Company NameHollicom Limited
DirectorRebecca Anne Smith
Company StatusLiquidation
Company NumberSC555108
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Rebecca Anne Smith
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RolePR
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Level 2 The Beaco
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMr Steven Norman Simpson
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address75 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMiss Heather Suttie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2024)
RolePR
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited Level 2 The Beaco
176 St Vincent Street
Glasgow
G2 5SG
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Level 2
The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 May 2021 (2 years, 10 months ago)
Next Return Due13 June 2022 (overdue)

Filing History

4 March 2022Court order in a winding-up (& Court Order attachment) (4 pages)
9 February 2022Registered office address changed from 75 Bothwell Street Glasgow G2 6TS Scotland to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 9 February 2022 (2 pages)
8 February 2022Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
13 December 2021Termination of appointment of Steven Norman Simpson as a director on 13 December 2021 (1 page)
13 December 2021Solvency Statement dated 06/12/21 (1 page)
13 December 2021Termination of appointment of Steven Norman Simpson as a secretary on 13 December 2021 (1 page)
13 December 2021Termination of appointment of Mark Thomas Hollinshead as a director on 13 December 2021 (1 page)
13 December 2021Notification of Rebecca Anne Smith as a person with significant control on 13 December 2021 (2 pages)
13 December 2021Notification of Heather Suttie as a person with significant control on 13 December 2021 (2 pages)
13 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2021Director's details changed for Mr Steven Norman Simpson on 13 December 2021 (2 pages)
13 December 2021Statement by Directors (1 page)
13 December 2021Cessation of Mark Thomas Hollinshead as a person with significant control on 13 December 2021 (1 page)
13 December 2021Statement of capital on 13 December 2021
  • GBP 45,000
(3 pages)
22 November 2021Appointment of Miss Rebecca Anne Smith as a director on 18 November 2021 (2 pages)
22 November 2021Appointment of Ms Heather Suttie as a director on 18 November 2021 (2 pages)
28 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to 75 Bothwell Street Glasgow G2 6TS on 5 April 2018 (1 page)
7 June 2017Appointment of Mr Steven Norman Simpson as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Steven Norman Simpson as a director on 1 June 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 50,000
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 50,000
(3 pages)
18 April 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
18 April 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)