Company NameHolme Properties Limited
DirectorsGary Francis Heron and Charles Timothy Brown
Company StatusActive
Company NumberSC259173
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Francis Heron
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleChildcare Provider
Country of ResidenceScotland
Correspondence AddressMansefield House Station Road
Balfron
Glasgow
G63 0SX
Scotland
Secretary NameMr Gary Francis Heron
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleChildcare Provider
Country of ResidenceScotland
Correspondence AddressMansefield House The Old Manse Station Road
Balfron
Glasgow
G63 0SX
Scotland
Director NameMr Charles Timothy Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKillearn Mill Killearn
Glasgow
G63 9LQ
Scotland
Director NameMrs Jennifer Brown
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleNursery Nurse
Correspondence Address7 Cedar Road
Killearn
Glasgow
G63 9RU
Scotland
Director NameMr Charles Timothy Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address7 Cedar Road
Killearn
Glasgow
G63 9RU
Scotland

Location

Registered AddressKillearn Mill
Killearn
Glasgow
G63 9LQ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Gary Francis Heron
50.00%
Ordinary
500 at £1Jennifer Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£89,078
Cash£10,004
Current Liabilities£338,458

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

12 June 2006Delivered on: 17 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 allan road, killearn.
Outstanding
2 March 2005Delivered on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rockhill, main street, buchlyvie, stirling STG31370.
Outstanding
2 March 2005Delivered on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 512, 514, 516 & 518 crow road, glasgow GLA36680 GLA91575.
Outstanding
5 January 2005Delivered on: 11 January 2005
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
6 February 2004Delivered on: 12 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rockhill, main street, buchlyvie, stirling.
Outstanding
29 December 2003Delivered on: 8 January 2004
Satisfied on: 25 March 2006
Persons entitled: National Westminster Bank 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.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 November 2017All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
29 November 2017All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017All of the property or undertaking has been released from charge 2 (1 page)
29 November 2017All of the property or undertaking has been released from charge 2 (1 page)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,000
(4 pages)
28 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1,000
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 March 2014Appointment of Mr Charles Timothy Brown as a director (2 pages)
19 March 2014Appointment of Mr Charles Timothy Brown as a director (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Termination of appointment of Charles Brown as a director (1 page)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Director's details changed for Mr Gary Francis Heron on 1 December 2012 (2 pages)
13 November 2013Termination of appointment of Charles Brown as a director (1 page)
13 November 2013Director's details changed for Mr Gary Francis Heron on 1 December 2012 (2 pages)
13 November 2013Director's details changed for Mr Gary Francis Heron on 1 December 2012 (2 pages)
29 July 2013Registered office address changed from Heron House Nursery Beech Drive Killearn Glasgow Stirlingshire G63 9SD Scotland on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Heron House Nursery Beech Drive Killearn Glasgow Stirlingshire G63 9SD Scotland on 29 July 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 January 2013Secretary's details changed for Mr Gary Francis Heron on 24 December 2012 (2 pages)
7 January 2013Secretary's details changed for Mr Gary Francis Heron on 24 December 2012 (2 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 November 2010Registered office address changed from 33 Rowan Crescent Killearn Glasgow G63 9RZ on 23 November 2010 (1 page)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Gary Francis Heron on 19 November 2010 (2 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from 33 Rowan Crescent Killearn Glasgow G63 9RZ on 23 November 2010 (1 page)
23 November 2010Secretary's details changed for Gary Francis Heron on 19 November 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 November 2009Director's details changed for Mr Charles Timothy Brown on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Gary Francis Heron on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Gary Francis Heron on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Charles Timothy Brown on 12 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
4 September 2008Appointment terminated director jennifer brown (1 page)
4 September 2008Appointment terminated director jennifer brown (1 page)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
11 January 2005Partic of mort/charge * (3 pages)
11 January 2005Partic of mort/charge * (3 pages)
16 November 2004Return made up to 12/11/04; full list of members (7 pages)
16 November 2004Return made up to 12/11/04; full list of members (7 pages)
13 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
13 September 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
8 January 2004Partic of mort/charge * (6 pages)
8 January 2004Partic of mort/charge * (6 pages)
12 November 2003Incorporation (8 pages)
12 November 2003Incorporation (8 pages)