Company NameNorman Holmes Limited
Company StatusDissolved
Company NumberSC418375
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date10 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Allison Nancy Holmes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMrs Allison Holmes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Falkland Street
Glasgow
G12 9QZ
Scotland
Director NameMr Norman Holmes
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address31 Falkland Street
Glasgow
G12 9QZ
Scotland
Director NameMr David Ruthven Livingston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2017)
RoleOptician
Country of ResidenceScotland
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

100 at £1Allison Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£19,759
Cash£1,292
Current Liabilities£18,265

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 December 2018Final Gazette dissolved following liquidation (1 page)
10 September 2018Return of final meeting of voluntary winding up (5 pages)
18 January 2018Registered office address changed from Begbies Traynor Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
26 May 2017Registered office address changed from 27 Ingram Street Glasgow G1 1HA to Begbies Traynor Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ on 26 May 2017 (2 pages)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-19
(1 page)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-19
(1 page)
26 May 2017Registered office address changed from 27 Ingram Street Glasgow G1 1HA to Begbies Traynor Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ on 26 May 2017 (2 pages)
12 May 2017Termination of appointment of David Ruthven Livingston as a director on 10 May 2017 (1 page)
12 May 2017Termination of appointment of David Ruthven Livingston as a director on 10 May 2017 (1 page)
15 February 2017Appointment of Mrs Allison Holmes as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Allison Holmes as a director on 15 February 2017 (2 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
3 November 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 November 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 November 2014Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
12 September 2013Appointment of Mr David Ruthven Livingston as a director (2 pages)
12 September 2013Appointment of Mr David Ruthven Livingston as a director (2 pages)
5 September 2013Termination of appointment of Allison Holmes as a director (1 page)
5 September 2013Termination of appointment of Allison Holmes as a director (1 page)
5 September 2013Termination of appointment of Norman Holmes as a director (1 page)
5 September 2013Termination of appointment of Norman Holmes as a director (1 page)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 March 2012Incorporation (21 pages)
2 March 2012Incorporation (21 pages)