/08/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon07/11/2001
Particulars of contract relating to shares
dot icon07/11/2001
Ad 25/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Return made up to 22/08/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-08-31
dot icon01/09/2000
Return made up to 22/08/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-08-31
dot icon20/08/1999
Return made up to 22/08/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-08-31
dot icon19/08/1998
Return made up to 22/08/98; full list of members
dot icon19/08/1998
Location of register of members address changed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Registered office changed on 17/11/97 from: 12 queens road aberdeen AB15 4ZT
dot icon22/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+40.70 % *

* during past year

Cash in Bank

£35,516.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.33K
-
0.00
49.69K
-
2022
2
44.53K
-
0.00
25.24K
-
2023
2
66.57K
-
0.00
35.52K
-
2023
2
66.57K
-
0.00
35.52K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

66.57K £Ascended49.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.52K £Ascended40.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burr, Fraser William Wyness
Director
30/04/2018 - Present
3
Mrs Bernice Burr
Director
30/04/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About H G M CONSULTANTS LIMITED

H G M CONSULTANTS LIMITED is an(a) Active company incorporated on 22/08/1997 with the registered office located at 5 Lochnagar Way, Ballater AB35 5PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of H G M CONSULTANTS LIMITED?

toggle

H G M CONSULTANTS LIMITED is currently Active. It was registered on 22/08/1997 .

Where is H G M CONSULTANTS LIMITED located?

toggle

H G M CONSULTANTS LIMITED is registered at 5 Lochnagar Way, Ballater AB35 5PB.

What does H G M CONSULTANTS LIMITED do?

toggle

H G M CONSULTANTS LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does H G M CONSULTANTS LIMITED have?

toggle

H G M CONSULTANTS LIMITED had 2 employees in 2023.

What is the latest filing for H G M CONSULTANTS LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-22 with no updates.