ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holmes Miller Ltd

Holmes Miller Ltd is an active company incorporated on 2 June 2011 with the registered office located in Glasgow, City of Glasgow. Holmes Miller Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC400828
Private limited company
Scottish Company
Age
14 years
Incorporated 2 June 2011
Size
Unreported
Confirmation
Submitted
Dated 12 October 2024 (10 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
89 Minerva Street
Glasgow
G3 8LE
Same address since incorporation
Telephone
01412042080
Email
Available in Endole App
People
Officers
7
Shareholders
9
Controllers (PSC)
1
Director • PSC • Architect • British • Lives in Scotland • Born in Dec 1972
Director • British • Lives in Scotland • Born in Mar 1981
Director • Architect • British • Lives in Scotland • Born in Nov 1962
Director • Architect • British • Lives in Scotland • Born in Jun 1981
Director • Architect • Chinese • Lives in China • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holmes Miller Sport Limited
Mr Mark Stuart Ellson, Craig Heap, and 3 more are mutual people.
Active
Holmes Miller International Limited
Mr Callum McTaggart Houston, Mr Robert Douglas Kennedy, and 1 more are mutual people.
Active
Sussed Sustainability Limited
Mr Mark Stuart Ellson and Mr Callum McTaggart Houston are mutual people.
Active
Cooriehaus Ltd
Craig Heap is a mutual person.
Active
Virtual Phi Limited
Craig Heap and Mr Callum McTaggart Houston are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.42M
Increased by £600.16K (+73%)
Turnover
Unreported
Same as previous period
Employees
74
Increased by 13 (+21%)
Total Assets
£4.08M
Increased by £19.93K (0%)
Total Liabilities
-£1.61M
Decreased by £147.61K (-8%)
Net Assets
£2.48M
Increased by £167.54K (+7%)
Debt Ratio (%)
39%
Decreased by 3.82% (-9%)
Latest Activity
Shares Cancelled
3 Months Ago on 13 May 2025
Own Shares Purchased
3 Months Ago on 13 May 2025
Shares Cancelled
4 Months Ago on 8 May 2025
Alasdair Donald Maclean Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 27 Aug 2024
Own Shares Purchased
1 Year 4 Months Ago on 9 May 2024
Own Shares Purchased
1 Year 4 Months Ago on 8 May 2024
Shares Cancelled
1 Year 5 Months Ago on 4 Apr 2024
Douglas James Jack Resigned
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover Holmes Miller Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alasdair Donald Maclean as a director on 31 March 2025
Submitted on 30 May 2025
Cancellation of shares. Statement of capital on 28 March 2025
Submitted on 13 May 2025
Purchase of own shares.
Submitted on 13 May 2025
Cancellation of shares. Statement of capital on 28 March 2025
Submitted on 8 May 2025
Confirmation statement made on 12 October 2024 with updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Aug 2024
Termination of appointment of Douglas James Jack as a director on 31 March 2024
Submitted on 10 May 2024
Purchase of own shares.
Submitted on 9 May 2024
Purchase of own shares.
Submitted on 8 May 2024
Cancellation of shares. Statement of capital on 28 March 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year