Company NameHMC Holdings Limited
Company StatusActive
Company NumberSC005669
CategoryPrivate Limited Company
Incorporation Date21 July 1904(119 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Alan William Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1989(84 years, 10 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
Ayrshire
KA12 0HW
Scotland
Director NameWilliam Cunningham Watson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1989(84 years, 10 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
Ayrshire
KA12 0HW
Scotland
Secretary NameMr Robert Alan William Johnston
NationalityBritish
StatusCurrent
Appointed28 September 1990(86 years, 2 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
Ayrshire
KA12 0HW
Scotland
Director NameJames William Ronald Watson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(101 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ballot Road
Irvine
Ayrshire
KA12 0HW
Scotland
Director NameCecil Gillis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1989(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1990)
RoleChartered Accountant
Correspondence Address5 Buchanan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6HT
Scotland
Director NameIan Stirling Thomson Watson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1989(84 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 1995)
RoleManaging Director
Correspondence Address3 Carleton Gardens
Prestwick
Ayrshire
KA9 2HP
Scotland
Secretary NameCecil Gillis
NationalityBritish
StatusResigned
Appointed13 May 1989(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address5 Buchanan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6HT
Scotland

Contact

Websiteayrshirestoragecentre.com
Email address[email protected]
Telephone01294 275432
Telephone regionArdrossan

Location

Registered Address30 Ballot Road
Irvine
Ayrshire
KA12 0HW
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

59.7k at £0.2Executors Of E.w. Ranken
7.22%
Ordinary Deferred
55.7k at £0.2Mrs Mary F.m Watson
6.74%
Ordinary Deferred
11k at £1Executors Of E.w. Ranken
6.64%
Ordinary
8.9k at £1Mrs Marie Louise Watson
5.38%
Ordinary
39.3k at £0.2Mrs Ann V. Lee
4.76%
Ordinary Deferred
38.9k at £0.2William Morgan
4.70%
Ordinary Deferred
7.7k at £1Mrs Mary F.m Watson
4.63%
Ordinary
7.5k at £1William Morgan
4.53%
Ordinary
36.7k at £0.2Marie Louise Watson
4.44%
Ordinary Deferred
6.7k at £1Mrs Ann V. Lee
4.06%
Ordinary
-OTHER
32.24%
-
28.4k at £0.2Trustee Of Eileen M. Fullerton
3.44%
Ordinary Deferred
16.1k at £0.2Mrs Jean D. Anthony
1.95%
Ordinary Deferred
13.6k at £0.2Mr George Mcn Watson
1.65%
Ordinary Deferred
11.5k at £0.2Miss Susan Margaret Auld
1.39%
Ordinary Deferred
11.3k at £0.2Miss Sophie Jane Auld
1.37%
Ordinary Deferred
11.2k at £0.2Mr William C.r Auld
1.36%
Ordinary Deferred
9.1k at £0.2Trustees Of William C. Watson
1.10%
Ordinary Deferred
7.1k at £0.2Mrs Mary S. Eynon
0.85%
Ordinary Deferred
6.5k at £0.2James W.r Watson
0.78%
Ordinary Deferred
6.4k at £0.2Mrs F. Holton
0.78%
Ordinary Deferred

Financials

Year2014
Net Worth£6,234,769
Cash£1,124,352
Current Liabilities£217,819

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

5 July 2016Delivered on: 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The ground and first floor shop premises known as and forming 6 bell street, st andrews.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Irvine Bay Developments Limited

Classification: A registered charge
Particulars: The subjects at ailsa road industrial estate, ailsa road, irvine which subjects form part and portion of the subjects known as portland road, industrial estate, irvine (title number AYR25157).
Outstanding
20 December 2002Delivered on: 3 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 September 1998Delivered on: 22 September 1998
Persons entitled: North Lanarkshire Council

Classification: Standard security
Secured details: £8,818.
Particulars: 172 main street,bellshill.
Outstanding
16 August 1983Delivered on: 25 August 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 high street paisley (shop) and shop at 30 quarry street hamilton.
Outstanding
5 October 1988Delivered on: 13 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 281 and 283 byres road glasgow.
Outstanding

