Company NameMa Holytown Ltd
DirectorCraig Alexander Forsyth
Company StatusActive - Proposal to Strike off
Company NumberSC509714
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Craig Alexander Forsyth
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 148, Block 15, Mosshall Road Newhouse Industr
Newhouse
Motherwell
ML1 5RX
Scotland
Director NameMr Omar Mahmood Sabir
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address214 Main Street
Holytown
Motherwell
Lanarkshire
ML1 4TP
Scotland
Director NameMrs Ghafooran Arif
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2019)
RoleSales Coordinator
Country of ResidenceScotland
Correspondence Address214 Main Street
Holytown
Motherwell
Lanarkshire
ML4 4TP
Scotland

Location

Registered AddressUnit 148, Block 15, Mosshall Road Newhouse Industrial Estate
Newhouse
Motherwell
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 June 2020 (3 years, 10 months ago)
Next Return Due6 July 2021 (overdue)

Charges

17 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2020Cessation of Omar Mahmood Sabir as a person with significant control on 1 October 2020 (1 page)
30 October 2020Appointment of Mr Craig Alexander Forsyth as a director on 1 October 2020 (2 pages)
30 October 2020Notification of Craig Alexander Forsyth as a person with significant control on 1 October 2020 (2 pages)
30 October 2020Termination of appointment of Omar Mahmood Sabir as a director on 1 October 2020 (1 page)
19 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
16 March 2020Registered office address changed from 7 Leander Crescent Mossend Bellshill Lanarkshire ML4 1JA Scotland to Unit 148, Block 15, Mosshall Road Newhouse Industrial Estate Newhouse Motherwell ML1 5RX on 16 March 2020 (1 page)
23 October 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
16 October 2019Cessation of Ghafooran Arif as a person with significant control on 1 October 2019 (1 page)
16 October 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 100,000
(3 pages)
16 October 2019Termination of appointment of Ghafooran Arif as a director on 1 October 2019 (1 page)
10 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 July 2019Cessation of Omar Mahmood Sabir as a person with significant control on 10 July 2019 (1 page)
24 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Notification of Omar Mahmood Sabir as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Omar Mahmood Sabir as a person with significant control on 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Registered office address changed from 214 Main Street Holytown Motherwell Lanarkshire ML1 4TP Scotland to 7 Leander Crescent Mossend Bellshill Lanarkshire ML4 1JA on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 214 Main Street Holytown Motherwell Lanarkshire ML1 4TP Scotland to 7 Leander Crescent Mossend Bellshill Lanarkshire ML4 1JA on 23 February 2017 (1 page)
26 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 February 2016Registration of charge SC5097140001, created on 17 February 2016 (8 pages)
18 February 2016Registration of charge SC5097140001, created on 17 February 2016 (8 pages)
19 January 2016Appointment of Mrs Ghafooran Arif as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mrs Ghafooran Arif as a director on 19 January 2016 (2 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)