Company Name24/26 Holdings Ltd
Company StatusActive
Company NumberSC470528
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Napier Place Wardpark North
Cumbernauld
G68 0LL
Scotland
Director NameMrs Theresa Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Napier Place Wardpark North
Cumbernauld
G68 0LL
Scotland
Director NameMs Alana Stewart
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Alan Nicholas Taylor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Kevin Taylor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland

Location

Registered Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan Taylor
50.00%
Ordinary
1 at £1Theresa Taylor
50.00%
Ordinary

Financials

Year2014
Turnover£36,788,910
Gross Profit£2,115,115
Net Worth£2,166,482
Cash£68,419
Current Liabilities£7,938,645

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Charges

27 March 2014Delivered on: 1 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2024Group of companies' accounts made up to 31 October 2023 (36 pages)
22 January 2024Appointment of Ms Alana Stewart as a director on 22 January 2024 (2 pages)
22 January 2024Appointment of Mr Alan Nicholas Taylor as a director on 22 January 2024 (2 pages)
22 January 2024Appointment of Mr Kevin Taylor as a director on 22 January 2024 (2 pages)
18 May 2023Group of companies' accounts made up to 31 October 2022 (36 pages)
7 March 2023Registered office address changed from C/O Campbell Dallas Llp Titanium 1 1 Kings Inch Place Renfrew PA4 8WF to 30-36 Napier Place Cumbernauld Glasgow G68 0LL on 7 March 2023 (1 page)
7 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
26 May 2022Group of companies' accounts made up to 31 October 2021 (35 pages)
31 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 March 2022Correction of a Director's date of birth incorrectly stated on incorporation / mr alan taylor (2 pages)
9 April 2021Group of companies' accounts made up to 31 October 2020 (33 pages)
10 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
4 August 2020Group of companies' accounts made up to 31 October 2019 (34 pages)
23 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 July 2019Group of companies' accounts made up to 31 October 2018 (32 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 31 October 2017 (30 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 May 2017Group of companies' accounts made up to 31 October 2016 (32 pages)
6 May 2017Group of companies' accounts made up to 31 October 2016 (32 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
24 May 2016Register inspection address has been changed to Lennox House Lennox Road Cumbernauld G67 1LL (2 pages)
24 May 2016Register inspection address has been changed to Lennox House Lennox Road Cumbernauld G67 1LL (2 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(6 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(6 pages)
30 March 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
30 March 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
30 June 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
30 June 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
8 May 2015Annual return made up to 20 February 2015 with a full list of shareholders (4 pages)
8 May 2015Annual return made up to 20 February 2015 with a full list of shareholders (4 pages)
24 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 200
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 200
(4 pages)
24 March 2015Particulars of variation of rights attached to shares (3 pages)
24 March 2015Change of share class name or designation (2 pages)
24 March 2015Change of share class name or designation (2 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of 100 ordinary shares of £1 09/03/2015
(24 pages)
24 March 2015Particulars of variation of rights attached to shares (3 pages)
24 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 200
(4 pages)
24 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of 100 ordinary shares of £1 09/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(4 pages)
1 April 2014Registration of charge 4705280001 (15 pages)
1 April 2014Registration of charge 4705280001 (15 pages)
20 February 2014Incorporation
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(27 pages)
20 February 2014Incorporation (28 pages)
20 February 2014Current accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
20 February 2014Current accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
20 February 2014Incorporation (28 pages)