HMD (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

HMD (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC534009

Incorporation date

28/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2023)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Previous accounting period shortened from 2025-10-28 to 2024-12-31
dot icon23/06/2025
Total exemption full accounts made up to 2024-10-28
dot icon13/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-10-28
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Change of share class name or designation
dot icon11/02/2025
Particulars of variation of rights attached to shares
dot icon10/02/2025
Appointment of Mrs Anne Louise Glennie as a director on 2025-02-04
dot icon10/02/2025
Appointment of Mrs Teresa Marie Elaine Carle as a director on 2025-02-04
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon10/02/2025
Notification of Anne L Glennie Ltd as a person with significant control on 2025-02-04
dot icon10/02/2025
Notification of Teresa Carle Ltd as a person with significant control on 2025-02-04
dot icon05/02/2025
Termination of appointment of John Joseph Hughes as a director on 2025-02-05
dot icon05/02/2025
Termination of appointment of Alan John Macdonald as a director on 2025-02-05
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon05/11/2024
Change of details for Mr Andrew David Mcleod as a person with significant control on 2024-10-28
dot icon01/11/2024
Appointment of Mr Imran Hakim as a director on 2024-10-28
dot icon01/11/2024
Registered office address changed from Goldwells House Grange Road Peterhead AB42 1WN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-11-01
dot icon01/11/2024
Cessation of John Joseph Hughes as a person with significant control on 2024-10-28
dot icon01/11/2024
Cessation of Alan John Macdonald as a person with significant control on 2024-10-28
dot icon01/11/2024
Cessation of Andrew David Mcleod as a person with significant control on 2024-10-28
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Notification of Ho2 Management Limited as a person with significant control on 2024-10-28
dot icon01/11/2024
Particulars of variation of rights attached to shares
dot icon01/11/2024
Change of share class name or designation
dot icon13/09/2024
Statement of capital following an allotment of shares on 2016-06-23
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Registered office address changed from 37 Broad Street Peterhead AB42 1JB United Kingdom to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03
dot icon10/04/2023
Confirmation statement made on 2023-03-27 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.35M
-
0.00
58.62K
-
2022
0
1.35M
-
0.00
49.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Alan John
Director
28/04/2016 - 05/02/2025
10
Hughes, John Joseph
Director
28/04/2016 - 05/02/2025
11
Hakim, Imran
Director
28/10/2024 - Present
504
Mcleod, Andrew David
Director
28/04/2016 - Present
11
Carle, Teresa Marie Elaine
Director
04/02/2025 - Present
6

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HMD (SCOTLAND) LIMITED

HMD (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/04/2016 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HMD (SCOTLAND) LIMITED?

toggle

HMD (SCOTLAND) LIMITED is currently Active. It was registered on 28/04/2016 .

Where is HMD (SCOTLAND) LIMITED located?

toggle

HMD (SCOTLAND) LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does HMD (SCOTLAND) LIMITED do?

toggle

HMD (SCOTLAND) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HMD (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.