Aberdeen
AB10 1UR
Scotland
Website | thorholt.com |
---|---|
Telephone | 01224 946336 |
Telephone region | Aberdeen |
Registered Address | Angusfield Lane 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Kathryn Anne Holt 50.00% Ordinary |
---|---|
5 at £1 | Thor Andrew Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £12,923 |
Current Liabilities | £21,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
23 June 2023 | Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to Angusfield Lane 36 Angusfield Avenue Aberdeen AB15 6AQ on 23 June 2023 (1 page) |
23 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 August 2020 | Registered office address changed from 53 Carden Place Aberdeen Aberdeenshire AB10 1UN United Kingdom to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020 (1 page) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 January 2019 | Registered office address changed from 12a Carden Place Aberdeen AB10 1UR United Kingdom to 53 Carden Place Aberdeen Aberdeenshire AB10 1UN on 13 January 2019 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 August 2018 | Director's details changed for Mr Thor Andrew Holt on 18 August 2018 (2 pages) |
18 August 2018 | Registered office address changed from 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU to 12a Carden Place Aberdeen AB10 1UR on 18 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Notification of Katheryn Anne Holt as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Katheryn Anne Holt as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Thor Andrew Holt as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Katheryn Anne Holt as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Thor Andrew Holt as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Thor Andrew Holt as a person with significant control on 7 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Director's details changed for Mr Thor Andrew Holt on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Thor Andrew Holt on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Thor Andrew Holt on 2 July 2014 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 19 September 2013 (1 page) |
2 August 2013 | Company name changed present & personal LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Company name changed present & personal LIMITED\certificate issued on 02/08/13
|
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Registered office address changed from 3 St Nicholas Drive Banchory Kincardineshire AB31 5YG United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 3 St Nicholas Drive Banchory Kincardineshire AB31 5YG United Kingdom on 12 November 2012 (1 page) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
15 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|