HOLMAN & COMPANY (ENGINEERS) LIMITED


Company number SC010536
Status Active
Incorporation Date 17 July 1919
Company Type Private Limited Company
Address 23 FORDNEUK STREET, GLASGOW, G4O 2TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 4,701 . The most likely internet sites of HOLMAN & COMPANY (ENGINEERS) LIMITED are www.holmancompanyengineers.co.uk, and www.holman-company-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. Holman Company Engineers Limited is a Private Limited Company. The company registration number is SC010536. Holman Company Engineers Limited has been working since 17 July 1919. The present status of the company is Active. The registered address of Holman Company Engineers Limited is 23 Fordneuk Street Glasgow G4o 2ta. . MACNAIR, Andrew Robert Barclay is a Secretary of the company. LEDLIE, Michael George Ian is a Director of the company. Secretary JOHNSTON, Bryan Douglas has been resigned. Secretary SHRIGLEY, Eunice Claire has been resigned. Secretary MACDONALDS has been resigned. Director INGLIS, Alan Moffat has been resigned. Director MCLAREN, James has been resigned. Director SCOTT, Aileen Agnes has been resigned. Director SHRIGLEY, Eunice Claire has been resigned. Director SHRIGLEY, Ian Geoffrey has been resigned. Director SHRIGLEY, Michael Derek has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACNAIR, Andrew Robert Barclay
Appointed Date: 01 June 2014

Director
LEDLIE, Michael George Ian
Appointed Date: 28 June 2013
56 years old

Resigned Directors

Secretary
JOHNSTON, Bryan Douglas
Resigned: 16 May 2014
Appointed Date: 20 February 2013

Secretary
SHRIGLEY, Eunice Claire
Resigned: 04 January 1999

Secretary
MACDONALDS
Resigned: 20 February 2013
Appointed Date: 04 January 1999

Director
INGLIS, Alan Moffat
Resigned: 31 October 2003
Appointed Date: 23 October 2000
80 years old

Director
MCLAREN, James
Resigned: 28 June 2013
Appointed Date: 25 June 2007
76 years old

Director
SCOTT, Aileen Agnes
Resigned: 31 July 2007
Appointed Date: 01 October 2003
78 years old

Director
SHRIGLEY, Eunice Claire
Resigned: 18 October 2008
99 years old

Director
SHRIGLEY, Ian Geoffrey
Resigned: 02 July 1998
102 years old

Director
SHRIGLEY, Michael Derek
Resigned: 04 January 1999
73 years old

Persons With Significant Control

Mcandrew Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

HOLMAN & COMPANY (ENGINEERS) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Apr 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,701

28 Jan 2015
Accounts for a dormant company made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,701

...
... and 77 more events
05 Aug 1987
Return made up to 31/12/86; full list of members

05 Aug 1987
Accounts for a small company made up to 31 December 1985

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1986
Accounts for a small company made up to 31 December 1984

HOLMAN & COMPANY (ENGINEERS) LIMITED Charges

29 August 1989
Floating charge
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 July 1987
Bond & floating charge
Delivered: 7 August 1987
Status: Satisfied on 4 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 November 1969
Letter of set-off
Delivered: 25 January 1969
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any credit balance with the chargee in the name of the…
28 July 1962
Disposition & relative letters of agreement
Delivered: 7 August 1962
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 185 fordneuk street & 30/34 avenue street, glasgow.