HOLDPINE LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 8SP

Company number SC258630
Status Active - Proposal to Strike off
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 8 ADAMS LOAN, CARRON, FALKIRK, FK2 8SP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to 8 Adams Loan Carron Falkirk FK2 8SP on 21 October 2016; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1 ; Termination of appointment of Thomas Thomson as a director on 5 October 2014. The most likely internet sites of HOLDPINE LIMITED are www.holdpine.co.uk, and www.holdpine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Holdpine Limited is a Private Limited Company. The company registration number is SC258630. Holdpine Limited has been working since 03 November 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Holdpine Limited is 8 Adams Loan Carron Falkirk Fk2 8sp. . THOMSON, Nichaphat is a Secretary of the company. THOMSON, Nichaphat is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director THOMSON, Alexandre has been resigned. Director THOMSON, Nichaphat has been resigned. Director THOMSON, Thomas has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
THOMSON, Nichaphat
Appointed Date: 14 November 2003

Director
THOMSON, Nichaphat
Appointed Date: 11 July 2012
52 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 03 November 2003
Appointed Date: 03 November 2003

Director
THOMSON, Alexandre
Resigned: 19 August 2013
Appointed Date: 14 November 2003
68 years old

Director
THOMSON, Nichaphat
Resigned: 11 July 2012
Appointed Date: 11 July 2012
62 years old

Director
THOMSON, Thomas
Resigned: 05 October 2014
Appointed Date: 11 July 2012
98 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 03 November 2003
Appointed Date: 03 November 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 03 November 2003
Appointed Date: 03 November 2003

HOLDPINE LIMITED Events

21 Oct 2016
Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to 8 Adams Loan Carron Falkirk FK2 8SP on 21 October 2016
27 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

27 Oct 2015
Termination of appointment of Thomas Thomson as a director on 5 October 2014
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Aug 2015
Total exemption small company accounts made up to 30 November 2013
...
... and 33 more events
13 Nov 2003
Registered office changed on 13/11/03 from: 27 lauriston street edinburgh EH3 9DQ
13 Nov 2003
Secretary resigned
13 Nov 2003
Director resigned
13 Nov 2003
Director resigned
03 Nov 2003
Incorporation