Company NameHolman & Company (Engineers) Limited
DirectorMichael George Ian Ledlie
Company StatusActive
Company NumberSC010536
CategoryPrivate Limited Company
Incorporation Date17 July 1919(104 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael George Ian Ledlie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(94 years after company formation)
Appointment Duration10 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Fordneuk Street
Glasgow
G4O 2TA
Scotland
Secretary NameMr Andrew Robert Barclay Macnair
StatusCurrent
Appointed01 June 2014(94 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G4O 2TA
Scotland
Director NameEunice Claire Shrigley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 October 2008)
RoleCompany Director
Correspondence Address26 Ledcameroch Road
Bearsden
Glasgow
G61 4AE
Scotland
Director NameIan Geoffrey Shrigley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address26 Ledcameroch Road
Bearsden
Glasgow
G61 4AE
Scotland
Director NameMichael Derek Shrigley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 6 months after company formation)
Appointment Duration10 years (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressLochdeen
159 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland
Secretary NameEunice Claire Shrigley
NationalityBritish
StatusResigned
Appointed31 December 1988(69 years, 6 months after company formation)
Appointment Duration10 years (resigned 04 January 1999)
RoleCompany Director
Correspondence Address26 Ledcameroch Road
Bearsden
Glasgow
G61 4AE
Scotland
Director NameAlan Moffat Inglis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Milndavie Road
Strathblane
Glasgow
Lanarkshire
G63 9EW
Scotland
Director NameAileen Agnes Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(84 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleFinancial Director
Correspondence Address8 Trafalgar Court
Dullatur
G68 0AE
Scotland
Director NameJames McLaren
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(88 years after company formation)
Appointment Duration6 years (resigned 28 June 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 Fordneuk Street
Glasgow
G4O 2TA
Scotland
Secretary NameMr Bryan Douglas Johnston
StatusResigned
Appointed20 February 2013(93 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G4O 2TA
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 January 1999(79 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 February 2013)
Correspondence AddressSt Stephens House 279
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.nationwidecoolingservices.com
Telephone0800 6906153
Telephone regionFreephone

Location

Registered Address23 Fordneuk Street
Glasgow
G4O 2TA
Scotland

Shareholders

4.7k at £1M.d. Shrigley
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

29 August 1989Delivered on: 7 September 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
17 November 1969Delivered on: 25 January 1969
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due.
Particulars: Any credit balance with the chargee in the name of the company.
Outstanding
28 July 1962Delivered on: 7 August 1962
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & relative letters of agreement
Secured details: All sums due or to become due.
Particulars: 185 fordneuk street & 30/34 avenue street, glasgow.
Outstanding
29 July 1987Delivered on: 7 August 1987
Satisfied on: 4 January 1990
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.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,701
(3 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,701
(3 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,701
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,701
(3 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,701
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,701
(3 pages)
28 June 2013Appointment of Mr Michael George Ian Ledlie as a director (2 pages)
28 June 2013Termination of appointment of James Mclaren as a director (1 page)
28 June 2013Appointment of Mr Michael George Ian Ledlie as a director (2 pages)
28 June 2013Termination of appointment of James Mclaren as a director (1 page)
20 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (1 page)
20 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (1 page)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
11 June 2010Director's details changed for James Mclaren on 1 October 2009 (2 pages)
11 June 2010Director's details changed for James Mclaren on 1 October 2009 (2 pages)
11 June 2010Director's details changed for James Mclaren on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for James Mclaren on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
31 December 2009Director's details changed for James Mclaren on 1 October 2009 (2 pages)
31 December 2009Director's details changed for James Mclaren on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
19 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 31/12/08; full list of members (3 pages)
1 May 2009Return made up to 31/12/08; full list of members (3 pages)
10 November 2008Appointment terminated director eunice shrigley (1 page)
10 November 2008Appointment terminated director eunice shrigley (1 page)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003New director appointed (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (1 page)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 March 1996Return made up to 31/12/95; full list of members (5 pages)
30 March 1996Return made up to 31/12/95; full list of members (5 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)