HOLYROOD ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/04/2429 April 2024 | Change of details for Mr Alan Bryce as a person with significant control on 2024-04-29 |
29/04/2429 April 2024 | Director's details changed for Mr Alan Bryce on 2024-04-29 |
29/04/2429 April 2024 | Director's details changed for Catherine Angela Mckendrick on 2024-04-29 |
29/04/2429 April 2024 | Director's details changed for Mr Matthew Christopher Denne on 2024-04-29 |
29/04/2429 April 2024 | Secretary's details changed for Catherine Angela Mckendrick on 2024-04-29 |
29/04/2429 April 2024 | Change of details for Haml Scotland Ltd as a person with significant control on 2024-04-29 |
29/04/2429 April 2024 | Change of details for Mr Matthew Christopher Denne as a person with significant control on 2024-04-29 |
25/03/2425 March 2024 | Change of details for Haml Scotland Ltd as a person with significant control on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
28/03/2328 March 2023 | Change of details for Ad Plus Financial Planning Limited as a person with significant control on 2022-01-19 |
28/03/2328 March 2023 | Notification of Alan Bryce as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Notification of Matthew Christopher Denne as a person with significant control on 2023-03-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Satisfaction of charge SC1967660001 in full |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
15/05/1915 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANGELA MCKENDRICK / 09/05/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | DIRECTOR APPOINTED CATHERINE ANGELA MCKENDRICK |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANGELA MCKENDRICK / 10/12/2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/05/1612 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
25/02/1525 February 2015 | SECOND FILING WITH MUD 01/06/14 FOR FORM AR01 |
25/02/1525 February 2015 | SECOND FILING WITH MUD 01/06/13 FOR FORM AR01 |
25/02/1525 February 2015 | SECOND FILING WITH MUD 01/06/12 FOR FORM AR01 |
25/02/1525 February 2015 | 01/09/11 STATEMENT OF CAPITAL GBP 7000 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/08/1415 August 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/128 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN CRAIG |
27/10/1127 October 2011 | SECRETARY APPOINTED CATHERINE ANGELA MCKENDRICK |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, SECRETARY KENNETH MCCRORIE |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCRORIE |
10/10/1110 October 2011 | RETURN OF PURCHASE OF OWN SHARES |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/09/1121 September 2011 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAIG / 01/10/2009 |
11/06/1011 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS MCCRORIE / 01/10/2009 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/06/0912 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 117 CADZOW STREET HAMILTON LANARKSHIRE ML3 6JA |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
28/07/0628 July 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
28/06/0628 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
12/07/0412 July 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
27/05/0427 May 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
12/06/0312 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
13/06/0213 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
31/03/0131 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
04/07/004 July 2000 | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | SECRETARY RESIGNED |
25/04/0025 April 2000 | NEW SECRETARY APPOINTED |
19/10/9919 October 1999 | NEW SECRETARY APPOINTED |
19/10/9919 October 1999 | DIRECTOR RESIGNED |
19/10/9919 October 1999 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
19/10/9919 October 1999 | SECRETARY RESIGNED |
24/08/9924 August 1999 | £ NC 10000/100000 20/08/99 |
24/08/9924 August 1999 | NC INC ALREADY ADJUSTED 20/08/99 |
11/06/9911 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | SECRETARY RESIGNED |
08/06/998 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | DIRECTOR RESIGNED |
01/06/991 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company