Company NameHolmes Mackillop (2014) Llp
Company StatusDissolved
Company NumberSO301960
CategoryLimited Liability Partnership
Incorporation Date10 July 2008(15 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameHolmes Mackillop Llp

Directors

LLP Designated Member NameMs Karen Tracey Condie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameCarole Margaret Johnston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameMr James Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameMr Stephen Williamson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameMr Kevin Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameArthur Charles Logan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
LLP Designated Member NameMr Roy Craig Provan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Eriskay Crescent
Newton Mearns
Glasgow
G77 6XE
Scotland
LLP Designated Member NameMr Ian Oswald Robertson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Mansionhouse Road
Paisley
Renfrew
PA1 3RF
Scotland
LLP Designated Member NamePamela Runciman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Lochhead Avenue
Lochwinnoch
Renfrewshire
PA12 4AW
Scotland
LLP Designated Member NameMr William Duffy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Financials

Year2014
Net Worth£344,606
Cash£3,425,453
Current Liabilities£3,265,895

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

27 February 2009Delivered on: 6 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the limited liability partnership off the register (3 pages)
5 March 2020Satisfaction of charge 1 in full (1 page)
12 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
6 June 2018Company name changed holmes mackillop LLP\certificate issued on 06/06/18
  • LLNM01 ‐ Change of name notice
(3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 August 2015Annual return made up to 10 July 2015 (4 pages)
5 August 2015Annual return made up to 10 July 2015 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
27 May 2015Termination of appointment of William Duffy as a member on 30 April 2014 (1 page)
27 May 2015Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
27 May 2015Termination of appointment of William Duffy as a member on 30 April 2014 (1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 September 2014Annual return made up to 9 July 2014 (5 pages)
1 September 2014Annual return made up to 9 July 2014 (5 pages)
1 September 2014Annual return made up to 9 July 2014 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 September 2013Annual return made up to 10 July 2013 (5 pages)
5 September 2013Annual return made up to 10 July 2013 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 September 2012Termination of appointment of Arthur Logan as a member (2 pages)
26 September 2012Termination of appointment of Arthur Logan as a member (2 pages)
1 August 2012Annual return made up to 10 July 2012 (5 pages)
1 August 2012Annual return made up to 10 July 2012 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 August 2011Member's details changed for Stephen Williamson on 9 July 2011 (2 pages)
9 August 2011Member's details changed for Carole Margaret Johnston on 9 July 2011 (2 pages)
9 August 2011Annual return made up to 10 July 2011 (5 pages)
9 August 2011Annual return made up to 10 July 2011 (5 pages)
9 August 2011Appointment of Kevin Thompson as a member (2 pages)
9 August 2011Member's details changed for Arthur Charles Logan on 9 July 2011 (2 pages)
9 August 2011Member's details changed for James Stuart Mcneill on 9 July 2011 (2 pages)
9 August 2011Member's details changed for Karen Tracey Condie on 30 June 2010 (2 pages)
9 August 2011Member's details changed for Stephen Williamson on 9 July 2011 (2 pages)
9 August 2011Member's details changed for Karen Tracey Condie on 30 June 2010 (2 pages)
9 August 2011Member's details changed for Stephen Williamson on 9 July 2011 (2 pages)
9 August 2011Member's details changed for Carole Margaret Johnston on 9 July 2011 (2 pages)
9 August 2011Member's details changed for William Duffy on 9 July 2011 (2 pages)
9 August 2011Member's details changed for William Duffy on 9 July 2011 (2 pages)
9 August 2011Member's details changed for Carole Margaret Johnston on 9 July 2011 (2 pages)
9 August 2011Member's details changed for Arthur Charles Logan on 9 July 2011 (2 pages)
9 August 2011Appointment of Kevin Thompson as a member (2 pages)
9 August 2011Member's details changed for William Duffy on 9 July 2011 (2 pages)
9 August 2011Member's details changed for James Stuart Mcneill on 9 July 2011 (2 pages)
9 August 2011Member's details changed for James Stuart Mcneill on 9 July 2011 (2 pages)
9 August 2011Member's details changed for Arthur Charles Logan on 9 July 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 September 2010Termination of appointment of Roy Provan as a member (3 pages)
27 September 2010Termination of appointment of Roy Provan as a member (3 pages)
23 August 2010Termination of appointment of Pamel Runciman as a member (2 pages)
23 August 2010Termination of appointment of Pamel Runciman as a member (2 pages)
23 August 2010Termination of appointment of Ian Robertson as a member (2 pages)
23 August 2010Termination of appointment of Ian Robertson as a member (2 pages)
14 July 2010Annual return made up to 10 July 2010 (14 pages)
14 July 2010Annual return made up to 10 July 2010 (14 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages)
21 January 2010Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages)
6 August 2009Annual return made up to 10/07/09 (6 pages)
6 August 2009Annual return made up to 10/07/09 (6 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Incorporation document\certificate of incorporation (7 pages)
10 July 2008Incorporation document\certificate of incorporation (7 pages)