Company NameMIKE Holden Limited
Company StatusDissolved
Company NumberSC398656
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Inglis Holden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleMaterial Controller
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMs Diane Grant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2019(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11 at £1Michael Holden
55.00%
Ordinary
9 at £1Diane Grant
45.00%
Ordinary

Financials

Year2014
Net Worth-£6,251
Cash£15,708
Current Liabilities£26,116

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
21 November 2022Application to strike the company off the register (1 page)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 February 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
31 July 2020Director's details changed for Michael Inglis Holden on 6 April 2020 (2 pages)
11 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2019Appointment of Ms Diane Grant as a director on 6 April 2019 (2 pages)
23 September 2019Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 23 September 2019 (1 page)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (3 pages)
3 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (3 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(3 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(3 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20
(3 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20
(3 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
16 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20
(4 pages)
16 May 2011Appointment of Michael Inglis Holden as a director (3 pages)
16 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20
(4 pages)
16 May 2011Appointment of Michael Inglis Holden as a director (3 pages)
16 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 20
(4 pages)
10 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 May 2011Incorporation (23 pages)
3 May 2011Incorporation (23 pages)