Company NameRaphaelson Holdings Limited
DirectorDara Changizi
Company StatusActive
Company NumberSC243399
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Previous NameKillermont Motor Co. Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameDara Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address14 14 Cartside Avenue
Inchinnan
Glasgow
Renfrewshire
PA4 9RP
Scotland
Secretary NameMr Thomas Murray
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops
Buchanan Castle Estate
Glasgow
Stirlingshire
G63 0HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.killermont.co.uk/
Telephone07 226005888
Telephone regionMobile

Location

Registered Address14 14 Cartside Avenue
Inchinnan
Glasgow
Renfrewshire
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

2 at £1Dara Changizi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,208,907
Cash£185,012
Current Liabilities£1,012,245

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

13 April 2015Delivered on: 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 milngavie road, bearsden, glasgow DMB86347.
Outstanding
31 October 2014Delivered on: 7 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground known as the plot 36 the fiarways dumbarton which plot will be known as 5 glen esk gardens dumbarton DMB85168.
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Garage premises at 79 milngavie road bearsden glasgow.
Outstanding
5 March 2013Delivered on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 166 buchanan street glasgow GLA206149.
Outstanding
6 January 2006Delivered on: 18 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
11 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 January 2019Registered office address changed from 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU Scotland to 14 14 Cartside Avenue Inchinnan Glasgow Renfrewshire PA4 9RP on 25 January 2019 (1 page)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 October 2018Statement of capital following an allotment of shares on 7 October 2018
  • GBP 10,100
(3 pages)
17 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 10,010
(3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 June 2017Director's details changed for Dara Changizi on 2 January 2015 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Director's details changed for Dara Changizi on 2 January 2015 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 June 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 April 2015Registration of charge SC2433990005, created on 13 April 2015 (6 pages)
16 April 2015Registration of charge SC2433990005, created on 13 April 2015 (6 pages)
24 March 2015Registered office address changed from 1St Floor 166 Buchanan Street Glasgow G1 2LW to 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 1St Floor 166 Buchanan Street Glasgow G1 2LW to 2 Dumbarton Road Dumbarton Road Clydebank Dunbartonshire G81 1TU on 24 March 2015 (1 page)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
15 December 2014Registered office address changed from 1St Floor Buchanan Street Glasgow G1 2LW Scotland to 1St Floor 166 Buchanan Street Glasgow G1 2LW on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 1St Floor Buchanan Street Glasgow G1 2LW Scotland to 1St Floor 166 Buchanan Street Glasgow G1 2LW on 15 December 2014 (1 page)
15 November 2014Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland to 1St Floor Buchanan Street Glasgow G1 2LW on 15 November 2014 (1 page)
15 November 2014Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland to 1St Floor Buchanan Street Glasgow G1 2LW on 15 November 2014 (1 page)
7 November 2014Registration of charge SC2433990004, created on 31 October 2014 (8 pages)
7 November 2014Registration of charge SC2433990004, created on 31 October 2014 (8 pages)
21 August 2014Registered office address changed from 2022 Maryhill Road Glasgow G20 0AB to Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 2022 Maryhill Road Glasgow G20 0AB to Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX on 21 August 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 July 2014Company name changed killermont motor co. LTD.\certificate issued on 16/07/14 (3 pages)
16 July 2014Company name changed killermont motor co. LTD.\certificate issued on 16/07/14 (3 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-01
(1 page)
21 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
3 May 2014Registration of charge 2433990003 (8 pages)
3 May 2014Registration of charge 2433990003 (8 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from 2022 Killermont View Glasgow G20 0TZ United Kingdom on 23 April 2012 (1 page)
23 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from 2022 Killermont View Glasgow G20 0TZ United Kingdom on 23 April 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
28 July 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Dara Changizi on 3 February 2010 (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Dara Changizi on 3 February 2010 (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Dara Changizi on 3 February 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 October 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
23 October 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
15 March 2006Return made up to 04/02/06; full list of members (2 pages)
15 March 2006Return made up to 04/02/06; full list of members (2 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 May 2005Return made up to 04/02/05; full list of members (2 pages)
27 May 2005Return made up to 04/02/05; full list of members (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
28 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
28 April 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2004New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)