ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holyrood Holdings Limited

Holyrood Holdings Limited is an active company incorporated on 7 August 2018 with the registered office located in Glasgow, City of Glasgow. Holyrood Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC604653
Private limited company
Scottish Company
Age
7 years
Incorporated 7 August 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (7 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Spaces
100 West George Street
Glasgow
G2 1PP
Scotland
Address changed on 11 Aug 2025 (27 days ago)
Previous address was Maxim 7 Maxim Office Park Parklands Avenue, Eurocentral Holytown ML1 4WQ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1967
Director • Managing Director • British • Lives in England • Born in Jan 1970
Director • British • Lives in UK • Born in Mar 1972
Director • British • Lives in UK • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holyrood Student Accommodation Holdings Limited
Andrew Charles Mutch Rhodes, Alan Campbell Ritchie, and 3 more are mutual people.
Active
Holyrood Student Accommodation Intermediate Limited
Semperian Secretariat Services Limited, Andrew Charles Mutch Rhodes, and 3 more are mutual people.
Active
Holyrood Student Accommodation Plc
Semperian Secretariat Services Limited, Andrew Charles Mutch Rhodes, and 3 more are mutual people.
Active
Holyrood Student Accommodation SPV Limited
Semperian Secretariat Services Limited, Andrew Charles Mutch Rhodes, and 3 more are mutual people.
Active
The Newcastle Estate Partnership Limited
Andrew Charles Mutch Rhodes and Semperian Secretariat Services Limited are mutual people.
Active
Newcastle Estate Partnership Holdings Limited
Andrew Charles Mutch Rhodes and Semperian Secretariat Services Limited are mutual people.
Active
Semperian Joint Ventures Limited
Andrew Charles Mutch Rhodes and Semperian Secretariat Services Limited are mutual people.
Active
Inspired Education (East Dunbartonshire) Limited
Andrew Charles Mutch Rhodes and Semperian Secretariat Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.67M
Increased by £1.68M (+28%)
Turnover
£9.39M
Increased by £774K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£104.26M
Increased by £306K (0%)
Total Liabilities
-£107.42M
Increased by £3.38M (+3%)
Net Assets
-£3.16M
Decreased by £3.07M (+3531%)
Debt Ratio (%)
103%
Increased by 2.95% (+3%)
Latest Activity
Registered Address Changed
27 Days Ago on 11 Aug 2025
Semperian Secretariat Services Limited Appointed
1 Month Ago on 4 Aug 2025
Jamie Hogg Resigned
1 Month Ago on 4 Aug 2025
Group Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Group Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Confirmation Submitted
2 Years Ago on 14 Aug 2023
Group Accounts Submitted
2 Years 2 Months Ago on 20 Jun 2023
Melissa Brook Resigned
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover Holyrood Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jamie Hogg as a secretary on 4 August 2025
Submitted on 11 Aug 2025
Appointment of Semperian Secretariat Services Limited as a secretary on 4 August 2025
Submitted on 11 Aug 2025
Registered office address changed from Maxim 7 Maxim Office Park Parklands Avenue, Eurocentral Holytown ML1 4WQ Scotland to C/O Spaces 100 West George Street Glasgow G2 1PP on 11 August 2025
Submitted on 11 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 19 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 May 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 5 Feb 2024
Confirmation statement made on 12 August 2023 with no updates
Submitted on 14 Aug 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 20 Jun 2023
Appointment of Jamie Hogg as a secretary on 1 March 2023
Submitted on 13 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year