Advanced company searchLink opens in new window

HOLIBOB LIMITED

Company number SC631937

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)
16 Dec 2024 AP01 Appointment of Mr Alex Saint as a director on 16 December 2024
17 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
11 Jun 2024 TM01 Termination of appointment of Richard Thomas Neville Sowerby as a director on 7 June 2024
24 Apr 2024 CH01 Director's details changed for Mr Richard Thomas Neville Sowerby on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Dr Malcolm Anthony Wallace King on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Angus Richard Francis Hardy on 24 April 2024
24 Apr 2024 AD01 Registered office address changed from 20 Braid Mount Edinburgh EH10 6JJ Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 24 April 2024
28 Mar 2024 MA Memorandum and Articles of Association
28 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 27/03/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2024 PSC07 Cessation of Angus Richard Francis Hardy as a person with significant control on 13 March 2024
27 Mar 2024 PSC07 Cessation of Craig Peter Everett as a person with significant control on 13 March 2024
27 Mar 2024 AP01 Appointment of Dr Malcolm Anthony Wallace King as a director on 27 March 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 24,953.79
27 Mar 2024 EW02 Withdrawal of the directors' residential address register information from the public register
19 Mar 2024 MA Memorandum and Articles of Association
19 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the directors be authorised to allot ordinary shares up to the aggregate value of £1740.57 12/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 21,484.15
12 Mar 2024 SH02 Sub-division of shares on 1 February 2020
11 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors be authorised to allot shares up to the aggregate value of £1473.21 20/08/2020
11 Mar 2024 MR01 Registration of charge SC6319370002, created on 4 March 2024
21 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 29 May 2023
03 Jul 2023 CS01 29/05/23 Statement of Capital gbp 19743.58
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/02/2024
07 Jun 2023 MR04 Satisfaction of charge SC6319370001 in full
30 May 2023 AA Total exemption full accounts made up to 31 December 2022