HOLMEHILL LTD.

Register to unlock more data on OkredoRegister

HOLMEHILL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC279947

Incorporation date

14/02/2005

Size

-

Contacts

Registered address

Registered address

24 Dargai Terrace, Dunblane, Perthshire FK15 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon19/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
Voluntary strike-off action has been suspended
dot icon04/12/2018
First Gazette notice for voluntary strike-off
dot icon28/11/2018
Application to strike the company off the register
dot icon19/11/2018
Termination of appointment of David William Prescott as a director on 2018-11-13
dot icon19/11/2018
Termination of appointment of Christopher James Spray as a director on 2018-11-13
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon28/02/2018
Termination of appointment of Lorraine Stassin as a director on 2017-09-05
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/08/2017
Appointment of Mrs Susan Mary Harley as a director on 2016-08-31
dot icon28/08/2017
Termination of appointment of Alison Procter Brown as a director on 2016-08-31
dot icon01/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-14 no member list
dot icon23/02/2016
Termination of appointment of Alastair Mcculloch as a director on 2015-09-10
dot icon23/02/2016
Termination of appointment of Malcolm Charles Wilson as a director on 2015-09-10
dot icon23/02/2016
Termination of appointment of Malcolm Charles Wilson as a director on 2015-09-10
dot icon23/02/2016
Termination of appointment of Alastair Mcculloch as a director on 2015-09-10
dot icon17/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/03/2015
Annual return made up to 2015-02-14 no member list
dot icon15/03/2015
Secretary's details changed for Claire Patricia Watt on 2015-01-16
dot icon15/03/2015
Registered office address changed from 24 Dargai Terrace Dunblane Perthshire FK15 0AU Scotland to 24 Dargai Terrace Dunblane Perthshire FK15 0AU on 2015-03-15
dot icon15/03/2015
Registered office address changed from Rannoch House 20 Dargai Terrace Dunblane Perthshire FK15 0AU to 24 Dargai Terrace Dunblane Perthshire FK15 0AU on 2015-03-15
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-14 no member list
dot icon10/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-02-14 no member list
dot icon29/04/2013
Appointment of Mr Chris Toop as a director
dot icon14/03/2013
Appointment of Mr Richard Bland as a director
dot icon14/03/2013
Appointment of Dr Alison Procter Brown as a director
dot icon14/03/2013
Appointment of Mr Alastair Mcculloch as a director
dot icon13/03/2013
Termination of appointment of Gerard Hastings as a director
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-14 no member list
dot icon05/03/2012
Appointment of Mrs Margaret Elizabeth Hughes as a director
dot icon05/03/2012
Termination of appointment of John Seddon as a director
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/04/2011
Amended accounts made up to 2010-03-31
dot icon15/03/2011
Annual return made up to 2011-02-14 no member list
dot icon14/03/2011
Director's details changed for Ms Lorraine Stassin on 2011-03-14
dot icon10/03/2011
Appointment of Ms Lorraine Stassin as a director
dot icon10/03/2011
Appointment of Professor Christopher James Spray as a director
dot icon28/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-14 no member list
dot icon17/03/2010
Director's details changed for David William Prescott on 2010-03-17
dot icon17/03/2010
Director's details changed for Stephen John Mason on 2010-03-17
dot icon17/03/2010
Director's details changed for Rosemary Elspeth Bland on 2010-03-17
dot icon17/03/2010
Director's details changed for David Topliff on 2010-03-17
dot icon17/03/2010
Director's details changed for Malcolm Charles Wilson on 2010-03-17
dot icon17/03/2010
Director's details changed for John Maxwell Seddon on 2010-03-17
dot icon17/03/2010
Director's details changed for Caroline Mary Crawford on 2010-03-17
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Annual return made up to 14/02/09
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Annual return made up to 14/02/08
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Annual return made up to 14/02/07
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon08/03/2007
Memorandum and Articles of Association
dot icon08/03/2007
Resolutions
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon13/03/2006
Annual return made up to 14/02/06
dot icon14/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Malcolm Charles
Director
25/03/2005 - 10/09/2015
-
Wilson, Deirdrie
Director
14/02/2005 - 05/02/2007
-
Bland, Richard
Director
12/11/2012 - Present
-
Bland, Rosemary Elspeth
Director
25/03/2005 - Present
-
Harley, Susan Mary
Director
31/08/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLMEHILL LTD.

HOLMEHILL LTD. is an(a) Dissolved company incorporated on 14/02/2005 with the registered office located at 24 Dargai Terrace, Dunblane, Perthshire FK15 0AU. There are currently 9 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 HOLMEHILL LTD.?

toggle

HOLMEHILL LTD. is currently Dissolved. It was registered on 14/02/2005 and dissolved on 19/02/2019.

Where is HOLMEHILL LTD. located?

toggle

HOLMEHILL LTD. is registered at 24 Dargai Terrace, Dunblane, Perthshire FK15 0AU.

What does HOLMEHILL LTD. do?

toggle

HOLMEHILL LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HOLMEHILL LTD.?

toggle

The latest filing was on 19/02/2019: Final Gazette dissolved via voluntary strike-off.