Company NameHolmston Developments Plc
Company StatusDissolved
Company NumberSC071807
CategoryPublic Limited Company
Incorporation Date11 June 1980(43 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameWest Sound Radio Public Limited Company

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameWjm Mowat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration25 years, 9 months (closed 26 January 2016)
RoleCa
Correspondence AddressSeton Lodge 9 Southpark Road
Ayr
Director NameFrieda Grier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(20 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin 15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Secretary NameFrieda Grier
NationalityBritish
StatusClosed
Appointed24 November 2000(20 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin 15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameJohn Gerard Waters
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 1992)
RoleSales Manager
Correspondence Address39 St Leonards Road
Ayr
Ayrshire
KA7 2PS
Scotland
Director NameWilliam Aitken
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1994)
RoleRetired
Correspondence Address5 Morton Road
Stewarton
Director NameJames Harkness Moffat
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 1997)
RoleChairman
Correspondence AddressSarala 23 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameThomas Cairns
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 May 1998)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence Address15 Longhill Avenue
Ayr
Ayrshire
KA7 4DY
Scotland
Director NameJoseph Campbell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 Racecourse Road
Ayr
Ayrshire
KA7 2UX
Scotland
Director NameWilliam Brown Miller
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 1997)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWhiteleys
Alloway
Ayr
Ayrshire
KA7 4EG
Scotland
Director NameFrieda Grier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLagavulin 15 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameFgs Henderson
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 1991)
RoleEngineer
Correspondence AddressHartley House 22 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NamePc McNaught
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1990)
RoleProf.Of English
Correspondence Address36 Arran Gardens
Barassie
Troon
Ayrshire
KA10 6TE
Scotland
Director NameRobert Alastair McKie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 October 2000)
RoleFinance Director
Correspondence Address14 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Secretary NameThomas Cairns
NationalityBritish
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Longhill Avenue
Ayr
Ayrshire
KA7 4DY
Scotland
Director NameGordon Borland McArthur
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1996)
RoleJournalist
Correspondence Address27a Racecourse Road
Ayr
Ayrshire
KA7 2TE
Scotland
Director NameGordon Borland McArthur
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(11 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 1993)
RoleBroadcaster
Correspondence Address4 New Bridge Street
Ayr
Ayrshire
KA7 1JX
Scotland
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 1993)
RoleManaging Director
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Director NameColin Leslie Thorne
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1996)
RoleSales Director
Correspondence Address20 Belmont Avenue
Ayr
Ayrshire
KA7 2JN
Scotland
Secretary NameMr David John Brown
NationalityBritish
StatusResigned
Appointed01 June 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Harvey Street
Ardrossan
KA22 8NB
Scotland
Director NameMr David John Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Harvey Street
Ardrossan
KA22 8NB
Scotland
Director NameThe Earl Of Dalkeith (Corporation)
StatusResigned
Appointed18 April 1990(9 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 1990)
Correspondence AddressDagton
Thornhill
Dumfriesshire

Location

Registered Address4 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,575,425
Net Worth£2,463,452
Cash£252,215
Current Liabilities£444,809

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2006Return of final meeting of voluntary winding up (3 pages)
7 April 2006Return of final meeting of voluntary winding up (3 pages)
22 December 2000Appointment of a provisional liquidator (2 pages)
22 December 2000Appointment of a provisional liquidator (2 pages)
18 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2000Registered office changed on 18/12/00 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
18 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2000Registered office changed on 18/12/00 from: 30 miller road ayr ayrshire KA7 2AY (1 page)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned;director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: 19 crosbie road troon ayrshire KA10 6HE (1 page)
30 October 2000Registered office changed on 30/10/00 from: 19 crosbie road troon ayrshire KA10 6HE (1 page)
21 February 2000Full group accounts made up to 30 September 1999 (25 pages)
21 February 2000Full group accounts made up to 30 September 1999 (25 pages)
7 February 2000Return made up to 02/02/00; full list of members (11 pages)
7 February 2000Return made up to 02/02/00; full list of members (11 pages)
14 June 1999Registered office changed on 14/06/99 from: 6 citadel place ayr ayrshire KA7 1JN (1 page)
14 June 1999Registered office changed on 14/06/99 from: 6 citadel place ayr ayrshire KA7 1JN (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 1999Full group accounts made up to 30 September 1998 (26 pages)
24 February 1999Full group accounts made up to 30 September 1998 (26 pages)
19 October 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned;director resigned (1 page)
1 June 1998Secretary resigned;director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: radio house 54 holmston road ayr KA7 3BE (1 page)
29 April 1998Registered office changed on 29/04/98 from: radio house 54 holmston road ayr KA7 3BE (1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 March 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 February 1998Full group accounts made up to 30 September 1997 (25 pages)
17 February 1998Full group accounts made up to 30 September 1997 (25 pages)
11 March 1997Return made up to 02/02/97; no change of members (9 pages)
11 March 1997Return made up to 02/02/97; no change of members (9 pages)
11 March 1997Full accounts made up to 30 September 1996 (27 pages)
11 March 1997Full accounts made up to 30 September 1996 (27 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
23 October 1996Ad 31/08/96--------- £ si [email protected]=10000 £ ic 913388/923388 (2 pages)
23 October 1996Ad 31/08/96--------- £ si [email protected]=10000 £ ic 913388/923388 (2 pages)
10 May 1996Company name changed west sound radio PUBLIC LIMITED COMPANY\certificate issued on 13/05/96 (2 pages)
10 May 1996Company name changed west sound radio PUBLIC LIMITED COMPANY\certificate issued on 13/05/96 (2 pages)
28 March 1996Dec mort/charge * (2 pages)
28 March 1996Dec mort/charge release * (2 pages)
28 March 1996Dec mort/charge * (4 pages)
28 March 1996Dec mort/charge release * (3 pages)
28 March 1996Dec mort/charge * (2 pages)
28 March 1996Dec mort/charge release * (2 pages)
28 March 1996Dec mort/charge * (4 pages)
28 March 1996Dec mort/charge release * (3 pages)
28 March 1996Dec mort/charge release * (11 pages)
28 March 1996Dec mort/charge release * (2 pages)
28 March 1996Dec mort/charge * (4 pages)
28 March 1996Dec mort/charge release * (2 pages)
28 March 1996Dec mort/charge release * (11 pages)
28 March 1996Dec mort/charge * (4 pages)
19 March 1996Full group accounts made up to 30 September 1995 (24 pages)
19 March 1996Return made up to 02/02/96; no change of members (9 pages)
19 March 1996Full group accounts made up to 30 September 1995 (24 pages)
19 March 1996Return made up to 02/02/96; no change of members (9 pages)