Company NameHolburn Hi-Fi Limited
Company StatusActive
Company NumberSC053881
CategoryPrivate Limited Company
Incorporation Date27 August 1973(50 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Ian George Leport
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(24 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameMrs Elliot Wallace Ross
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(24 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameMr Jonathan Francis Andrew Turner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(24 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameMrs Mary Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(35 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameMr Kevin James Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameMr Alan McAlpine Whyte
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(46 years, 7 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameMr Ian James Hunter
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 1998)
RoleTechnical Supervisor
Country of ResidenceScotland
Correspondence Address4 East Glebe
Stonehaven
Kincardineshire
AB39 2HW
Scotland
Director NameBrian Kenneth Peaston
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 1998)
RoleShop Manager
Correspondence Address3 Wardes Road
Inverurie
Aberdeen-Shire
Secretary NameBrian Kenneth Peaston
NationalityBritish
StatusResigned
Appointed12 April 1989(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address3 Wardes Road
Inverurie
Aberdeen-Shire
Director NameMr Peter Angus Ross
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(24 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2014)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Director NameDr Sheila Kerr Ross
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(24 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
Secretary NameDr Sheila Kerr Ross
NationalityBritish
StatusResigned
Appointed31 July 1998(24 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland

Contact

Websitewww.holburnhifi.co.uk/
Telephone01224 585713
Telephone regionAberdeen

Location

Registered Address441 Holburn Street
Aberdeen
AB10 7GU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches3 other UK companies use this postal address

Shareholders

19.9k at £1Elliot Wallace Ross
9.97%
Ordinary
61.3k at £1J. Turner
30.65%
Ordinary
7.8k at £1Mrs Jenepher Wendy Turner
3.91%
Ordinary
42.8k at £1Peter Angus Ross
21.39%
Ordinary
30.8k at £1Goldenbolt International LTD
15.42%
Ordinary
30.3k at £1Sheila K. Ross
15.14%
Ordinary
3.4k at £1Mary Kelly
1.72%
Ordinary
1.4k at £1Ian George Leport
0.68%
Ordinary
965 at £1Corey George Hall
0.48%
Ordinary
600 at £1Matthew Hotchkiss
0.30%
Ordinary
200 at £1Mary Mcgregor & Stewart Mcgregor
0.10%
Ordinary
165 at £1Anthony Gibson
0.08%
Ordinary
100 at £1David Mcmillan
0.05%
Ordinary
100 at £1Niall Crossan
0.05%
Ordinary
100 at £1William Mcarthur
0.05%
Ordinary

Financials

Year2014
Net Worth£568,720
Cash£3,803
Current Liabilities£373,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

7 December 2005Delivered on: 9 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 445 holburn street, aberdeen (title number ABN81158).
Outstanding
29 October 2002Delivered on: 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 441 holburn street, aberdeen.
Outstanding
29 August 2002Delivered on: 18 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
4 June 1984Delivered on: 11 June 1984
Satisfied on: 21 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 445 holburn st aberdeen.
Fully Satisfied
24 March 1980Delivered on: 2 April 1980
Satisfied on: 28 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 441 holburn street, aberdeen.
Fully Satisfied
10 November 1978Delivered on: 16 November 1978
Satisfied on: 28 November 2002
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

