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)
01 Jul 2021 TM01 Termination of appointment of Alexander Ferguson Mcmillan as a director on 31 March 2021
25 Jun 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 1,022
25 Jun 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 980
25 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Feb 2021 SH06 Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 1,063
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 13 June 2020 with updates
11 Aug 2020 RP04SH06 Second filing of cancellation of shares. Statement of capital on 27 March 2020
  • GBP 1,083
10 Jul 2020 SH06 Cancellation of shares. Statement of capital on 11 September 2019
  • GBP 1,104
10 Jul 2020 MA Memorandum and Articles of Association
10 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 August 2019
  • GBP 1,108
10 Jul 2020 SH03 Purchase of own shares.
15 Jun 2020 SH06 Cancellation of shares. Statement of capital on 27 March 2020
  • GBP 951
  • ANNOTATION Second Filing The information on the form SH06 has been replaced by a second filing on 11/08/2020
15 Jun 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 SH03 Purchase of own shares.
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
03 Jun 2019 AP01 Appointment of Ms Ju Li as a director on 1 April 2019
03 Jun 2019 AP01 Appointment of Mr Ryan Mervyn Holmes as a director on 1 April 2019
28 May 2019 TM01 Termination of appointment of David Mason Gardner as a director on 31 March 2019
28 May 2019 TM01 Termination of appointment of Norman John Williamson as a director on 31 March 2019