HOLLY HOUSE HIRE LIMITED
ROSS-SHIRE

Hellopages » Highland » Highland » IV7 8AA

Company number SC302758
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address HOLLY HOUSE, STATION ROAD, CONON BRIDGE, ROSS-SHIRE, IV7 8AA
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 6 ; Director's details changed for Mr Martin John Coats on 18 June 2015. The most likely internet sites of HOLLY HOUSE HIRE LIMITED are www.hollyhousehire.co.uk, and www.holly-house-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Holly House Hire Limited is a Private Limited Company. The company registration number is SC302758. Holly House Hire Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Holly House Hire Limited is Holly House Station Road Conon Bridge Ross Shire Iv7 8aa. . COATS, Marie is a Secretary of the company. COATS, John James is a Director of the company. COATS, Marie is a Director of the company. COATS, Martin John is a Director of the company. COATS, Susan Carla is a Director of the company. Secretary COATS, Marie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HILL, Deborah Alison has been resigned. Director MACKENZIE, Kenneth Alexander has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
COATS, Marie
Appointed Date: 11 August 2006

Director
COATS, John James
Appointed Date: 23 May 2006
73 years old

Director
COATS, Marie
Appointed Date: 23 May 2006
71 years old

Director
COATS, Martin John
Appointed Date: 23 May 2006
54 years old

Director
COATS, Susan Carla
Appointed Date: 23 May 2006
47 years old

Resigned Directors

Secretary
COATS, Marie
Resigned: 29 May 2006
Appointed Date: 23 May 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

Director
HILL, Deborah Alison
Resigned: 11 August 2006
Appointed Date: 23 May 2006
60 years old

Director
MACKENZIE, Kenneth Alexander
Resigned: 11 August 2006
Appointed Date: 23 May 2006
60 years old

HOLLY HOUSE HIRE LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6

01 Jun 2016
Director's details changed for Mr Martin John Coats on 18 June 2015
01 Jun 2016
Director's details changed for Susan Carla Coats on 18 June 2015
06 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 26 more events
05 Sep 2006
Director resigned
27 Jun 2006
Secretary resigned
27 Jun 2006
Director's particulars changed
23 May 2006
Secretary resigned
23 May 2006
Incorporation

HOLLY HOUSE HIRE LIMITED Charges

1 May 2015
Charge code SC30 2758 0004
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Site 20, muir of ord industrial estate, estate of tomich…
3 July 2013
Charge code SC30 2758 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2008
Standard security
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Former coalyard at muir of ord industrial estate, muir of…
27 November 2006
Floating charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…