Filing History

13 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 May 2023Confirmation statement made on 12 May 2023 with updates (11 pages)
15 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
23 May 2022Confirmation statement made on 12 May 2022 with updates (12 pages)
4 March 2022Satisfaction of charge 3 in full (4 pages)
4 March 2022Satisfaction of charge SC0056690006 in full (4 pages)
4 March 2022Satisfaction of charge 2 in full (4 pages)
4 March 2022Satisfaction of charge 1 in full (4 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
20 May 2019Confirmation statement made on 12 May 2019 with updates (11 pages)
23 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 July 2016Registration of charge SC0056690006, created on 5 July 2016 (9 pages)
21 July 2016Registration of charge SC0056690006, created on 5 July 2016 (9 pages)
25 May 2016Registration of charge SC0056690005, created on 23 May 2016 (9 pages)
25 May 2016Registration of charge SC0056690005, created on 23 May 2016 (9 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 165,304.8
(11 pages)
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 165,304.8
(11 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 165,304.8
(10 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 165,304.8
(10 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 165,304.8
(10 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 165,304.8
(10 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (10 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (10 pages)
27 February 2013Accounts for a small company made up to 31 December 2012 (9 pages)
27 February 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
27 February 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 February 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 November 2011Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages)
9 November 2011Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages)
9 November 2011Director's details changed for James William Ronald Watson on 9 November 2011 (2 pages)
20 May 2011Director's details changed for Robert Alan William Johnston on 20 May 2011 (2 pages)
20 May 2011Director's details changed for James William Ronald Watson on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Robert Alan William Johnston on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Robert Alan William Johnston on 20 May 2011 (1 page)
20 May 2011Director's details changed for William Cunningham Watson on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (11 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (11 pages)
20 May 2011Director's details changed for William Cunningham Watson on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Robert Alan William Johnston on 20 May 2011 (2 pages)
20 May 2011Director's details changed for James William Ronald Watson on 20 May 2011 (2 pages)
4 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (35 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (35 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 May 2009Return made up to 12/05/09; full list of members (7 pages)
29 May 2009Return made up to 12/05/09; full list of members (7 pages)
19 March 2009Accounts for a small company made up to 31 December 2008 (9 pages)
19 March 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 June 2008Return made up to 12/05/08; full list of members (10 pages)
6 June 2008Return made up to 12/05/08; full list of members (10 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (10 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (10 pages)
5 June 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 May 2006Return made up to 12/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Return made up to 12/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 May 2005Return made up to 12/05/05; full list of members (11 pages)
16 May 2005Return made up to 12/05/05; full list of members (11 pages)
14 May 2004Return made up to 12/05/04; full list of members (11 pages)
14 May 2004Return made up to 12/05/04; full list of members (11 pages)
18 February 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 February 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 May 2003Return made up to 12/05/03; full list of members (11 pages)
30 May 2003Return made up to 12/05/03; full list of members (11 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 January 2003Partic of mort/charge * (5 pages)
3 January 2003Partic of mort/charge * (5 pages)
11 June 2002Return made up to 12/05/02; no change of members (8 pages)
11 June 2002Return made up to 12/05/02; no change of members (8 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (12 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (20 pages)
4 October 2001Full accounts made up to 31 December 2000 (20 pages)
15 May 2001Return made up to 12/05/01; no change of members
  • 363(287) ‐ Registered office changed on 15/05/01
(7 pages)
15 May 2001Return made up to 12/05/01; no change of members
  • 363(287) ‐ Registered office changed on 15/05/01
(7 pages)
9 June 2000Full accounts made up to 31 December 1999 (22 pages)
9 June 2000Full accounts made up to 31 December 1999 (22 pages)
25 May 2000Return made up to 12/05/00; full list of members (7 pages)
25 May 2000Return made up to 12/05/00; full list of members (7 pages)
28 May 1999Return made up to 12/05/99; no change of members (4 pages)
28 May 1999Return made up to 12/05/99; no change of members (4 pages)
10 May 1999Company name changed hosiery manufacturing company li mited (the)\certificate issued on 11/05/99 (2 pages)
10 May 1999Company name changed hosiery manufacturing company li mited (the)\certificate issued on 11/05/99 (2 pages)
6 May 1999Full accounts made up to 31 December 1998 (24 pages)
6 May 1999Full accounts made up to 31 December 1998 (24 pages)
22 September 1998Partic of mort/charge * (6 pages)
22 September 1998Partic of mort/charge * (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (18 pages)
7 July 1997Full accounts made up to 31 December 1996 (18 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
21 May 1996Full group accounts made up to 31 December 1995 (19 pages)
21 May 1996Full group accounts made up to 31 December 1995 (19 pages)
16 May 1996Return made up to 12/05/96; no change of members (4 pages)
16 May 1996Return made up to 12/05/96; no change of members (4 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Return made up to 12/05/95; full list of members (8 pages)
26 May 1995Return made up to 12/05/95; full list of members (8 pages)
5 June 1989Memorandum and Articles of Association (7 pages)
5 June 1989Memorandum and Articles of Association (7 pages)
21 July 1904Certificate of incorporation (1 page)
21 July 1904Certificate of incorporation (1 page)