ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Fillans Holdings Ltd

St Fillans Holdings Ltd is an active company incorporated on 18 June 2021 with the registered office located in Kilmarnock, Ayrshire and Arran. St Fillans Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC701951
Private limited company
Scottish Company
Age
4 years
Incorporated 18 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (2 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
C/O Dains Accountants
44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
United Kingdom
Address changed on 17 Jun 2024 (1 year 2 months ago)
Previous address was C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Glenbervie House Property Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enhance Hospitality Limited
William Gorol is a mutual person.
Active
Sime Investments Ltd
William Gorol is a mutual person.
Active
The Trisaas Group Ltd
William Gorol is a mutual person.
Active
Gyleworks Ltd
William Gorol is a mutual person.
Active
Balerno Holdings Ltd
William Gorol is a mutual person.
Active
Glenbervie House Property Ltd
William Gorol is a mutual person.
Active
Glass Cube Holdings Ltd
William Gorol is a mutual person.
Active
The Balerno INN Ltd
William Gorol is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£17.93K
Increased by £1.78K (+11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.18M
Increased by £6.61K (+1%)
Total Liabilities
-£1.59M
Increased by £63.52K (+4%)
Net Assets
-£407.87K
Decreased by £56.9K (+16%)
Debt Ratio (%)
135%
Increased by 4.66% (+4%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 27 Aug 2025
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Glenbervie House Property Ltd (PSC) Appointed
6 Months Ago on 10 Mar 2025
William Gorol (PSC) Resigned
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Mr William Gorol (PSC) Details Changed
1 Year 2 Months Ago on 15 Jun 2024
Mr William Gorol Details Changed
1 Year 2 Months Ago on 15 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 20 Jun 2023
Get Credit Report
Discover St Fillans Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 18 Jun 2025
Cessation of William Gorol as a person with significant control on 10 March 2025
Submitted on 17 Apr 2025
Notification of Glenbervie House Property Ltd as a person with significant control on 10 March 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Confirmation statement made on 18 June 2024 with updates
Submitted on 8 Jul 2024
Change of details for Mr William Gorol as a person with significant control on 15 June 2024
Submitted on 17 Jun 2024
Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 17 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr William Gorol on 15 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 18 June 2023 with updates
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year