Company NameHolyrood Architectural Salvage Ltd
DirectorsKenneth Fowler and Yuwaret Fowler
Company StatusActive
Company NumberSC347058
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKenneth Fowler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleAntique/Trader Salvage
Country of ResidenceUnited Kingdom
Correspondence Address146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Director NameYuwaret Fowler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleThai Masseuse
Country of ResidenceUnited Kingdom
Correspondence Address146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Secretary NameMr Kenneth Fowler
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleAntique/Tradeer Salvage
Country of ResidenceScotland
Correspondence Address146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
Director NameMargaret Falconer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolyrood Architectural Salvage Ltd 146 Duddingston
Edinburgh
Lothian
EH16 4AP
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websiteholyroodarchitecturalsalvage.com

Location

Registered Address146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Kenneth Fowler
60.00%
Ordinary
400 at £1Yuwaret Fowler
40.00%
Ordinary

Financials

Year2014
Net Worth-£179,489
Cash£46,875
Current Liabilities£34,187

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
12 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
28 June 2019Amended micro company accounts made up to 31 October 2017 (4 pages)
3 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 September 2015Termination of appointment of Margaret Falconer as a director on 3 September 2015 (1 page)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Termination of appointment of Margaret Falconer as a director on 3 September 2015 (1 page)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Termination of appointment of Margaret Falconer as a director on 3 September 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(4 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 August 2012Director's details changed for Yuwaret Fowler on 1 November 2011 (2 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Secretary's details changed for Kenneth Fowler on 1 November 2011 (1 page)
22 August 2012Director's details changed for Kenneth Fowler on 1 November 2011 (2 pages)
22 August 2012Secretary's details changed for Kenneth Fowler on 1 November 2011 (1 page)
22 August 2012Director's details changed for Kenneth Fowler on 1 November 2011 (2 pages)
22 August 2012Director's details changed for Yuwaret Fowler on 1 November 2011 (2 pages)
22 August 2012Secretary's details changed for Kenneth Fowler on 1 November 2011 (1 page)
22 August 2012Director's details changed for Kenneth Fowler on 1 November 2011 (2 pages)
22 August 2012Director's details changed for Yuwaret Fowler on 1 November 2011 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 April 2011Appointment of Margaret Falconer as a director (4 pages)
8 April 2011Appointment of Margaret Falconer as a director (4 pages)
19 August 2010Director's details changed for Yuwaret Fowler on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Yuwaret Fowler on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Kenneth Fowler on 2 October 2009 (2 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Kenneth Fowler on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Yuwaret Fowler on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Kenneth Fowler on 2 October 2009 (2 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 August 2009Return made up to 13/08/09; full list of members (4 pages)
26 August 2009Return made up to 13/08/09; full list of members (4 pages)
9 January 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
9 January 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
29 August 2008Director and secretary appointed kenneth fowler (2 pages)
29 August 2008Appointment terminated director hogg johnston directors LTD. (1 page)
29 August 2008Director appointed yuwaret fowler (2 pages)
29 August 2008Appointment terminated director hogg johnston directors LTD. (1 page)
29 August 2008Director appointed yuwaret fowler (2 pages)
29 August 2008Director and secretary appointed kenneth fowler (2 pages)
13 August 2008Incorporation (18 pages)
13 August 2008Incorporation (18 pages)