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.
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 | : |
|
Registered Address | : | 89 Minerva Street, Glasgow, G3 8LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Minerva Street, Glasgow, G3 8LE | Director | 01 April 2016 | Active |
89, Minerva Street, Glasgow, United Kingdom, G3 8LE | Director | 01 January 2012 | Active |
89, Minerva Street, Glasgow, G3 8LE | Director | 01 April 2019 | Active |
40, Deanwood Avenue, Glasgow, Scotland, G44 3RJ | Director | 02 June 2011 | Active |
32, Munro Road, Glasgow, Scotland, G13 1SF | Director | 02 June 2011 | Active |
9, Austen Road, Jordanhill, Scotland, G13 1SJ | Director | 02 June 2011 | Active |
89, Minerva Street, Glasgow, G3 8LE | Director | 01 April 2019 | Active |
95, Ravelston Dykes, Edinburgh, Scotland, EH12 6EY | Director | 02 June 2011 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 02 June 2011 | Active |
89, Minerva Street, Glasgow, United Kingdom, G3 8LE | Director | 01 January 2012 | Active |
89, Minerva Street, Glasgow, United Kingdom, G3 8LE | Director | 01 January 2012 | Active |
89, Minerva Street, Glasgow, G3 8LE | Director | 01 April 2016 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 02 June 2011 | Active |
25, Victoria Park Drive North, Jordanhill, Scotland, G14 9NL | Director | 02 June 2011 | Active |
43, Moorfoot Way, Bearsden, Scotland, G61 4RL | Director | 02 June 2011 | Active |
43, Clydesdale Street, Hamilton, Scotland, ML3 0DD | Director | 02 June 2011 | Active |
89, Minerva Street, Glasgow, United Kingdom, G3 8LE | Director | 01 January 2012 | Active |
89, Minerva Street, Glasgow, United Kingdom, G3 8LE | Director | 01 January 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Officers | Termination director company with name termination date. | Download |
2024-05-09 | Capital | Capital return purchase own shares. | Download |
2024-05-08 | Capital | Capital return purchase own shares. | Download |
2024-04-04 | Capital | Capital cancellation shares. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Capital | Capital cancellation shares. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Capital | Capital return purchase own shares. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Capital | Capital return purchase own shares. | Download |
2022-08-08 | Capital | Capital return purchase own shares. | Download |
2022-08-05 | Capital | Capital cancellation shares. | Download |
2022-08-04 | Capital | Capital cancellation shares. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Capital | Capital cancellation shares. | Download |
2022-03-25 | Capital | Capital return purchase own shares. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.