Company NameHolland House Electrical Company, Limited
Company StatusActive
Company NumberSC006246
CategoryPrivate Limited Company
Incorporation Date13 July 1906(117 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Alan Leslie Dunnet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 1989(83 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Esplanade
Greenock
Renfrewshire
PA16 7SE
Scotland
Director NameMrs Anne Rutherford Dunnet
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(91 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 The Esplanade
Greenock
Renfrewshire
PA16 7SE
Scotland
Director NameMr Alistair James Matthew Dunnet
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(106 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleElectrical Wholesaler
Country of ResidenceScotland
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Director NameMr Colin Rutherford Dunnet
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(106 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleElectrical Wholesaler
Country of ResidenceScotland
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Secretary NameMr Scott Cameron Broadfoot
StatusCurrent
Appointed09 March 2015(108 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Director NameFrancis Dunnet
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(83 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressSouthcliffe
Wemyss Bay
PA18 6AP
Scotland
Director NameMargaret Hood Dunnet
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(83 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressSouthcliffe
Wemyss Bay
PA18 6AP
Scotland
Secretary NameJohn Gordon Graham
NationalityBritish
StatusResigned
Appointed23 October 1989(83 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 1991)
RoleCompany Director
Correspondence Address14 Faskally Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 3PJ
Scotland
Secretary NameStephen Malcolm Murphy
NationalityBritish
StatusResigned
Appointed01 November 1991(85 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address12 Carriagehill Avenue
Paisley
Renfrewshire
PA2 6LA
Scotland
Secretary NameMr Iain Jackson Smith
NationalityBritish
StatusResigned
Appointed24 January 1997(90 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 March 2015)
RoleAccountant
Correspondence Address8 Camstradden Drive West
Bearsden
Glasgow
G61 4AJ
Scotland

Contact

Websitehh-electrical.co.uk

Location

Registered Address120 Scotland Street
Glasgow
G5 8NX
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

810 at £3Alan Leslie Dunnet
51.30%
Ordinary
94 at £3Alistair James Matthew Dunnet
5.95%
Ordinary
94 at £3Colin Rutherford Dunnet
5.95%
Ordinary
581 at £3Anne Rutherford Dunnet
36.80%
Ordinary

Financials

Year2014
Turnover£19,761,359
Gross Profit£4,877,556
Net Worth£10,505,047
Cash£2,455,521
Current Liabilities£1,901,251

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

19 June 2014Delivered on: 25 June 2014
Persons entitled: Clydeport Operations Limited

Classification: A registered charge
Particulars: All and whole those subjects situated to the north of glasgow road, port glasgow, shown hatched and coloured blue and yellow on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01 and forming part of the subjects registered in the land register under title number REN78832.
Outstanding

