Company NameHolcamp Investments Ltd.
Company StatusActive
Company NumberSC266891
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Colin Fleming
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Toll Court
Lundiin Links
Fife
KY8 6HH
Scotland
Director NameMrs Heather Coull Fleming
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address42 Toll Court
Lundin Links
Leven
Fife
KY8 6HH
Scotland
Secretary NameMrs Heather Coull Fleming
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address42 Toll Court
Lundin Links
Leven
Fife
KY8 6HH
Scotland
Director NameMr Campbell James Fleming
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Toll Court
Lundin Links
Leven
Fife
KY8 6HH
Scotland
Director NameMiss Hollie Lyndsey Fleming
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Toll Court
Lundin Links
Leven
Fife
KY8 6HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.investment-house.co.uk

Location

Registered Address42 Toll Court
Lundin Links
Leven
Fife
KY8 6HH
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Shareholders

90 at £1Hollie Fleming
9.00%
Ordinary
455 at £1Colin Fleming
45.50%
Ordinary
455 at £1Heather Coull Fleming
45.50%
Ordinary

Financials

Year2014
Net Worth£503,126
Cash£5,917
Current Liabilities£409,873

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

8 February 2006Delivered on: 10 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 galloway terrace, wellesley road, methil, fife FFE2576.
Outstanding
30 May 2005Delivered on: 10 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 randolph street, buckhaven, fife ffe 6593.
Outstanding
19 May 2005Delivered on: 27 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 keir hardie street, methil ffe 39095.
Outstanding
9 May 2005Delivered on: 17 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 taylor street, methil, leven, fife (title number FFE11993).
Outstanding
9 May 2005Delivered on: 13 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 michael street, buckhaven ffe 73504.
Outstanding
26 January 2005Delivered on: 2 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 galloway crescent, wellesley road, methil, fife.
Outstanding
10 January 2005Delivered on: 14 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 michael street, buckhaven, fife (title number FFE10357).
Outstanding
8 December 2004Delivered on: 14 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 randolph street, buckhaven, fife FFE31023.
Outstanding
23 April 2007Delivered on: 25 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 memorial road, methil, fife.
Outstanding
12 April 2007Delivered on: 14 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 barncriag street, buckhaven, fife.
Outstanding
9 April 2007Delivered on: 13 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 whyterose terrace, methil, leven, fife.
Outstanding
9 April 2007Delivered on: 13 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 barncraig street, buckhaven, fife.
Outstanding
9 April 2007Delivered on: 13 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 barncraig street, buckhaven, leven, fife.
Outstanding
21 February 2006Delivered on: 24 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 taylor street, methil, fife.
Outstanding
20 February 2006Delivered on: 23 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 whyterose terrace, methil FFE78548.
Outstanding
9 February 2006Delivered on: 23 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 wellesley road, methil ffe 42735.
Outstanding
8 November 2004Delivered on: 11 November 2004
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

7 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
5 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
4 April 2020Satisfaction of charge 1 in full (4 pages)
11 March 2020Satisfaction of charge 6 in full (4 pages)
11 March 2020Satisfaction of charge 3 in full (4 pages)
11 March 2020Satisfaction of charge 11 in full (4 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
25 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 June 2017Appointment of Miss Hollie Lyndsey Fleming as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Miss Hollie Lyndsey Fleming as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Campbell James Fleming as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Campbell James Fleming as a director on 7 June 2017 (2 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 July 2016Satisfaction of charge 9 in full (4 pages)
7 July 2016Satisfaction of charge 2 in full (4 pages)
7 July 2016Satisfaction of charge 17 in full (4 pages)
7 July 2016Satisfaction of charge 10 in full (4 pages)
7 July 2016Satisfaction of charge 7 in full (4 pages)
7 July 2016Satisfaction of charge 4 in full (4 pages)
7 July 2016Satisfaction of charge 16 in full (4 pages)
7 July 2016Satisfaction of charge 9 in full (4 pages)
7 July 2016Satisfaction of charge 2 in full (4 pages)
7 July 2016Satisfaction of charge 15 in full (4 pages)
7 July 2016Satisfaction of charge 8 in full (4 pages)
7 July 2016Satisfaction of charge 12 in full (4 pages)
7 July 2016Satisfaction of charge 15 in full (4 pages)
7 July 2016Satisfaction of charge 17 in full (4 pages)
7 July 2016Satisfaction of charge 5 in full (4 pages)
7 July 2016Satisfaction of charge 14 in full (4 pages)
7 July 2016Satisfaction of charge 16 in full (4 pages)
7 July 2016Satisfaction of charge 8 in full (4 pages)
7 July 2016Satisfaction of charge 12 in full (4 pages)
7 July 2016Satisfaction of charge 4 in full (4 pages)
7 July 2016Satisfaction of charge 13 in full (4 pages)
7 July 2016Satisfaction of charge 14 in full (4 pages)
7 July 2016Satisfaction of charge 5 in full (4 pages)
7 July 2016Satisfaction of charge 13 in full (4 pages)
7 July 2016Satisfaction of charge 7 in full (4 pages)
7 July 2016Satisfaction of charge 10 in full (4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
(6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
(6 pages)
8 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,002
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,002
(3 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Colin Fleming on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Colin Fleming on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Colin Fleming on 2 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 23/04/08; full list of members (4 pages)
1 May 2008Return made up to 23/04/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2007Return made up to 23/04/07; full list of members (2 pages)
1 May 2007Return made up to 23/04/07; full list of members (2 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
24 February 2006Partic of mort/charge * (3 pages)
24 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
12 April 2005Return made up to 23/04/05; full list of members (7 pages)
12 April 2005Return made up to 23/04/05; full list of members (7 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
14 January 2005Partic of mort/charge * (3 pages)
14 January 2005Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)