Company NameHolms (Greenock) Limited
DirectorsAlan John Frederick Holms and Jacqeline Holms
Company StatusActive
Company NumberSC030605
CategoryPrivate Limited Company
Incorporation Date28 February 1955(69 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameAlan John Frederick Holms
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMossend
Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director NameJacqeline Holms
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(55 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMossend Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director NameJudith Margaret Holms
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(33 years, 12 months after company formation)
Appointment Duration22 years, 7 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressLindores
Kilmacolm
PA13 4PB
Scotland
Director NameIsabella Smith McGovern
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(33 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address82 Dunlop Street
Greenock
Renfrewshire
PA16 9DA
Scotland
Director NameVeronica Ann Young
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(33 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address144 Rankin Street
Greenock
Renfrewshire
PA16 7JW
Scotland
Director NameJennifer Margaret Bliss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(33 years, 12 months after company formation)
Appointment Duration29 years, 5 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10/12 Hamilton Gate
Greenock
PA15 1JW
Scotland
Director NameJohn Lavery Holms
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(33 years, 12 months after company formation)
Appointment Duration29 years, 5 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLindores
Kilmacolm
PA13 4PB
Scotland
Director NameSusan Elizabeth Sarah Hejleh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(33 years, 12 months after company formation)
Appointment Duration33 years, 7 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address17 Eddison Street
Dianella
Perth 6062
Foreign
Secretary NameJudith Margaret Holms
NationalityBritish
StatusResigned
Appointed14 February 1989(33 years, 12 months after company formation)
Appointment Duration22 years, 7 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressLindores
Kilmacolm
PA13 4PB
Scotland
Director NameMrs Anne Mitchell Muir
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(42 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address40 Battery Park Drive
Greenock
PA16 7UB
Scotland

Contact

Websitewww.mcneilsjewellers.co.uk/
Telephone01475 720683
Telephone regionGreenock

Location

Registered Address10/12 Hamilton Gate
Greenock
PA15 1JW
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1.2k at £1Jennifer Margaret Bliss
8.54%
Ordinary
5.2k at £1Alan John Frederick Holms
37.01%
Ordinary
3.3k at £1John Holms
23.64%
Ordinary
2.3k at £1Jacqueline Holms
16.38%
Ordinary
2k at £1Susan Elizabeth Sarah Hejleh
14.43%
Ordinary

Financials

Year2014
Net Worth£991,624
Cash£488,082
Current Liabilities£79,823

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

28 August 1997Delivered on: 8 September 1997
Persons entitled: David Mclean Carle and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/2A & 5/3,14 mitchell lane,glasgow.
Outstanding
13 July 1993Delivered on: 15 July 1993
Satisfied on: 15 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 5 gordon street, glasgow.
Fully Satisfied
15 September 1982Delivered on: 23 September 1982
Satisfied on: 15 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop property 22 & 23 grey place, greenock.
Fully Satisfied
23 September 1980Delivered on: 29 September 1980
Satisfied on: 10 March 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132/140 kirkintilloch road bishopbriggs.
Fully Satisfied
9 April 1974Delivered on: 18 April 1974
Satisfied on: 21 October 1997
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.
Fully Satisfied
17 June 1970Delivered on: 30 June 1970
Satisfied on: 15 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Office premises 4 argyle st., Greenock.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Jennifer Margaret Bliss as a director on 27 July 2018 (1 page)
8 November 2018Termination of appointment of John Lavery Holms as a director on 27 July 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
12 January 2018Change of details for Mr Alan Holms as a person with significant control on 21 September 2017 (2 pages)
12 January 2018Change of details for Mr Alan Homs as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 14,167
(8 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 14,167
(8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 14,167
(8 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 14,167
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 14,167
(8 pages)
17 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 14,167
(8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
12 March 2012Director's details changed for Jennifer Margaret Bliss on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Susan Elizabeth Sarah Hejleh on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Alan John Frederick Holms on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Judith Holms as a director (1 page)
12 March 2012Termination of appointment of Judith Holms as a director (1 page)
12 March 2012Director's details changed for Jennifer Margaret Bliss on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Susan Elizabeth Sarah Hejleh on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Judith Holms as a secretary (1 page)
12 March 2012Director's details changed for John Lavery Holms on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Judith Holms as a secretary (1 page)
12 March 2012Director's details changed for John Lavery Holms on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Alan John Frederick Holms on 12 March 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 April 2011Annual return made up to 15 January 2011 (18 pages)
6 April 2011Annual return made up to 15 January 2011 (18 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 April 2010Appointment of Jacqeline Holms as a director (3 pages)
23 April 2010Appointment of Jacqeline Holms as a director (3 pages)
25 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (17 pages)
25 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (17 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 December 2009Termination of appointment of Anne Muir as a director (2 pages)
16 December 2009Termination of appointment of Anne Muir as a director (2 pages)
14 February 2009Return made up to 15/01/09; no change of members (10 pages)
14 February 2009Return made up to 15/01/09; no change of members (10 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 March 2008Return made up to 15/01/08; no change of members (9 pages)
11 March 2008Return made up to 15/01/08; no change of members (9 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2007Return made up to 15/01/07; full list of members (10 pages)
25 January 2007Return made up to 15/01/07; full list of members (10 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 January 2005Return made up to 15/01/05; full list of members (10 pages)
17 January 2005Return made up to 15/01/05; full list of members (10 pages)
20 February 2004Return made up to 15/01/04; full list of members (10 pages)
20 February 2004Return made up to 15/01/04; full list of members (10 pages)
29 December 2003£ ic 15000/14167 31/10/03 £ sr 833@1=833 (1 page)
29 December 2003£ ic 15000/14167 31/10/03 £ sr 833@1=833 (1 page)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 February 2003Return made up to 15/01/03; no change of members (9 pages)
25 February 2003Return made up to 15/01/03; no change of members (9 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 May 2002Return made up to 15/01/02; change of members (9 pages)
1 May 2002Return made up to 15/01/02; change of members (9 pages)
7 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 June 2001Accounts for a small company made up to 31 January 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 January 2000 (7 pages)
26 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2000Full accounts made up to 31 January 1999 (13 pages)
17 February 2000Full accounts made up to 31 January 1999 (13 pages)
11 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 1999Return made up to 15/01/99; no change of members (6 pages)
16 March 1999Return made up to 15/01/99; no change of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (14 pages)
1 December 1998Full accounts made up to 31 January 1998 (14 pages)
8 April 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
27 February 1998Full accounts made up to 31 January 1997 (14 pages)
27 February 1998Full accounts made up to 31 January 1997 (14 pages)
21 October 1997Dec mort/charge * (5 pages)
21 October 1997Dec mort/charge * (5 pages)
15 October 1997Dec mort/charge * (8 pages)
15 October 1997Dec mort/charge * (2 pages)
15 October 1997Dec mort/charge * (2 pages)
15 October 1997Dec mort/charge * (8 pages)
15 October 1997Dec mort/charge * (2 pages)
15 October 1997Dec mort/charge * (2 pages)
8 September 1997Partic of mort/charge * (5 pages)
8 September 1997Partic of mort/charge * (5 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Return made up to 15/01/97; no change of members (6 pages)
25 February 1997Return made up to 15/01/97; no change of members (6 pages)
24 February 1997Full accounts made up to 31 January 1996 (12 pages)
24 February 1997Full accounts made up to 31 January 1996 (12 pages)
15 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)