Glasgow
G2 4HB
Scotland
LLP Designated Member Name | Carole Margaret Johnston |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
LLP Designated Member Name | Mr James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
LLP Designated Member Name | Mr Stephen Williamson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
LLP Designated Member Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
LLP Designated Member Name | Arthur Charles Logan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
LLP Designated Member Name | Mr Roy Craig Provan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Eriskay Crescent Newton Mearns Glasgow G77 6XE Scotland |
LLP Designated Member Name | Mr Ian Oswald Robertson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Mansionhouse Road Paisley Renfrew PA1 3RF Scotland |
LLP Designated Member Name | Pamela Runciman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Lochhead Avenue Lochwinnoch Renfrewshire PA12 4AW Scotland |
LLP Designated Member Name | Mr William Duffy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | www.holmesmackillop.co.uk |
---|---|
Telephone | 0141 2264942 |
Telephone region | Glasgow |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £344,606 |
Cash | £3,425,453 |
Current Liabilities | £3,265,895 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 February 2009 | Delivered 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 |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the limited liability partnership off the register (3 pages) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
6 June 2018 | Company name changed holmes mackillop LLP\certificate issued on 06/06/18
|
12 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 August 2015 | Annual return made up to 10 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 10 July 2015 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 May 2015 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
27 May 2015 | Termination of appointment of William Duffy as a member on 30 April 2014 (1 page) |
27 May 2015 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
27 May 2015 | Termination of appointment of William Duffy as a member on 30 April 2014 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 September 2014 | Annual return made up to 9 July 2014 (5 pages) |
1 September 2014 | Annual return made up to 9 July 2014 (5 pages) |
1 September 2014 | Annual return made up to 9 July 2014 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 September 2013 | Annual return made up to 10 July 2013 (5 pages) |
5 September 2013 | Annual return made up to 10 July 2013 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 September 2012 | Termination of appointment of Arthur Logan as a member (2 pages) |
26 September 2012 | Termination of appointment of Arthur Logan as a member (2 pages) |
1 August 2012 | Annual return made up to 10 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 10 July 2012 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 August 2011 | Member's details changed for Stephen Williamson on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for Carole Margaret Johnston on 9 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 10 July 2011 (5 pages) |
9 August 2011 | Annual return made up to 10 July 2011 (5 pages) |
9 August 2011 | Appointment of Kevin Thompson as a member (2 pages) |
9 August 2011 | Member's details changed for Arthur Charles Logan on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for James Stuart Mcneill on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for Karen Tracey Condie on 30 June 2010 (2 pages) |
9 August 2011 | Member's details changed for Stephen Williamson on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for Karen Tracey Condie on 30 June 2010 (2 pages) |
9 August 2011 | Member's details changed for Stephen Williamson on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for Carole Margaret Johnston on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for William Duffy on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for William Duffy on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for Carole Margaret Johnston on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for Arthur Charles Logan on 9 July 2011 (2 pages) |
9 August 2011 | Appointment of Kevin Thompson as a member (2 pages) |
9 August 2011 | Member's details changed for William Duffy on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for James Stuart Mcneill on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for James Stuart Mcneill on 9 July 2011 (2 pages) |
9 August 2011 | Member's details changed for Arthur Charles Logan on 9 July 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 September 2010 | Termination of appointment of Roy Provan as a member (3 pages) |
27 September 2010 | Termination of appointment of Roy Provan as a member (3 pages) |
23 August 2010 | Termination of appointment of Pamel Runciman as a member (2 pages) |
23 August 2010 | Termination of appointment of Pamel Runciman as a member (2 pages) |
23 August 2010 | Termination of appointment of Ian Robertson as a member (2 pages) |
23 August 2010 | Termination of appointment of Ian Robertson as a member (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 (14 pages) |
14 July 2010 | Annual return made up to 10 July 2010 (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages) |
21 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages) |
6 August 2009 | Annual return made up to 10/07/09 (6 pages) |
6 August 2009 | Annual return made up to 10/07/09 (6 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Incorporation document\certificate of incorporation (7 pages) |
10 July 2008 | Incorporation document\certificate of incorporation (7 pages) |