HOLKAR LTD.

Register to unlock more data on OkredoRegister

HOLKAR LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC279093

Incorporation date

29/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon11/03/2026
Court order in a winding-up (& Court Order attachment)
dot icon11/03/2026
Court order in a winding-up (& Court Order attachment)
dot icon17/02/2026
Court order in a winding-up (& Court Order attachment)
dot icon22/01/2026
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon22/01/2026
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2026-01-22
dot icon22/10/2025
Termination of appointment of Janet Emily Gilchrist as a director on 2025-10-22
dot icon23/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/04/2025
Compulsory strike-off action has been discontinued
dot icon23/04/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon21/06/2024
Appointment of Ms Janet Emily Gilchrist as a director on 2024-06-21
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/03/2024
Director's details changed for Mr John Gilchrist on 2024-03-12
dot icon12/03/2024
Change of details for Mr John Gilchrist as a person with significant control on 2024-03-12
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon15/11/2023
Termination of appointment of Mary Crawford Venables as a secretary on 2023-11-14
dot icon15/11/2023
Termination of appointment of Mary Crawford Venables as a director on 2023-11-14
dot icon27/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon16/01/2023
Director's details changed for Mr John Gilchrist on 2022-12-02
dot icon16/01/2023
Change of details for Mr John Gilchrist as a person with significant control on 2022-12-02
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+914.81 % *

* during past year

Cash in Bank

£548.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
62.11K
-
0.00
49.13K
-
2022
6
24.65K
-
0.00
54.00
-
2023
6
12.69K
-
0.00
548.00
-
2023
6
12.69K
-
0.00
548.00
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

12.69K £Descended-48.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

548.00 £Ascended914.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilchrist, Valerie
Director
04/02/2015 - Present
4
COSEC LIMITED
Nominee Director
29/01/2005 - 29/01/2005
1084
CODIR LIMITED
Nominee Director
29/01/2005 - 29/01/2005
490
COSEC LIMITED
Nominee Secretary
29/01/2005 - 29/01/2005
1084
Gilchrist, Jonathan Leslie
Director
29/01/2005 - 29/01/2005
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HOLKAR LTD.

HOLKAR LTD. is an(a) Liquidation company incorporated on 29/01/2005 with the registered office located at Titanium 1 Kings Inch Place, Renfrew PA4 8WF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of HOLKAR LTD.?

toggle

HOLKAR LTD. is currently Liquidation. It was registered on 29/01/2005 .

Where is HOLKAR LTD. located?

toggle

HOLKAR LTD. is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does HOLKAR LTD. do?

toggle

HOLKAR LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does HOLKAR LTD. have?

toggle

HOLKAR LTD. had 6 employees in 2023.

What is the latest filing for HOLKAR LTD.?

toggle

The latest filing was on 11/03/2026: Court order in a winding-up (& Court Order attachment).