Company NameHolborn Enterprises Limited
Company StatusDissolved
Company NumberSC161854
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlexander Walter McFarlane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1995(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressShop 1 77 High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
Secretary NameMrs Linda Ann McFarlane
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressShop 1 77 High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
Director NameAndrew James Wilkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2001)
RoleRetailer
Correspondence Address8 & 9 Scott Skinner Square
Banchory
Kincardineshire
AB31 5SE
Scotland
Director NameClassic Company Names Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address82 Great Eastern Street
London
EC2A 3JL
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address372 Old Street
London
EC1V 9LT

Contact

Websitesfxonline.co.uk

Location

Registered AddressShop 1
77 High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

5k at £1Alexander Walter Mcfarlane
50.00%
Ordinary
5k at £1Mrs Linda Ann Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£24,997
Cash£8,100
Current Liabilities£53,264

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 July 1997Delivered on: 30 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,002
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,002
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,002
(3 pages)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,002
(3 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,002
(3 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,002
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Linda Mcfarlane as a secretary (1 page)
7 March 2012Termination of appointment of Linda Mcfarlane as a secretary (1 page)
7 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
18 January 2011Secretary's details changed for Mrs Linda Ann Mcfarlane on 1 October 2010 (1 page)
18 January 2011Registered office address changed from 8 & 9 Scott Skinner Square Banchory Aberdeenshire AB31 5SE on 18 January 2011 (1 page)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Alexander Walter Mcfarlane on 1 October 2010 (2 pages)
18 January 2011Director's details changed for Alexander Walter Mcfarlane on 1 October 2010 (2 pages)
18 January 2011Registered office address changed from Shop 1 77 High Street Banchory Aberdeenshire AB31 5TJ Scotland on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 8 & 9 Scott Skinner Square Banchory Aberdeenshire AB31 5SE on 18 January 2011 (1 page)
18 January 2011Secretary's details changed for Mrs Linda Ann Mcfarlane on 1 October 2010 (1 page)
18 January 2011Director's details changed for Alexander Walter Mcfarlane on 1 October 2010 (2 pages)
18 January 2011Secretary's details changed for Mrs Linda Ann Mcfarlane on 1 October 2010 (1 page)
18 January 2011Registered office address changed from Shop 1 77 High Street Banchory Aberdeenshire AB31 5TJ Scotland on 18 January 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Alexander Walter Mcfarlane on 31 October 2009 (2 pages)
30 April 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Alexander Walter Mcfarlane on 31 October 2009 (2 pages)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (12 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2007 (12 pages)
21 January 2009Secretary's change of particulars / linda mcfarlane / 23/11/2008 (1 page)
21 January 2009Return made up to 23/11/08; full list of members (3 pages)
21 January 2009Return made up to 23/11/08; full list of members (3 pages)
21 January 2009Secretary's change of particulars / linda mcfarlane / 23/11/2008 (1 page)
23 January 2008Return made up to 23/11/07; full list of members (2 pages)
23 January 2008Return made up to 23/11/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 23/11/06; full list of members (2 pages)
14 February 2007Return made up to 23/11/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 23/11/05; full list of members (2 pages)
4 January 2006Return made up to 23/11/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 December 2004Return made up to 23/11/04; full list of members (6 pages)
20 December 2004Return made up to 23/11/04; full list of members (6 pages)
9 June 2004Return made up to 23/11/03; full list of members (6 pages)
9 June 2004Return made up to 23/11/03; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
28 April 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
26 November 2002Return made up to 23/11/02; full list of members (6 pages)
26 November 2002Return made up to 23/11/02; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
24 January 2002Return made up to 23/11/01; full list of members (6 pages)
24 January 2002Return made up to 23/11/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
6 March 2001Director resigned (1 page)
6 March 2001Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Ad 15/12/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 November 2000Ad 15/12/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
27 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 2000£ nc 1000/10002 15/12/99 (1 page)
27 October 2000£ nc 1000/10002 15/12/99 (1 page)
27 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 January 2000Return made up to 23/11/99; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Return made up to 23/11/99; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Registered office changed on 04/06/98 from: 3 southside, turnpike kincardine 0'neil aboyne aberdeenshire (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 southside, turnpike kincardine 0'neil aboyne aberdeenshire (1 page)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Partic of mort/charge * (6 pages)
30 July 1997Partic of mort/charge * (6 pages)
15 January 1997Return made up to 23/11/96; full list of members (6 pages)
15 January 1997Return made up to 23/11/96; full list of members (6 pages)
4 March 1996Accounting reference date notified as 31/12 (1 page)
4 March 1996Accounting reference date notified as 31/12 (1 page)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
23 November 1995Incorporation (22 pages)
23 November 1995Incorporation (22 pages)