Company NameHolly Wood Holdings Limited
DirectorBrendan Henry O'Brien
Company StatusActive
Company NumberSC602697
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Brendan Henry O'Brien
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alva Street
Edinburgh
EH2 4PH
Scotland

Location

Registered Address7 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 November 2021Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 7 Alva Street Edinburgh EH2 4PH on 15 November 2021 (1 page)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 August 2020Confirmation statement made on 15 July 2019 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 October 2019 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2019Statement of capital following an allotment of shares on 20 September 2018
  • GBP 4,053.00
(4 pages)
17 July 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 100
(43 pages)