About

Registered Number: SC324575
Date of Incorporation: 30/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 47 Corslet Road, Currie, Midlothian, EH14 5LZ

 

Founded in 2007, Holmar Property Developments Ltd has its registered office in Currie in Midlothian, it has a status of "Active". We don't currently know the number of employees at the business. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, David 30 May 2007 10 November 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 August 2019
MR04 - N/A 10 July 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 26 August 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 17 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH03 - Change of particulars for secretary 02 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 June 2014
CH01 - Change of particulars for director 15 June 2014
CH03 - Change of particulars for secretary 15 June 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 24 January 2009
419a(Scot) - N/A 21 October 2008
363a - Annual Return 02 June 2008
410(Scot) - N/A 11 December 2007
410(Scot) - N/A 22 October 2007
410(Scot) - N/A 22 October 2007
225 - Change of Accounting Reference Date 17 July 2007
410(Scot) - N/A 11 July 2007
410(Scot) - N/A 03 July 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 November 2007 Outstanding

N/A

Standard security 04 October 2007 Fully Satisfied

N/A

Standard security 03 October 2007 Fully Satisfied

N/A

Standard security 06 July 2007 Fully Satisfied

N/A

Standard security 27 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.