Company NameRetail Holdings Limited
Company StatusDissolved
Company NumberSC131583
CategoryPrivate Limited Company
Incorporation Date1 May 1991(32 years, 12 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameWJB (246) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDorothy Elizabeth Margaret Mackay
NationalityBritish
StatusClosed
Appointed22 April 1997(5 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 17 May 2022)
RoleCompany Director
Correspondence AddressThe Coach House Marlefield
Kelso
TD5 8ED
Scotland
Director NameMr Roy Alan Mackay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(14 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Marlefield
Kelso
Borders
TD5 8ED
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 West Castle Road
Edinburgh
Midlothian
EH10 5AT
Scotland
Director NameDorothy Elizabeth Margaret Mackay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address294 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Director NameRoy Alan Mackay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address294 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Director NameAileen Frances Brady
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 June 2005)
RoleCompany Director
Correspondence Address2 Northfield Cottages
Roxburgh
Kelso
TD5 8ND
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressThe Coach House
Marlefield
Kelso
TD5 8ED
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

43k at £1Roy Alan Mackay
97.73%
Ordinary
1000 at £1Dorothy Elizabeth Margaret Mackay
2.27%
Ordinary

Financials

Year2014
Net Worth-£48,788

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
22 February 2022Application to strike the company off the register (1 page)
22 February 2022Registered office address changed from 294 Gilmerton Road Edinburgh EH17 7PR to The Coach House Marlefield Kelso TD5 8ED on 22 February 2022 (1 page)
22 February 2022Secretary's details changed for Dorothy Elizabeth Margaret Mackay on 21 February 2022 (1 page)
5 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
15 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 44,000
(4 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 44,000
(4 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 44,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 44,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 44,000
(4 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 44,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Director's details changed for Roy Alan Mackay on 19 February 2010 (2 pages)
8 June 2010Director's details changed for Roy Alan Mackay on 19 February 2010 (2 pages)
8 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (11 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (11 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 May 2008Return made up to 22/04/08; full list of members (3 pages)
29 May 2008Return made up to 22/04/08; full list of members (3 pages)
29 May 2008Director's change of particulars / roy mackay / 09/06/2007 (1 page)
29 May 2008Director's change of particulars / roy mackay / 09/06/2007 (1 page)
18 May 2007Return made up to 22/04/07; full list of members (2 pages)
18 May 2007Return made up to 22/04/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 22/04/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 22/04/06; full list of members (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 May 2004Return made up to 22/04/04; full list of members (6 pages)
20 May 2004Return made up to 22/04/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 July 2003Return made up to 22/04/03; full list of members (6 pages)
5 July 2003Return made up to 22/04/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 April 2002Return made up to 22/04/02; full list of members (6 pages)
30 April 2002Return made up to 22/04/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 June 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Return made up to 22/04/00; full list of members (6 pages)
1 June 2000Return made up to 22/04/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 June 1999Return made up to 22/04/99; full list of members (6 pages)
3 June 1999Return made up to 22/04/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 June 1998Return made up to 22/04/98; no change of members (4 pages)
3 June 1998Return made up to 22/04/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 June 1997Registered office changed on 17/06/97 from: 12 hope street edinburgh EH2 4DD (1 page)
17 June 1997Registered office changed on 17/06/97 from: 12 hope street edinburgh EH2 4DD (1 page)
17 June 1997Return made up to 22/04/97; full list of members (6 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Return made up to 22/04/97; full list of members (6 pages)
29 May 1997Return made up to 22/04/96; no change of members (6 pages)
29 May 1997Return made up to 22/04/96; no change of members (6 pages)
29 May 1997Stat dec to correct share cap (1 page)
29 May 1997Stat dec to correct share cap (1 page)
30 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 December 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 December 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 November 1995Secretary resigned (4 pages)
24 November 1995Secretary resigned (4 pages)
27 October 1995Director resigned (4 pages)
27 October 1995Director resigned (4 pages)
12 May 1995Return made up to 22/04/95; no change of members (10 pages)
12 May 1995Return made up to 22/04/95; no change of members (10 pages)