UKBizDB.co.uk

HOLMES MILLER LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holmes Miller Ltd.. The company was founded 13 years ago and was given the registration number SC400828. The firm's registered office is in GLASGOW. You can find them at 89 Minerva Street, , Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HOLMES MILLER LTD.
Company Number:SC400828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:89 Minerva Street, Glasgow, G3 8LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Minerva Street, Glasgow, G3 8LE

Director01 April 2016Active
89, Minerva Street, Glasgow, United Kingdom, G3 8LE

Director01 January 2012Active
89, Minerva Street, Glasgow, G3 8LE

Director01 April 2019Active
40, Deanwood Avenue, Glasgow, Scotland, G44 3RJ

Director02 June 2011Active
32, Munro Road, Glasgow, Scotland, G13 1SF

Director02 June 2011Active
9, Austen Road, Jordanhill, Scotland, G13 1SJ

Director02 June 2011Active
89, Minerva Street, Glasgow, G3 8LE

Director01 April 2019Active
95, Ravelston Dykes, Edinburgh, Scotland, EH12 6EY

Director02 June 2011Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary02 June 2011Active
89, Minerva Street, Glasgow, United Kingdom, G3 8LE

Director01 January 2012Active
89, Minerva Street, Glasgow, United Kingdom, G3 8LE

Director01 January 2012Active
89, Minerva Street, Glasgow, G3 8LE

Director01 April 2016Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director02 June 2011Active
25, Victoria Park Drive North, Jordanhill, Scotland, G14 9NL

Director02 June 2011Active
43, Moorfoot Way, Bearsden, Scotland, G61 4RL

Director02 June 2011Active
43, Clydesdale Street, Hamilton, Scotland, ML3 0DD

Director02 June 2011Active
89, Minerva Street, Glasgow, United Kingdom, G3 8LE

Director01 January 2012Active
89, Minerva Street, Glasgow, United Kingdom, G3 8LE

Director01 January 2012Active

People with Significant Control

Mr Callum Mctaggart Houston
Notified on:01 April 2017
Status:Active
Date of birth:December 1972
Nationality:British
Address:89, Minerva Street, Glasgow, G3 8LE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Termination director company with name termination date.

Download
2024-05-09Capital

Capital return purchase own shares.

Download
2024-05-08Capital

Capital return purchase own shares.

Download
2024-04-04Capital

Capital cancellation shares.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Capital

Capital cancellation shares.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-13Capital

Capital return purchase own shares.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Capital

Capital return purchase own shares.

Download
2022-08-08Capital

Capital return purchase own shares.

Download
2022-08-05Capital

Capital cancellation shares.

Download
2022-08-04Capital

Capital cancellation shares.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Capital

Capital cancellation shares.

Download
2022-03-25Capital

Capital return purchase own shares.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-25Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.