Company NameDunnet Holdings Limited
Company StatusActive
Company NumberSC166807
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Alan Leslie Dunnet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Esplanade
Greenock
Renfrewshire
PA16 7SE
Scotland
Secretary NameMr Scott Cameron Broadfoot
StatusCurrent
Appointed09 March 2015(18 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Director NameMr Alistair James Matthew Dunnet
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Director NameMr Colin Rutherford Dunnet
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Scotland Street
Glasgow
G5 8NX
Scotland
Director NameFrancis Dunnet
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSouthcliffe
Wemyss Bay
PA18 6AP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameStephen Malcolm Murphy
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Carriagehill Avenue
Paisley
Renfrewshire
PA2 6LA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Iain Jackson Smith
NationalityBritish
StatusResigned
Appointed24 January 1997(6 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 09 March 2015)
RoleAccountant
Correspondence Address8 Camstradden Drive West
Bearsden
Glasgow
G61 4AJ
Scotland

Contact

Websitehttps://hollandhouseelectrical.co.uk/
Telephone0141 4295681
Telephone regionGlasgow

Location

Registered Address120 Scotland Street
Glasgow
G5 8NX
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Holland House Electrical Co LTD
99.00%
Ordinary
1 at £1Alan Leslie Dunnet
1.00%
Ordinary

Financials

Year2014
Turnover£442,368
Gross Profit£84,131
Net Worth£775,992
Cash£34,012
Current Liabilities£17,585

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

2 December 2020Full accounts made up to 29 February 2020 (13 pages)
3 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 28 February 2019 (13 pages)
7 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 28 February 2018 (13 pages)
6 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 28 February 2017 (12 pages)
29 November 2017Full accounts made up to 28 February 2017 (12 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 November 2016Full accounts made up to 29 February 2016 (12 pages)
24 November 2016Full accounts made up to 29 February 2016 (12 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 September 2015Full accounts made up to 28 February 2015 (11 pages)
18 September 2015Full accounts made up to 28 February 2015 (11 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
9 March 2015Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015 (1 page)
28 November 2014Full accounts made up to 28 February 2014 (11 pages)
28 November 2014Full accounts made up to 28 February 2014 (11 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
5 December 2013Accounts made up to 28 February 2013 (12 pages)
5 December 2013Accounts made up to 28 February 2013 (12 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
26 November 2012Accounts made up to 29 February 2012 (13 pages)
26 November 2012Accounts made up to 29 February 2012 (13 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts made up to 28 February 2011 (12 pages)
5 December 2011Accounts made up to 28 February 2011 (12 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts made up to 28 February 2010 (12 pages)
30 November 2010Accounts made up to 28 February 2010 (12 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts made up to 28 February 2009 (12 pages)
4 January 2010Accounts made up to 28 February 2009 (12 pages)
9 July 2009Registered office changed on 09/07/2009 from 120 scotland street glasgow G5 8NX (1 page)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from 120 scotland street glasgow G5 8NX (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 December 2008Accounts made up to 29 February 2008 (12 pages)
29 December 2008Accounts made up to 29 February 2008 (12 pages)
19 November 2008Return made up to 03/07/08; full list of members (3 pages)
19 November 2008Return made up to 03/07/08; full list of members (3 pages)
5 January 2008Accounts made up to 28 February 2007 (11 pages)
5 January 2008Accounts made up to 28 February 2007 (11 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
28 December 2006Accounts made up to 28 February 2006 (11 pages)
28 December 2006Accounts made up to 28 February 2006 (11 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
23 December 2005Accounts made up to 28 February 2005 (11 pages)
23 December 2005Accounts made up to 28 February 2005 (11 pages)
11 August 2005Return made up to 03/07/05; full list of members (2 pages)
11 August 2005Return made up to 03/07/05; full list of members (2 pages)
1 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
1 December 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
28 June 2004Accounts made up to 31 December 2003 (11 pages)
28 June 2004Accounts made up to 31 December 2003 (11 pages)
28 June 2004Return made up to 03/07/04; full list of members (7 pages)
28 June 2004Return made up to 03/07/04; full list of members (7 pages)
3 November 2003Accounts made up to 31 December 2002 (11 pages)
3 November 2003Accounts made up to 31 December 2002 (11 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
12 July 2002Return made up to 03/07/02; full list of members (7 pages)
12 July 2002Return made up to 03/07/02; full list of members (7 pages)
13 August 2001Accounts made up to 31 December 2000 (11 pages)
13 August 2001Accounts made up to 31 December 2000 (11 pages)
19 June 2001Return made up to 03/07/01; full list of members (6 pages)
19 June 2001Return made up to 03/07/01; full list of members (6 pages)
12 October 2000Accounts made up to 31 December 1999 (11 pages)
12 October 2000Accounts made up to 31 December 1999 (11 pages)
27 June 2000Return made up to 03/07/00; full list of members (6 pages)
27 June 2000Return made up to 03/07/00; full list of members (6 pages)
13 September 1999Accounts made up to 31 December 1998 (11 pages)
13 September 1999Accounts made up to 31 December 1998 (11 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
29 October 1998Accounts made up to 31 December 1997 (10 pages)
29 October 1998Accounts made up to 31 December 1997 (10 pages)
18 August 1998Return made up to 03/07/98; no change of members (4 pages)
18 August 1998Return made up to 03/07/98; no change of members (4 pages)
29 October 1997Accounts made up to 31 December 1996 (4 pages)
29 October 1997Accounts made up to 31 December 1996 (4 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 1997New secretary appointed (2 pages)
2 April 1997Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1997Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
3 July 1996Incorporation (16 pages)
3 July 1996Incorporation (16 pages)