27 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 October 2020Director's details changed for Mr Alan Mcalpine Whyte on 21 August 2020 (2 pages)
22 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
16 April 2020Appointment of Mr Alan Mcalpine Whyte as a director on 3 April 2020 (2 pages)
16 April 2020Director's details changed for Mr Jonathan Francis Andrew Turner on 3 April 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 August 2019Change of details for Mr Jonathan Francis Andrew Turner as a person with significant control on 10 August 2019 (2 pages)
23 August 2019Appointment of Mr Kevin James Kelly as a director on 10 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Jonathan Francis Andrew Turner on 10 August 2019 (2 pages)
26 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 June 2018Termination of appointment of Sheila Kerr Ross as a director on 5 June 2018 (1 page)
17 June 2018Termination of appointment of Sheila Kerr Ross as a secretary on 5 June 2018 (1 page)
17 June 2018Termination of appointment of Sheila Kerr Ross as a secretary on 5 June 2018 (1 page)
17 June 2018Termination of appointment of Sheila Kerr Ross as a director on 5 June 2018 (1 page)
7 May 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000
(6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200,000
(6 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200,000
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page)
17 November 2014Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 200,000
(7 pages)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 200,000
(7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
6 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Peter Angus Ross on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Mary Kelly on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Dr Sheila Kerr Ross on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Mary Kelly on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Elliot Wallace Ross on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Francis Andrew Turner on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Mr Ian George Leport on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Ian George Leport on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Mary Kelly on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Dr Sheila Kerr Ross on 1 April 2010 (1 page)
24 May 2010Secretary's details changed for Dr Sheila Kerr Ross on 1 April 2010 (1 page)
24 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
24 May 2010Director's details changed for Mr Jonathan Francis Andrew Turner on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Peter Angus Ross on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Dr Sheila Kerr Ross on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Francis Andrew Turner on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mrs Elliot Wallace Ross on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Ian George Leport on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Dr Sheila Kerr Ross on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Peter Angus Ross on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Dr Sheila Kerr Ross on 1 April 2010 (1 page)
24 May 2010Director's details changed for Mrs Elliot Wallace Ross on 1 April 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Director appointed mary kelly (2 pages)
2 September 2009Director appointed mary kelly (2 pages)
13 May 2009Return made up to 12/04/09; full list of members (7 pages)
13 May 2009Return made up to 12/04/09; full list of members (7 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 12/04/08; full list of members (7 pages)
17 April 2008Return made up to 12/04/08; full list of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Nc inc already adjusted 08/07/06 (1 page)
26 June 2007Nc inc already adjusted 08/07/06 (1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2007Return made up to 12/04/07; full list of members (10 pages)
24 May 2007Return made up to 12/04/07; full list of members (10 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
5 May 2006Return made up to 12/04/06; full list of members (11 pages)
5 May 2006Return made up to 12/04/06; full list of members (11 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
11 May 2005Return made up to 12/04/05; full list of members (11 pages)
11 May 2005Return made up to 12/04/05; full list of members (11 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 May 2004Return made up to 12/04/04; full list of members (11 pages)
23 May 2004Return made up to 12/04/04; full list of members (11 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Nc inc already adjusted 27/12/02 (1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Return made up to 12/04/03; full list of members (10 pages)
28 May 2003Return made up to 12/04/03; full list of members (10 pages)
28 May 2003Nc inc already adjusted 27/12/02 (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Dec mort/charge * (4 pages)
28 November 2002Dec mort/charge * (4 pages)
28 November 2002Dec mort/charge * (4 pages)
28 November 2002Dec mort/charge * (4 pages)
6 November 2002Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (5 pages)
18 September 2002Partic of mort/charge * (5 pages)
18 September 2002Partic of mort/charge * (5 pages)
27 May 2002Return made up to 12/04/02; full list of members (8 pages)
27 May 2002Return made up to 12/04/02; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 May 2001Return made up to 12/04/01; full list of members (8 pages)
13 May 2001Return made up to 12/04/01; full list of members (8 pages)
7 August 2000Return made up to 12/04/00; full list of members (8 pages)
7 August 2000Return made up to 12/04/00; full list of members (8 pages)
13 July 2000Full accounts made up to 31 March 2000 (11 pages)
13 July 2000Full accounts made up to 31 March 2000 (11 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Return made up to 12/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 1999Return made up to 12/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 1998Particulars of contract relating to shares (4 pages)
5 October 1998Ad 16/08/98--------- £ si 99000@1 (2 pages)
5 October 1998Ad 16/08/98--------- £ si 99000@1 (2 pages)
5 October 1998Particulars of contract relating to shares (4 pages)
29 September 1998Ad 16/08/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
29 September 1998Ad 16/08/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
1 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1998Nc inc already adjusted 12/08/98 (1 page)
1 September 1998Nc inc already adjusted 12/08/98 (1 page)
1 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
15 June 1998Return made up to 12/04/98; no change of members (4 pages)
15 June 1998Return made up to 12/04/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 12/04/97; full list of members (5 pages)
3 June 1997Return made up to 12/04/97; full list of members (5 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 June 1996Return made up to 12/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1996Return made up to 12/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 May 1995Return made up to 12/04/95; no change of members (4 pages)
7 May 1995Return made up to 12/04/95; no change of members (4 pages)
16 October 1992Memorandum and Articles of Association (7 pages)
27 August 1973Incorporation (12 pages)