About

Registered Number: SC196766
Date of Incorporation: 01/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 1 Cambuslang Court, Glasgow, G32 8FH

 

Having been setup in 1999, Holyrood Asset Management Ltd have registered office in Glasgow, it has a status of "Active". The current directors of the organisation are Mckendrick, Catherine Angela, Bryce, Alan, Denne, Matthew Christopher, Mckendrick, Catherine Angela, Hunter, Andrew, Atkinson, Colin William, Craig, Alan, Donnelly, Matthew, Mccrorie, Kenneth Thomas, Mcdonald, Leslie. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, Alan 02 September 2020 - 1
DENNE, Matthew Christopher 02 September 2020 - 1
MCKENDRICK, Catherine Angela 10 December 2018 - 1
ATKINSON, Colin William 01 June 1999 19 December 2001 1
CRAIG, Alan 02 April 2004 19 August 2011 1
DONNELLY, Matthew 01 June 1999 01 October 1999 1
MCCRORIE, Kenneth Thomas 21 May 2001 16 September 2011 1
MCDONALD, Leslie 21 May 2001 19 December 2001 1
Secretary Name Appointed Resigned Total Appointments
MCKENDRICK, Catherine Angela 17 September 2011 - 1
HUNTER, Andrew 01 October 1999 29 March 2000 1

Filing History

Document Type Date
MR01 - N/A 07 September 2020
PSC02 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 16 May 2019
CH03 - Change of particulars for secretary 15 May 2019
CH01 - Change of particulars for director 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 May 2015
RP04 - N/A 25 February 2015
RP04 - N/A 25 February 2015
RP04 - N/A 25 February 2015
SH06 - Notice of cancellation of shares 25 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 18 January 2012
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
SH03 - Return of purchase of own shares 10 October 2011
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 21 September 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 June 2007
225 - Change of Accounting Reference Date 11 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 28 June 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
225 - Change of Accounting Reference Date 19 October 1999
RESOLUTIONS - N/A 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.