Company NameWm Holleran & Son Ltd
Company StatusDissolved
Company NumberSC532037
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Dissolution Date26 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Iain Holleran
Date of BirthMay 1980 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMr William Holleran
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland

Location

Registered AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

12 January 2017Delivered on: 17 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Final Gazette dissolved following liquidation (1 page)
26 November 2020Final account prior to dissolution in a winding-up by the court (10 pages)
8 January 2019Notice of winding up order (1 page)
8 January 2019Registered office address changed from 82 High Street Linlithgow West Lothian EH49 7AQ Scotland to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 8 January 2019 (2 pages)
8 January 2019Court order notice of winding up (1 page)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
17 January 2017Registration of charge SC5320370001, created on 12 January 2017 (8 pages)
17 January 2017Registration of charge SC5320370001, created on 12 January 2017 (8 pages)
20 April 2016Registered office address changed from 55 High Street Linlithgow West Lothian EH49 7ED Scotland to 82 High Street Linlithgow West Lothian EH49 7AQ on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 55 High Street Linlithgow West Lothian EH49 7ED Scotland to 82 High Street Linlithgow West Lothian EH49 7AQ on 20 April 2016 (1 page)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)