Advanced company searchLink opens in new window

HOULDEN JEWELLERS LIMITED

Company number SC059293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CH01 Director's details changed for Mr James Peter Rice on 3 April 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
22 Nov 2023 AA Accounts for a small company made up to 28 February 2023
03 Nov 2023 AP01 Appointment of Mr Dominic James Wakefield as a director on 31 October 2023
03 Nov 2023 TM01 Termination of appointment of Keith Leslie Gill as a director on 31 October 2023
03 Apr 2023 AD01 Registered office address changed from Rowan House 70 Buchanan Street Glasgow G1 3JE to 1/2 the Exchange 142 st. Vincent Street Glasgow G2 5LA on 3 April 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
11 Oct 2022 AA Accounts for a small company made up to 28 February 2022
06 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise the directors to source and make provision to acquire property for use as houlden office in glasgow or surrounding areas which may require a capital expenditure commitment in excess of £100,000 and to authorise the company to borrow in excess of £100,000 from a retail bank in connection with the proposed acquisition of the property 12/05/2022
04 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
24 Sep 2021 AA Accounts for a small company made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
22 Dec 2020 AA Accounts for a small company made up to 29 February 2020
29 Sep 2020 TM01 Termination of appointment of Christopher Michael Carry as a director on 25 February 2020
17 Mar 2020 AP01 Appointment of Mr Edward Joseph Walsh as a director on 24 February 2020
17 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 32.00
31 Oct 2019 AA Accounts for a small company made up to 28 February 2019
23 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of james rice as director 25/06/2019
08 Aug 2019 AP01 Appointment of Mr James Peter Rice as a director on 1 August 2019
29 Jul 2019 TM01 Termination of appointment of Patrick Keane as a director on 18 June 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
30 Jul 2018 MR04 Satisfaction of charge 2 in full
26 Jul 2018 AA Accounts for a small company made up to 28 February 2018
26 Jul 2018 TM01 Termination of appointment of David Stephen Patrick as a director on 26 July 2018