Background WavePink WaveYellow Wave

HM SECRETARIES LIMITED (SC416621)

HM SECRETARIES LIMITED (SC416621) is an active UK company. incorporated on 9 February 2012. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HM SECRETARIES LIMITED has been registered for 14 years. Current directors include BAIN, Robert James Carmichael, COLVILLE, Christopher John, MAIR, Derek James and 2 others.

Company Number
SC416621
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
6 & 7 Queens Terrace, Aberdeen, AB10 1XL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAIN, Robert James Carmichael, COLVILLE, Christopher John, MAIR, Derek James, PETRIE, Derek John, SMITH, Louise Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM SECRETARIES LIMITED

HM SECRETARIES LIMITED is an active company incorporated on 9 February 2012 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HM SECRETARIES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

SC416621

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

6 & 7 Queens Terrace Aberdeen, AB10 1XL,

Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
May 20
Director Joined
Apr 22
Director Joined
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Apr 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BAIN, Robert James Carmichael

Active
& 7 Queens Terrace, AberdeenAB10 1XL
Secretary
Appointed 09 Feb 2012

BAIN, Robert James Carmichael

Active
& 7 Queens Terrace, AberdeenAB10 1XL
Born December 1966
Director
Appointed 09 Feb 2012

COLVILLE, Christopher John

Active
& 7 Queens Terrace, AberdeenAB10 1XL
Born December 1985
Director
Appointed 01 Apr 2024

MAIR, Derek James

Active
Queens Terrace, AberdeenAB10 1XL
Born May 1970
Director
Appointed 05 Nov 2015

PETRIE, Derek John

Active
& 7 Queens Terrace, AberdeenAB10 1XL
Born February 1977
Director
Appointed 01 Apr 2022

SMITH, Louise Marie

Active
& 7 Queens Terrace, AberdeenAB10 1XL
Born July 1982
Director
Appointed 01 Apr 2025

BORG-DELANEY, Jack Alexander

Resigned
& 7 Queens Terrace, AberdeenAB10 1XL
Born August 1988
Director
Appointed 01 Apr 2025
Resigned 31 Dec 2025

FRASER, Shonagh Lesley

Resigned
Queens Terrace, AberdeenAB10 1XL
Born June 1961
Director
Appointed 05 Nov 2015
Resigned 10 Apr 2026

HALL, Anne Rennie

Resigned
Queens Terrace, AberdeenAB10 1XL
Born September 1952
Director
Appointed 05 Nov 2015
Resigned 31 May 2025

HALL, Hugh Henry

Resigned
& 7 Queens Terrace, AberdeenAB10 1XL
Born January 1955
Director
Appointed 09 Feb 2012
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Hall Morrice Llp

Active
Queens Terrace, AberdeenAB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2019

Mr Hugh Henry Hall

Ceased
& 7 Queens Terrace, AberdeenAB10 1XL
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019

Mr Robert James Carmichael Bain

Ceased
& 7 Queens Terrace, AberdeenAB10 1XL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2012
NEWINCIncorporation