Aberdeen
AB10 7GU
Scotland
Director Name | Mrs Elliot Wallace Ross |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(24 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Director Name | Mr Jonathan Francis Andrew Turner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(24 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Director Name | Mrs Mary Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2009(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Director Name | Mr Kevin James Kelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2019(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Director Name | Mr Alan McAlpine Whyte |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(46 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Director Name | Mr Ian James Hunter |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 1998) |
Role | Technical Supervisor |
Country of Residence | Scotland |
Correspondence Address | 4 East Glebe Stonehaven Kincardineshire AB39 2HW Scotland |
Director Name | Brian Kenneth Peaston |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 1998) |
Role | Shop Manager |
Correspondence Address | 3 Wardes Road Inverurie Aberdeen-Shire |
Secretary Name | Brian Kenneth Peaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 3 Wardes Road Inverurie Aberdeen-Shire |
Director Name | Mr Peter Angus Ross |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2014) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Director Name | Dr Sheila Kerr Ross |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Secretary Name | Dr Sheila Kerr Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
Website | www.holburnhifi.co.uk/ |
---|---|
Telephone | 01224 585713 |
Telephone region | Aberdeen |
Registered Address | 441 Holburn Street Aberdeen AB10 7GU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 3 other UK companies use this postal address |
19.9k at £1 | Elliot Wallace Ross 9.97% Ordinary |
---|---|
61.3k at £1 | J. Turner 30.65% Ordinary |
7.8k at £1 | Mrs Jenepher Wendy Turner 3.91% Ordinary |
42.8k at £1 | Peter Angus Ross 21.39% Ordinary |
30.8k at £1 | Goldenbolt International LTD 15.42% Ordinary |
30.3k at £1 | Sheila K. Ross 15.14% Ordinary |
3.4k at £1 | Mary Kelly 1.72% Ordinary |
1.4k at £1 | Ian George Leport 0.68% Ordinary |
965 at £1 | Corey George Hall 0.48% Ordinary |
600 at £1 | Matthew Hotchkiss 0.30% Ordinary |
200 at £1 | Mary Mcgregor & Stewart Mcgregor 0.10% Ordinary |
165 at £1 | Anthony Gibson 0.08% Ordinary |
100 at £1 | David Mcmillan 0.05% Ordinary |
100 at £1 | Niall Crossan 0.05% Ordinary |
100 at £1 | William Mcarthur 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,720 |
Cash | £3,803 |
Current Liabilities | £373,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
7 December 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 |
27 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
3 October 2020 | Director's details changed for Mr Alan Mcalpine Whyte on 21 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
16 April 2020 | Appointment of Mr Alan Mcalpine Whyte as a director on 3 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mr Jonathan Francis Andrew Turner on 3 April 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 August 2019 | Change of details for Mr Jonathan Francis Andrew Turner as a person with significant control on 10 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Kevin James Kelly as a director on 10 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Jonathan Francis Andrew Turner on 10 August 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 June 2018 | Termination of appointment of Sheila Kerr Ross as a director on 5 June 2018 (1 page) |
17 June 2018 | Termination of appointment of Sheila Kerr Ross as a secretary on 5 June 2018 (1 page) |
17 June 2018 | Termination of appointment of Sheila Kerr Ross as a secretary on 5 June 2018 (1 page) |
17 June 2018 | Termination of appointment of Sheila Kerr Ross as a director on 5 June 2018 (1 page) |
7 May 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Peter Angus Ross as a director on 31 October 2014 (1 page) |
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
6 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Peter Angus Ross on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Mary Kelly on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Sheila Kerr Ross on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Mary Kelly on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Elliot Wallace Ross on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Francis Andrew Turner on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for Mr Ian George Leport on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian George Leport on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Mary Kelly on 1 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Dr Sheila Kerr Ross on 1 April 2010 (1 page) |
24 May 2010 | Secretary's details changed for Dr Sheila Kerr Ross on 1 April 2010 (1 page) |
24 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Francis Andrew Turner on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Angus Ross on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Sheila Kerr Ross on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Francis Andrew Turner on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Elliot Wallace Ross on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian George Leport on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Sheila Kerr Ross on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Angus Ross on 1 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Dr Sheila Kerr Ross on 1 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mrs Elliot Wallace Ross on 1 April 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Director appointed mary kelly (2 pages) |
2 September 2009 | Director appointed mary kelly (2 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (7 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (7 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (7 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Nc inc already adjusted 08/07/06 (1 page) |
26 June 2007 | Nc inc already adjusted 08/07/06 (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
24 May 2007 | Return made up to 12/04/07; full list of members (10 pages) |
24 May 2007 | Return made up to 12/04/07; full list of members (10 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 12/04/06; full list of members (11 pages) |
5 May 2006 | Return made up to 12/04/06; full list of members (11 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 12/04/05; full list of members (11 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (11 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 May 2004 | Return made up to 12/04/04; full list of members (11 pages) |
23 May 2004 | Return made up to 12/04/04; full list of members (11 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Nc inc already adjusted 27/12/02 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Return made up to 12/04/03; full list of members (10 pages) |
28 May 2003 | Return made up to 12/04/03; full list of members (10 pages) |
28 May 2003 | Nc inc already adjusted 27/12/02 (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2002 | Dec mort/charge * (4 pages) |
28 November 2002 | Dec mort/charge * (4 pages) |
28 November 2002 | Dec mort/charge * (4 pages) |
28 November 2002 | Dec mort/charge * (4 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
27 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
27 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
13 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
7 August 2000 | Return made up to 12/04/00; full list of members (8 pages) |
7 August 2000 | Return made up to 12/04/00; full list of members (8 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 July 1999 | Return made up to 12/04/99; full list of members
|
6 July 1999 | Return made up to 12/04/99; full list of members
|
5 October 1998 | Particulars of contract relating to shares (4 pages) |
5 October 1998 | Ad 16/08/98--------- £ si 99000@1 (2 pages) |
5 October 1998 | Ad 16/08/98--------- £ si 99000@1 (2 pages) |
5 October 1998 | Particulars of contract relating to shares (4 pages) |
29 September 1998 | Ad 16/08/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
29 September 1998 | Ad 16/08/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Nc inc already adjusted 12/08/98 (1 page) |
1 September 1998 | Nc inc already adjusted 12/08/98 (1 page) |
1 September 1998 | Resolutions
|
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
15 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Return made up to 12/04/97; full list of members (5 pages) |
3 June 1997 | Return made up to 12/04/97; full list of members (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 June 1996 | Return made up to 12/04/96; no change of members
|
11 June 1996 | Return made up to 12/04/96; no change of members
|
13 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
7 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
16 October 1992 | Memorandum and Articles of Association (7 pages) |
27 August 1973 | Incorporation (12 pages) |