Filing History

17 November 2023Group of companies' accounts made up to 28 February 2023 (28 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
28 November 2022Group of companies' accounts made up to 28 February 2022 (29 pages)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
25 November 2021Group of companies' accounts made up to 28 February 2021 (29 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
3 June 2021Satisfaction of charge SC0062460001 in full (4 pages)
2 December 2020Group of companies' accounts made up to 29 February 2020 (30 pages)
3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 November 2019Group of companies' accounts made up to 28 February 2019 (29 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
4 December 2018Group of companies' accounts made up to 28 February 2018 (25 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 November 2017Group of companies' accounts made up to 28 February 2017 (25 pages)
29 November 2017Group of companies' accounts made up to 28 February 2017 (25 pages)
27 October 2017Notification of Anne Dunnet as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Anne Dunnet as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 November 2016Group of companies' accounts made up to 29 February 2016 (25 pages)
24 November 2016Group of companies' accounts made up to 29 February 2016 (25 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,737
(6 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,737
(6 pages)
18 September 2015Group of companies' accounts made up to 28 February 2015 (16 pages)
18 September 2015Group of companies' accounts made up to 28 February 2015 (16 pages)
9 March 2015Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages)
28 November 2014Group of companies' accounts made up to 28 February 2014 (17 pages)
28 November 2014Group of companies' accounts made up to 28 February 2014 (17 pages)
1 November 2014All of the property or undertaking has been released from charge SC0062460001 (5 pages)
1 November 2014All of the property or undertaking has been released from charge SC0062460001 (5 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,737
(8 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,737
(8 pages)
25 June 2014Registration of charge 0062460001 (6 pages)
25 June 2014Registration of charge 0062460001 (6 pages)
23 June 2014Resolutions
  • RES13 ‐ S.190 acquisition approval 14/06/2014
(1 page)
23 June 2014Resolutions
  • RES13 ‐ S.190 acquisition approval 14/06/2014
(1 page)
28 November 2013Resolutions
  • RES13 ‐ S.190 authorisation 21/11/2013
(1 page)
28 November 2013Group of companies' accounts made up to 28 February 2013 (16 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (16 pages)
28 November 2013Resolutions
  • RES13 ‐ S.190 authorisation 21/11/2013
(1 page)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4,737
(8 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4,737
(8 pages)
26 November 2012Group of companies' accounts made up to 29 February 2012 (16 pages)
26 November 2012Group of companies' accounts made up to 29 February 2012 (16 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
28 September 2012Appointment of Mr Colin Ross Dunnet as a director (2 pages)
28 September 2012Appointment of Mr Alistair James Matthew Dunnet as a director (2 pages)
28 September 2012Appointment of Mr Alistair James Matthew Dunnet as a director (2 pages)
28 September 2012Appointment of Mr Colin Ross Dunnet as a director (2 pages)
28 September 2012Director's details changed for Mr Colin Ross Dunnet on 24 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Colin Ross Dunnet on 24 September 2012 (2 pages)
5 December 2011Group of companies' accounts made up to 28 February 2011 (16 pages)
5 December 2011Group of companies' accounts made up to 28 February 2011 (16 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
30 November 2010Group of companies' accounts made up to 28 February 2010 (16 pages)
30 November 2010Group of companies' accounts made up to 28 February 2010 (16 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
30 January 2010Group of companies' accounts made up to 28 February 2009 (16 pages)
30 January 2010Group of companies' accounts made up to 28 February 2009 (16 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
30 December 2008Group of companies' accounts made up to 29 February 2008 (16 pages)
30 December 2008Group of companies' accounts made up to 29 February 2008 (16 pages)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 January 2008Group of companies' accounts made up to 28 February 2007 (16 pages)
5 January 2008Group of companies' accounts made up to 28 February 2007 (16 pages)
22 October 2007Return made up to 22/10/07; full list of members (4 pages)
22 October 2007Return made up to 22/10/07; full list of members (4 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
8 January 2007Group of companies' accounts made up to 28 February 2006 (15 pages)
8 January 2007Group of companies' accounts made up to 28 February 2006 (15 pages)
4 December 2006Return made up to 22/10/06; full list of members (4 pages)
4 December 2006Return made up to 22/10/06; full list of members (4 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
23 December 2005Group of companies' accounts made up to 28 February 2005 (15 pages)
23 December 2005Group of companies' accounts made up to 28 February 2005 (15 pages)
14 November 2005Return made up to 22/10/05; full list of members (3 pages)
14 November 2005Return made up to 22/10/05; full list of members (3 pages)
23 December 2004Group of companies' accounts made up to 29 February 2004 (15 pages)
23 December 2004Group of companies' accounts made up to 29 February 2004 (15 pages)
4 November 2004Return made up to 22/10/04; full list of members (9 pages)
4 November 2004Return made up to 22/10/04; full list of members (9 pages)
29 December 2003Group of companies' accounts made up to 28 February 2003 (15 pages)
29 December 2003Group of companies' accounts made up to 28 February 2003 (15 pages)
4 November 2003Return made up to 22/10/03; full list of members (9 pages)
4 November 2003Return made up to 22/10/03; full list of members (9 pages)
31 December 2002Group of companies' accounts made up to 28 February 2002 (15 pages)
31 December 2002Group of companies' accounts made up to 28 February 2002 (15 pages)
28 October 2002Return made up to 22/10/02; full list of members (9 pages)
28 October 2002Return made up to 22/10/02; full list of members (9 pages)
28 December 2001Group of companies' accounts made up to 28 February 2001 (15 pages)
28 December 2001Group of companies' accounts made up to 28 February 2001 (15 pages)
6 November 2001Return made up to 22/10/01; full list of members (8 pages)
6 November 2001Return made up to 22/10/01; full list of members (8 pages)
28 December 2000Full group accounts made up to 29 February 2000 (14 pages)
28 December 2000Full group accounts made up to 29 February 2000 (14 pages)
20 October 2000Return made up to 22/10/00; full list of members (9 pages)
20 October 2000Return made up to 22/10/00; full list of members (9 pages)
22 December 1999Full group accounts made up to 28 February 1999 (15 pages)
22 December 1999Full group accounts made up to 28 February 1999 (15 pages)
26 October 1999Return made up to 22/10/99; full list of members (8 pages)
26 October 1999Return made up to 22/10/99; full list of members (8 pages)
30 December 1998Full group accounts made up to 28 February 1998 (15 pages)
30 December 1998Full group accounts made up to 28 February 1998 (15 pages)
22 October 1998Return made up to 22/10/98; full list of members (6 pages)
22 October 1998Return made up to 22/10/98; full list of members (6 pages)
30 December 1997Full group accounts made up to 28 February 1997 (18 pages)
30 December 1997Full group accounts made up to 28 February 1997 (18 pages)
21 December 1997New director appointed (2 pages)
21 December 1997New director appointed (2 pages)
16 November 1997Return made up to 22/10/97; full list of members (6 pages)
16 November 1997Return made up to 22/10/97; full list of members (6 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
23 December 1996Full group accounts made up to 29 February 1996 (18 pages)
23 December 1996Full group accounts made up to 29 February 1996 (18 pages)
25 October 1996Return made up to 22/10/96; full list of members (6 pages)
25 October 1996Return made up to 22/10/96; full list of members (6 pages)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Full group accounts made up to 28 February 1995 (16 pages)
22 December 1995Full group accounts made up to 28 February 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1906Incorporation (29 pages)
13 July 1906Incorporation (29 pages)