Glasgow
G2 4HB
Scotland
Director Name | Carole Margaret Johnston |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Ralph Leigh Riddiough |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Amir Mohamed Ismail |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Richard Leggett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Robert Crombie Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Ross Alexander Brown |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Craig Thomas Donnelly |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr William Duffy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Stephen Williamson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Nicholas Alexander Howie |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | www.holmesmackillop.co.uk/ |
---|---|
Telephone | 0141 2264942 |
Telephone region | Glasgow |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
22 September 2014 | Delivered on: 1 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 March 2024 | Appointment of Mr Craig Thomas Donnelly as a director on 1 March 2024 (2 pages) |
---|---|
5 March 2024 | Total exemption full accounts made up to 30 September 2023 (13 pages) |
3 January 2024 | Confirmation statement made on 3 January 2024 with updates (8 pages) |
1 November 2023 | Statement of capital following an allotment of shares on 5 October 2023
|
21 July 2023 | Confirmation statement made on 10 July 2023 with updates (8 pages) |
29 June 2023 | Second filing of a statement of capital following an allotment of shares on 1 December 2021
|
29 June 2023 | Second filing of a statement of capital following an allotment of shares on 1 October 2021
|
29 June 2023 | Second filing of a statement of capital following an allotment of shares on 1 October 2021
|
28 June 2023 | Statement of capital following an allotment of shares on 1 October 2021
|
28 June 2023 | Statement of capital following an allotment of shares on 1 October 2021
|
28 June 2023 | Statement of capital following an allotment of shares on 1 October 2020
|
9 May 2023 | Statement of capital following an allotment of shares on 1 October 2022
|
2 February 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
20 July 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
28 June 2022 | Resolutions
|
22 June 2022 | Appointment of Mr Ross Alexander Brown as a director on 30 May 2022 (2 pages) |
19 May 2022 | Cancellation of shares. Statement of capital on 1 October 2021
|
4 February 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
8 December 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
28 October 2021 | Purchase of own shares. (3 pages) |
1 October 2021 | Termination of appointment of Stephen Williamson as a director on 30 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Richard Leggett as a director on 1 October 2021 (2 pages) |
1 October 2021 | Appointment of Mr Robert Crombie Stewart as a director on 1 October 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 10 July 2021 with updates (6 pages) |
6 May 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
16 April 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
13 April 2021 | Purchase of own shares. (3 pages) |
8 April 2021 | Change of share class name or designation (2 pages) |
7 April 2021 | Resolutions
|
1 April 2021 | Appointment of Mr Amir Mohamed Ismail as a director on 1 April 2021 (2 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
8 October 2020 | Termination of appointment of James Stuart Mcneill as a director on 30 September 2020 (1 page) |
27 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
6 March 2020 | Statement of capital following an allotment of shares on 17 February 2015
|
5 March 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
5 March 2020 | Resolutions
|
5 March 2020 | Change of share class name or designation (2 pages) |
5 March 2020 | Resolutions
|
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 October 2019 | Appointment of Mr Ralph Leigh Riddiough as a director on 1 October 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Company name changed holmes mackillop (2014) LIMITED\certificate issued on 06/06/18
|
12 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 January 2017 | Termination of appointment of Nicholas Alexander Howie as a director on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Nicholas Alexander Howie as a director on 13 January 2017 (1 page) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 October 2015 | Appointment of Mr Nicholas Alexander Howie as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Nicholas Alexander Howie as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Nicholas Alexander Howie as a director on 1 October 2015 (2 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
28 May 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
28 May 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
1 October 2014 | Registration of charge SC4819130001, created on 22 September 2014 (5 pages) |
1 October 2014 | Registration of charge SC4819130001, created on 22 September 2014 (5 pages) |
22 August 2014 | Termination of appointment of William Duffy as a director on 18 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of William Duffy as a director on 18 August 2014 (2 pages) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|