Company NameHoliday Nominees Limited
DirectorsJane Diane Robinson and Thomas Alan Robinson
Company StatusActive
Company NumberSC083362
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jane Diane Robinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Main Street
Upton
Newark
NG23 5ST
Director NameMr Thomas Alan Robinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Main Street
Upton
Newark
NG23 5ST
Secretary NameMrs Jane Diane Robinson
NationalityBritish
StatusCurrent
Appointed21 May 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Main Street
Upton
Newark
NG23 5ST
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMr Iain Graham Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
224 Queen's Road
Aberdeen
Grampian
AB15 8DN
Scotland
Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(14 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 May 2007)
RoleSolicitor
Correspondence Address27 Annesley Grove
Torphins
Banchory
Kincardineshire
AB31 4HZ
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed31 December 1988(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

34 at £1Thomas Andrew James Robinson
34.00%
Ordinary
33 at £1Paul Alan Edward Robinson
33.00%
Ordinary
33 at £1Rachael Robinson
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
13 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2019Director's details changed for Mr Thomas Alan Robinson on 26 July 2016 (2 pages)
20 December 2019Secretary's details changed for Mrs Jane Diane Robinson on 26 July 2016 (1 page)
20 December 2019Director's details changed for Mrs Jane Diane Robinson on 26 July 2016 (2 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 June 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 June 2017 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(6 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(6 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 100
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 100
(3 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Secretary's details changed for Mrs Jane Diane Robinson on 15 April 2010 (1 page)
15 April 2010Director's details changed for Mrs Jane Diane Robinson on 15 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mrs Jane Diane Robinson on 15 April 2010 (1 page)
15 April 2010Director's details changed for Mrs Jane Diane Robinson on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Thomas Alan Robinson on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Thomas Alan Robinson on 15 April 2010 (2 pages)
12 January 2010Director's details changed for Mrs Jane Diane Robinson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Jane Diane Robinson on 12 January 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 July 2008Return made up to 31/12/07; full list of members (4 pages)
25 July 2008Return made up to 31/12/07; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from 20 queens road aberdeen AB15 4ZT (1 page)
16 July 2008Registered office changed on 16/07/2008 from 20 queens road aberdeen AB15 4ZT (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed;new director appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (1 page)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (5 pages)
31 December 2001Return made up to 31/12/01; full list of members (5 pages)
15 January 2001Accounts made up to 31 March 2000 (5 pages)
15 January 2001Accounts made up to 31 March 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Accounts made up to 31 March 1998 (6 pages)
26 January 1999Accounts made up to 31 March 1998 (6 pages)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Accounts made up to 31 March 1997 (6 pages)
23 January 1998Accounts made up to 31 March 1997 (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
24 January 1997Accounts made up to 31 March 1996 (6 pages)
24 January 1997Accounts made up to 31 March 1996 (6 pages)
22 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/12/96
(4 pages)
22 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/12/96
(4 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)