HOLEHOUSE PROPERTY COMPANY LIMITED
Status | ACTIVE |
Company No. | SC053541 |
Category | Private Limited Company |
Incorporated | 06 Jul 1973 |
Age | 50 years, 11 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
HOLEHOUSE PROPERTY COMPANY LIMITED is an active private limited company with number SC053541. It was incorporated 50 years, 11 months, 2 days ago, on 06 July 1973. The company address is 21 Forbes Place, Paisley, PA1 1UT, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Old address: Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland
Change date: 2019-06-04
New address: 21 Forbes Place Paisley PA1 1UT
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 10 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Warnock
Notification date: 2018-02-10
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-16
Old address: C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland
New address: Lochfield House 135 Neilston Road Paisley PA2 6QL
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: Titanium 1 Kings Inch Place Glasgow Glasgow G51 4BP
Change date: 2017-04-04
New address: C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Stephen Warnock
Appointment date: 2017-01-19
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Peter James Warnock
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland
Change date: 2012-05-01
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Jean Brown
Change date: 2012-02-24
Documents
Change person secretary company with change date
Date: 01 May 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-24
Officer name: Barbara Jean Brown
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: Sherwood House 7 Glasgow Road Paisley PA1 3QS
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Jean Brown
Change date: 2010-03-09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 169
Description: £ ic 100/75 17/05/06 £ sr 25@1=25
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Capital
Type: 169
Description: £ ic 100/75 01/03/06 £ sr 25@1=25
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/04; full list of members
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/00; full list of members
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type small
Date: 23 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/97; no change of members
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 May 1995
Category: Address
Type: 287
Description: Registered office changed on 23/05/95 from: one hundred and seventy eight bonnyton drive eaglesham glasgow G76 0NG
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Dec 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 08/08/94 from: 2ND floor 5 oswald street glasgow G1 4QR
Documents
Accounts with accounts type small
Date: 28 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/94; no change of members
Documents
Resolution
Date: 18 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/93; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Accounts with accounts type small
Date: 19 May 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 24 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/92; no change of members
Documents
Legacy
Date: 31 Dec 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 904
Documents
Legacy
Date: 23 Dec 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 698
Documents
Legacy
Date: 22 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/91; no change of members
Documents
Accounts with accounts type small
Date: 21 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 18 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 26 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 26/11/90 from: 12 sandyford place glasgow G3 7NE
Documents
Accounts with accounts type small
Date: 28 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Some Companies
122 THE DRIVE,ILFORD,IG1 3JG
Number: | 11422574 |
Status: | ACTIVE |
Category: | Private Limited Company |
28B SHANDON ROAD,LONDON,SW4 9HR
Number: | 09554629 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN
Number: | 08874609 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 08908905 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD WATERS ,FREEDOM AND LIBERTY CARE LIMITED
ROCK LEA,BRADFORD,BD2 4EB
Number: | 09853753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 CLOCK HOUSE FARM,GLEMSFORD,CO10 7PZ
Number: | 10185400 |
Status: | ACTIVE |
Category: | Private Limited Company |