Company NameHolmes & Bayley Limited
Company StatusDissolved
Company NumberSC206102
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Carl Bayley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Queens Bay Crescent
Edinburgh
EH15 2NA
Scotland
Director NameHumphrey Macaulay Holmes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Street
Edinburgh
Midlothian
EH4 1LN
Scotland
Secretary NameHumphrey Macaulay Holmes
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Street
Edinburgh
Midlothian
EH4 1LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Carl Bayley
50.00%
Ordinary
50 at £1H.m. Holmes
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (4 pages)
16 June 2014Application to strike the company off the register (4 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Registered office address changed from C/O Holmes & Company 6 Darnaway Street Edinburgh EH3 6BG Scotland on 31 May 2013 (1 page)
31 May 2013Registered office address changed from C/O Holmes & Company 6 Darnaway Street Edinburgh EH3 6BG Scotland on 31 May 2013 (1 page)
31 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(5 pages)
31 May 2013Registered office address changed from 16B Queen Street Edinburgh EH2 1JE on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 16B Queen Street Edinburgh EH2 1JE on 31 May 2013 (1 page)
31 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
(5 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Mr Carl Bayley on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Carl Bayley on 11 May 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Humphrey Macaulay Holmes on 10 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Carl Bayley on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Humphrey Macaulay Holmes on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Carl Bayley on 10 April 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
29 June 2009Return made up to 10/04/09; full list of members (4 pages)
29 June 2009Return made up to 10/04/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
18 April 2008Return made up to 10/04/08; full list of members (4 pages)
18 April 2008Return made up to 10/04/08; full list of members (4 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 May 2007Return made up to 10/04/07; no change of members (7 pages)
29 May 2007Return made up to 10/04/07; no change of members (7 pages)
16 February 2007Accounts made up to 30 April 2006 (3 pages)
16 February 2007Accounts made up to 30 April 2006 (3 pages)
18 April 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2006Accounts made up to 30 April 2005 (3 pages)
23 February 2006Accounts made up to 30 April 2005 (3 pages)
28 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Accounts made up to 30 April 2004 (3 pages)
22 February 2005Accounts made up to 30 April 2004 (3 pages)
29 March 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
29 March 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
27 February 2004Accounts made up to 30 April 2003 (3 pages)
27 February 2004Accounts made up to 30 April 2003 (3 pages)
8 May 2003Return made up to 10/04/03; full list of members (7 pages)
8 May 2003Return made up to 10/04/03; full list of members (7 pages)
4 March 2003Accounts made up to 30 April 2002 (3 pages)
4 March 2003Accounts made up to 30 April 2002 (3 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
11 April 2001Return made up to 10/04/01; full list of members (6 pages)
11 April 2001Return made up to 10/04/01; full list of members (6 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (23 pages)
10 April 2000Incorporation (23 pages)