Company NameHolt Coaching Ltd
DirectorThor Andrew Holt
Company StatusActive
Company NumberSC401282
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Previous NamesPresent & Personal Limited and Thor Holt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Thor Andrew Holt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitethorholt.com
Telephone01224 946336
Telephone regionAberdeen

Location

Registered AddressAngusfield Lane
36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Kathryn Anne Holt
50.00%
Ordinary
5 at £1Thor Andrew Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£187
Cash£12,923
Current Liabilities£21,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 June 2023Registered 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 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 June 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 August 2020Registered 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 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 January 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 August 2018Director's details changed for Mr Thor Andrew Holt on 18 August 2018 (2 pages)
18 August 2018Registered 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 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-13
(3 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-13
(3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Notification of Katheryn Anne Holt as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Katheryn Anne Holt as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Thor Andrew Holt as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 July 2017Notification of Katheryn Anne Holt as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Thor Andrew Holt as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 July 2017Notification of Thor Andrew Holt as a person with significant control on 7 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
2 July 2014Director's details changed for Mr Thor Andrew Holt on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Thor Andrew Holt on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Thor Andrew Holt on 2 July 2014 (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Registered 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 2013Registered 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 2013Company name changed present & personal LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed present & personal LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Registered office address changed from 3 St Nicholas Drive Banchory Kincardineshire AB31 5YG United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 3 St Nicholas Drive Banchory Kincardineshire AB31 5YG United Kingdom on 12 November 2012 (1 page)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
15 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)