Company NameHolmes Mackillop Limited
Company StatusActive
Company NumberSC481913
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)
Previous NameHolmes Mackillop (2014) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Karen Tracey Condie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameCarole Margaret Johnston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Ralph Leigh Riddiough
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Amir Mohamed Ismail
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Richard Leggett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Robert Crombie Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Ross Alexander Brown
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Craig Thomas Donnelly
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr William Duffy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr James Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Stephen Williamson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Nicholas Alexander Howie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitewww.holmesmackillop.co.uk/
Telephone0141 2264942
Telephone regionGlasgow

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

22 September 2014Delivered on: 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Appointment of Mr Craig Thomas Donnelly as a director on 1 March 2024 (2 pages)
5 March 2024Total exemption full accounts made up to 30 September 2023 (13 pages)
3 January 2024Confirmation statement made on 3 January 2024 with updates (8 pages)
1 November 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 804
(5 pages)
21 July 2023Confirmation statement made on 10 July 2023 with updates (8 pages)
29 June 2023Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 603
(5 pages)
29 June 2023Second filing of a statement of capital following an allotment of shares on 1 October 2021
  • GBP 602
(5 pages)
29 June 2023Second filing of a statement of capital following an allotment of shares on 1 October 2021
  • GBP 502
(5 pages)
28 June 2023Statement of capital following an allotment of shares on 1 October 2021
  • GBP 704
(5 pages)
28 June 2023Statement of capital following an allotment of shares on 1 October 2021
  • GBP 704
(5 pages)
28 June 2023Statement of capital following an allotment of shares on 1 October 2020
  • GBP 704
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 1 October 2022
  • GBP 704
(5 pages)
2 February 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
22 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
20 July 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 604
(5 pages)
28 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2022Appointment of Mr Ross Alexander Brown as a director on 30 May 2022 (2 pages)
19 May 2022Cancellation of shares. Statement of capital on 1 October 2021
  • GBP 603
(11 pages)
4 February 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
8 December 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 703
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/06/2023
(5 pages)
28 October 2021Purchase of own shares. (3 pages)
1 October 2021Termination of appointment of Stephen Williamson as a director on 30 September 2021 (1 page)
1 October 2021Appointment of Mr Richard Leggett as a director on 1 October 2021 (2 pages)
1 October 2021Appointment of Mr Robert Crombie Stewart as a director on 1 October 2021 (2 pages)
26 July 2021Confirmation statement made on 10 July 2021 with updates (6 pages)
6 May 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
16 April 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 502
(9 pages)
13 April 2021Purchase of own shares. (3 pages)
8 April 2021Change of share class name or designation (2 pages)
7 April 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 April 2021Appointment of Mr Amir Mohamed Ismail as a director on 1 April 2021 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 602
(4 pages)
8 October 2020Termination of appointment of James Stuart Mcneill as a director on 30 September 2020 (1 page)
27 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
6 March 2020Statement of capital following an allotment of shares on 17 February 2015
  • GBP 500
(5 pages)
5 March 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 501
(8 pages)
5 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 March 2020Change of share class name or designation (2 pages)
5 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 October 2019Appointment of Mr Ralph Leigh Riddiough as a director on 1 October 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-21
(2 pages)
6 June 2018Company name changed holmes mackillop (2014) LIMITED\certificate issued on 06/06/18
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 January 2017Termination of appointment of Nicholas Alexander Howie as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Nicholas Alexander Howie as a director on 13 January 2017 (1 page)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 October 2015Appointment of Mr Nicholas Alexander Howie as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Nicholas Alexander Howie as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Nicholas Alexander Howie as a director on 1 October 2015 (2 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 500
(7 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 500
(7 pages)
28 May 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
28 May 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
1 October 2014Registration of charge SC4819130001, created on 22 September 2014 (5 pages)
1 October 2014Registration of charge SC4819130001, created on 22 September 2014 (5 pages)
22 August 2014Termination of appointment of William Duffy as a director on 18 August 2014 (2 pages)
22 August 2014Termination of appointment of William Duffy as a director on 18 August 2014 (2 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(24 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(24 pages)