HOLMES MILLER INTERNATIONAL LIMITED

HOLMES MILLER INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOLMES MILLER INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC116088
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLMES MILLER INTERNATIONAL LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is HOLMES MILLER INTERNATIONAL LIMITED located?

    Registered Office Address
    89 Minerva Street
    G3 8LE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLMES MILLER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    T H P PROPERTIES LIMITEDJul 03, 1989Jul 03, 1989
    ASTOVALE LIMITEDFeb 10, 1989Feb 10, 1989

    What are the latest accounts for HOLMES MILLER INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOLMES MILLER INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for HOLMES MILLER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Apr 19, 2025 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Mar 31, 2025

    • Capital: GBP 877
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Termination of appointment of Harold Henry Phillips as a director on Mar 31, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Mar 31, 2025

    • Capital: GBP 877
    6 pagesSH06

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Alexander Ferguson Mcmillan as a director on Sep 09, 2020

    1 pagesTM01

    Termination of appointment of Alasdair Donald Maclean as a director on Sep 09, 2020

    1 pagesTM01

    Termination of appointment of Douglas James Jack as a director on Sep 09, 2020

    1 pagesTM01

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Allan David Hamilton Quinn as a director on Mar 30, 2019

    1 pagesTM01

    legacy

    13 pagesRP04CS01

    legacy

    13 pagesRP04CS01

    Second filing of the annual return made up to Apr 30, 2016

    26 pagesRP04AR01

    Who are the officers of HOLMES MILLER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUSTON, Callum Mctaggart
    Deanwood Avenue
    G44 3RJ Glasgow
    40
    Scotland
    Secretary
    Deanwood Avenue
    G44 3RJ Glasgow
    40
    Scotland
    159665990001
    HOUSTON, Callum Mctaggart
    Deanwood Avenue
    G44 3RJ Glasgow
    40
    Scotland
    Director
    Deanwood Avenue
    G44 3RJ Glasgow
    40
    Scotland
    ScotlandBritish132205640002
    KENNEDY, Robert Douglas
    Austen Road
    G13 1SJ Glasgow
    9
    Scotland
    Director
    Austen Road
    G13 1SJ Glasgow
    9
    Scotland
    ScotlandBritish140716880001
    LI, Ju
    76 Ferry Road
    G3 8QX Glasgow
    Flat 2-1
    Scotland
    Director
    76 Ferry Road
    G3 8QX Glasgow
    Flat 2-1
    Scotland
    ChinaChinese170814540002
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Secretary
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    STRONG, William Charles
    9 Mitchell Drive
    Fairways, Milngavie
    G62 6PY Glasgow
    Secretary
    9 Mitchell Drive
    Fairways, Milngavie
    G62 6PY Glasgow
    British1142670001
    TH'NG, Robin Kok Kiang
    7 Mitchell Drive
    G62 6PY Milngavie
    Lanarkshire
    Secretary
    7 Mitchell Drive
    G62 6PY Milngavie
    Lanarkshire
    Chinese119695390001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    JACK, Douglas James
    Munro Road
    G13 1SF Glasgow
    32
    United Kingdom
    Director
    Munro Road
    G13 1SF Glasgow
    32
    United Kingdom
    ScotlandBritish131947290003
    JOHNSTONE, Marjory Jane
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British748350001
    MACLEAN, Alasdair Donald
    95 Ravelston Dykes
    EH12 6EY Edinburgh
    Director
    95 Ravelston Dykes
    EH12 6EY Edinburgh
    ScotlandBritish43933530002
    MARTIN, Allan Campbell Crawford
    36 Cedarwood Avenue
    Newton Mearns
    G77 5LP Glasgow
    Lanarkshire
    Director
    36 Cedarwood Avenue
    Newton Mearns
    G77 5LP Glasgow
    Lanarkshire
    British1142680002
    MAXWELL, Neil Mclean
    Barnton Avenue West
    EH4 6DF Edinburgh
    39/4
    Director
    Barnton Avenue West
    EH4 6DF Edinburgh
    39/4
    British1142650002
    MCMILLAN, Alexander Ferguson
    Victoria Park Drive North
    Jordanhill
    G14 9NL Glasgow
    25
    Director
    Victoria Park Drive North
    Jordanhill
    G14 9NL Glasgow
    25
    ScotlandBritish131947380001
    PHILLIPS, Harold Henry, Professor
    43 Moorfoot Way
    North Baljaffray, Bearsden
    G61 4RL Glasgow
    Director
    43 Moorfoot Way
    North Baljaffray, Bearsden
    G61 4RL Glasgow
    ScotlandBritish1142660001
    QUINN, Allan David Hamilton
    Clydesdale Street
    ML3 0DD Hamilton
    43
    Glasgow
    Director
    Clydesdale Street
    ML3 0DD Hamilton
    43
    Glasgow
    ScotlandBritish131947500001
    STRONG, William Charles
    9 Mitchell Drive
    Fairways, Milngavie
    G62 6PY Glasgow
    Director
    9 Mitchell Drive
    Fairways, Milngavie
    G62 6PY Glasgow
    United KingdomBritish1142670001
    TH'NG, Robin Kok Kiang
    7 Mitchell Drive
    G62 6PY Milngavie
    Lanarkshire
    Director
    7 Mitchell Drive
    G62 6PY Milngavie
    Lanarkshire
    ScotlandChinese119695390001

    Who are the persons with significant control of HOLMES MILLER INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Callum Mctaggart Houston
    Minerva Street
    G3 8LE Glasgow
    89
    Apr 01, 2017
    Minerva Street
    G3 8LE Glasgow
    89
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0