HOLMES MILLER INTERNATIONAL LIMITED
GLASGOW T H P PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8LE

Company number SC116088
Status Active
Incorporation Date 10 February 1989
Company Type Private Limited Company
Address 89 MINERVA STREET, GLASGOW, G3 8LE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,003 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLMES MILLER INTERNATIONAL LIMITED are www.holmesmillerinternational.co.uk, and www.holmes-miller-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.2 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmes Miller International Limited is a Private Limited Company. The company registration number is SC116088. Holmes Miller International Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of Holmes Miller International Limited is 89 Minerva Street Glasgow G3 8le. . HOUSTON, Callum Mctaggart is a Secretary of the company. HOUSTON, Callum Mctaggart is a Director of the company. JACK, Douglas James is a Director of the company. KENNEDY, Robert Douglas is a Director of the company. LI, Ju is a Director of the company. MACLEAN, Alasdair Donald is a Director of the company. MCMILLAN, Alexander Ferguson is a Director of the company. PHILLIPS, Harold Henry, Professor is a Director of the company. QUINN, Allan David Hamilton is a Director of the company. Secretary HUGHES, Keith John has been resigned. Secretary STRONG, William Charles has been resigned. Secretary TH'NG, Robin Kok Kiang has been resigned. Director HUGHES, Keith John has been resigned. Director JOHNSTONE, Marjory Jane has been resigned. Director MARTIN, Allan Campbell Crawford has been resigned. Director MAXWELL, Neil Mclean has been resigned. Director STRONG, William Charles has been resigned. Director TH'NG, Robin Kok Kiang has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HOUSTON, Callum Mctaggart
Appointed Date: 31 March 2011

Director
HOUSTON, Callum Mctaggart
Appointed Date: 01 May 2008
52 years old

Director
JACK, Douglas James
Appointed Date: 01 May 2008
61 years old

Director
KENNEDY, Robert Douglas
Appointed Date: 20 July 2012
62 years old

Director
LI, Ju
Appointed Date: 20 July 2012
53 years old

Director
MACLEAN, Alasdair Donald
Appointed Date: 01 April 2003
64 years old

Director
MCMILLAN, Alexander Ferguson
Appointed Date: 01 May 2008
54 years old

Director

Director
QUINN, Allan David Hamilton
Appointed Date: 01 May 2008
54 years old

Resigned Directors

Secretary
HUGHES, Keith John
Resigned: 30 April 1990
Appointed Date: 10 February 1989

Secretary
STRONG, William Charles
Resigned: 31 March 2011
Appointed Date: 01 April 2003

Secretary
TH'NG, Robin Kok Kiang
Resigned: 31 March 2003

Director
HUGHES, Keith John
Resigned: 30 April 1990
Appointed Date: 10 February 1989
62 years old

Director
JOHNSTONE, Marjory Jane
Resigned: 30 April 1990
Appointed Date: 10 February 1989
80 years old

Director
MARTIN, Allan Campbell Crawford
Resigned: 31 March 2009
77 years old

Director
MAXWELL, Neil Mclean
Resigned: 31 March 2010
76 years old

Director
STRONG, William Charles
Resigned: 31 March 2011
80 years old

Director
TH'NG, Robin Kok Kiang
Resigned: 31 March 2003
79 years old

HOLMES MILLER INTERNATIONAL LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,003

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

28 May 2015
Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,003

...
... and 87 more events
05 Sep 1989
Director resigned;new director appointed

05 Sep 1989
Registered office changed on 05/09/89 from: 3 hill street edinburgh EH2 3JP

05 Sep 1989
Secretary resigned;new secretary appointed

30 Jun 1989
Company name changed astovale LIMITED\certificate issued on 03/07/89

10 Feb 1989
Incorporation