HOLDENHURST INVESTMENTS LIMITED
SOUTH QUEENSFERRY

Hellopages » City of Edinburgh » City of Edinburgh » EH30 9RA

Company number SC166710
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address RIVERSIDE VIEW, 18B/4 HOPETOUN ROAD, SOUTH QUEENSFERRY, EH30 9RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 October 2016 with updates; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 93 . The most likely internet sites of HOLDENHURST INVESTMENTS LIMITED are www.holdenhurstinvestments.co.uk, and www.holdenhurst-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to South Gyle Rail Station is 5.4 miles; to Aberdour Rail Station is 5.8 miles; to Uphall Rail Station is 6.4 miles; to Lochgelly Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holdenhurst Investments Limited is a Private Limited Company. The company registration number is SC166710. Holdenhurst Investments Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Holdenhurst Investments Limited is Riverside View 18b 4 Hopetoun Road South Queensferry Eh30 9ra. . STUBBS, Malcolm Allan is a Secretary of the company. STUBBS, Malcolm Allan is a Director of the company. STUBBS, Maureen Anna Laidlaw is a Director of the company. Secretary MCNIVEN, Michael Alan Grant has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STUBBS, Malcolm Allan
Appointed Date: 19 September 2007

Director
STUBBS, Malcolm Allan
Appointed Date: 01 August 1996
84 years old

Director
STUBBS, Maureen Anna Laidlaw
Appointed Date: 01 August 1996
81 years old

Resigned Directors

Secretary
MCNIVEN, Michael Alan Grant
Resigned: 19 September 2007
Appointed Date: 01 August 1996

Nominee Secretary
COSEC LIMITED
Resigned: 29 July 1996
Appointed Date: 01 July 1996

Nominee Director
CODIR LIMITED
Resigned: 29 July 1996
Appointed Date: 01 July 1996

Nominee Director
COSEC LIMITED
Resigned: 29 July 1996
Appointed Date: 01 July 1996

Persons With Significant Control

Mr Malcolm Allan Stubbs
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLDENHURST INVESTMENTS LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 93

09 Oct 2015
Total exemption small company accounts made up to 30 June 2015
10 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 93

...
... and 61 more events
31 Jul 1996
Director resigned
31 Jul 1996
Registered office changed on 31/07/96 from: 78 montgomery street edinburgh EH7 5JA
29 Jul 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Jul 1996
£ nc 100/10000 28/07/96
01 Jul 1996
Incorporation

HOLDENHURST INVESTMENTS LIMITED Charges

28 March 2000
Standard security
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Number 1 holding, eshiels, peebles.
10 October 1996
Standard security
Delivered: 23 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 bowhill terrace,edinburgh.
30 September 1996
Standard security
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 westfield road,edinburgh.
27 September 1996
Bond & floating charge
Delivered: 1 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…