Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Holmston Limited
Holmston Limited is an active company incorporated on 20 June 2012 with the registered office located in Glasgow, City of Glasgow. Holmston Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC426567
Private limited company
Scottish Company
Age
13 years
Incorporated
20 June 2012
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(2 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Holmston Limited
Contact
Address
168 Bath Street
Glasgow
G2 4TP
United Kingdom
Address changed on
30 Oct 2024
(10 months ago)
Previous address was
163 Bath Street Glasgow G2 4SQ
Companies in G2 4TP
Telephone
Unreported
Email
Unreported
Website
Fhmcc.org.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
John Ritchie Weir
Director • British • Lives in UK • Born in Jul 1947
Resinvest Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Holmston Management Limited
John Ritchie Weir is a mutual person.
Active
Resinvest Limited
John Ritchie Weir is a mutual person.
Active
Whitehills Estates Limited
John Ritchie Weir is a mutual person.
Active
Culligran GP Limited
John Ritchie Weir is a mutual person.
Dissolved
Culligran Capital Limited
John Ritchie Weir is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£502.81K
Increased by £347.9K (+225%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£537.33K
Decreased by £538.58K (-50%)
Total Liabilities
-£17.97K
Decreased by £581.72K (-97%)
Net Assets
£519.36K
Increased by £43.15K (+9%)
Debt Ratio (%)
3%
Decreased by 52.39% (-94%)
See 10 Year Full Financials
Latest Activity
Resinvest Limited (PSC) Appointed
25 Days Ago on 13 Aug 2025
John Ritchie Weir (PSC) Resigned
25 Days Ago on 13 Aug 2025
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Mr John Ritchie Weir Details Changed
1 Month Ago on 23 Jul 2025
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Registered Address Changed
10 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Accounting Period Shortened
1 Year 4 Months Ago on 6 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Get Alerts
Get Credit Report
Discover Holmston Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Resinvest Limited as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Cessation of John Ritchie Weir as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 6 Aug 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 23 Jul 2025
Director's details changed for Mr John Ritchie Weir on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 163 Bath Street Glasgow G2 4SQ to 168 Bath Street Glasgow G2 4TP on 30 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 20 Jun 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 8 May 2024
Previous accounting period shortened from 30 June 2024 to 31 March 2024
Submitted on 6 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 6 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs