Advanced company searchLink opens in new window

HOLMES MILLER LTD.

Company number SC400828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2024 CS01 Confirmation statement made on 12 October 2024 with updates
27 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
10 May 2024 TM01 Termination of appointment of Douglas James Jack as a director on 31 March 2024
09 May 2024 SH03 Purchase of own shares.
08 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 851
24 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 SH06 Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 939
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 TM01 Termination of appointment of Timothy Robert Gray as a director on 31 August 2022
13 Sep 2022 SH03 Purchase of own shares.
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 963
17 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Aug 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 907
04 Aug 2022 SH06 Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 938
24 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
25 Mar 2022 SH06 Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 979
25 Mar 2022 SH03 Purchase of own shares.
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders' agreement 26/11/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Mar 2022 TM01 Termination of appointment of Gareth Andrew Yule as a director on 26 November 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates