Company NameHolehouse Property Company Limited
DirectorsBarbara Jean Brown and Elizabeth Stephen Warnock
Company StatusActive
Company NumberSC053541
CategoryPrivate Limited Company
Incorporation Date6 July 1973(50 years, 10 months ago)

Business Activity

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

Directors

Director NameBarbara Jean Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(32 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodend Drive
Paisley
Renfrewshire
PA1 3DU
Scotland
Secretary NameBarbara Jean Brown
NationalityBritish
StatusCurrent
Appointed17 May 2006(32 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleBank Clerk
Country of ResidenceScotland
Correspondence Address1 Woodend Drive
Paisley
Renfrewshire
PA1 3DU
Scotland
Director NameMrs Elizabeth Stephen Warnock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(43 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameAnne Catherine Gellately
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 May 2006)
RoleHousewife
Correspondence Address178 Bonnyton Drive
Eaglesham
Glasgow
G76 0NG
Scotland
Director NameJean Warnock
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 August 2003)
RoleHousewife
Correspondence Address8 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Secretary NameAnne Catherine Gellately
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address178 Bonnyton Drive
Eaglesham
Glasgow
G76 0NG
Scotland
Director NameJames Andrew Warnock
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address8 Newtyle Road
Paisley
PA1 3JU
Scotland
Director NameJames Scobbie Gellately
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(31 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address178 Bonnyton Drive
Eaglesham
Lanarkshire
G76 0NG
Scotland
Director NamePeter James Warnock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(32 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 January 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Newnham Road
Paisley
Renfrewshire
PA1 3DY
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Barbara Jean Brown
50.00%
Ordinary
50 at £1Peter James Warnock
50.00%
Ordinary

Financials

Year2014
Net Worth£70,980
Cash£16,994
Current Liabilities£32,590

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

20 December 1991Delivered on: 31 December 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest over flat ground right 112 neilston road paisley.
Outstanding
16 December 1991Delivered on: 23 December 1991
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
20 July 1981Delivered on: 5 August 1981
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: £2980.00 and all further sums due or to become due.
Particulars: 69 kirkland street, glasgow.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
18 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page)
18 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 March 2018Notification of Elizabeth Warnock as a person with significant control on 10 February 2018 (2 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
16 November 2017Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Lochfield House 135 Neilston Road Paisley PA2 6QL on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Lochfield House 135 Neilston Road Paisley PA2 6QL on 16 November 2017 (1 page)
4 April 2017Termination of appointment of Peter James Warnock as a director on 19 January 2017 (1 page)
4 April 2017Appointment of Mrs Elizabeth Stephen Warnock as a director on 19 January 2017 (2 pages)
4 April 2017Termination of appointment of Peter James Warnock as a director on 19 January 2017 (1 page)
4 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
4 April 2017Registered office address changed from Titanium 1 Kings Inch Place Glasgow Glasgow G51 4BP to C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2017 (1 page)
4 April 2017Appointment of Mrs Elizabeth Stephen Warnock as a director on 19 January 2017 (2 pages)
4 April 2017Registered office address changed from Titanium 1 Kings Inch Place Glasgow Glasgow G51 4BP to C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 May 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 May 2012 (1 page)
1 May 2012Director's details changed for Barbara Jean Brown on 24 February 2012 (2 pages)
1 May 2012Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 1 May 2012 (1 page)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Barbara Jean Brown on 24 February 2012 (2 pages)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Barbara Jean Brown on 24 February 2012 (2 pages)
1 May 2012Secretary's details changed for Barbara Jean Brown on 24 February 2012 (2 pages)
1 May 2012Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 1 May 2012 (1 page)
1 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 1 May 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 May 2010Director's details changed for Barbara Jean Brown on 9 March 2010 (2 pages)
18 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Barbara Jean Brown on 9 March 2010 (2 pages)
18 May 2010Director's details changed for Barbara Jean Brown on 9 March 2010 (2 pages)
18 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 April 2009Return made up to 09/03/09; full list of members (4 pages)
24 April 2009Return made up to 09/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2008Return made up to 09/03/08; no change of members (7 pages)
2 June 2008Return made up to 09/03/08; no change of members (7 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 April 2007Return made up to 09/03/07; full list of members (7 pages)
27 April 2007Return made up to 09/03/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006£ ic 100/75 17/05/06 £ sr 25@1=25 (2 pages)
21 June 2006£ ic 100/75 17/05/06 £ sr 25@1=25 (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006New director appointed (2 pages)
6 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006£ ic 100/75 01/03/06 £ sr 25@1=25 (2 pages)
29 March 2006£ ic 100/75 01/03/06 £ sr 25@1=25 (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2005Return made up to 09/03/05; full list of members (7 pages)
13 April 2005Return made up to 09/03/05; full list of members (7 pages)
3 April 2005New director appointed (2 pages)
3 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 April 2005New director appointed (2 pages)
3 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
16 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 March 2000Return made up to 09/03/00; full list of members (6 pages)
13 March 2000Return made up to 09/03/00; full list of members (6 pages)
11 March 1999Return made up to 09/03/99; full list of members (6 pages)
11 March 1999Return made up to 09/03/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Return made up to 09/03/98; no change of members (4 pages)
10 March 1998Return made up to 09/03/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 April 1997Return made up to 09/03/97; no change of members (4 pages)
2 April 1997Return made up to 09/03/97; no change of members (4 pages)
13 March 1996Return made up to 09/03/96; full list of members (6 pages)
13 March 1996Return made up to 09/03/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)