Holequest Limited GALASHIELS


Holequest started in year 1974 as Private Limited Company with registration number SC056002. The Holequest company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Galashiels at Holequest Ltd. Postal code: TD1 2DA.

Currently there are 2 directors in the the firm, namely Craig R. and Keith R.. In addition one secretary - Keith R. - is with the company. As of 24 April 2024, there were 5 ex directors - Alexander B., William R. and others listed below. There were no ex secretaries.

This company operates within the TD1 2DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1056530 . It is located at Winston Road, Galashiels with a total of 2 cars.

Holequest Limited Address / Contact

Office Address Holequest Ltd
Office Address2 Winston Road
Town Galashiels
Post code TD1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056002
Date of Incorporation Tue, 16th Jul 1974
Industry Test drilling and boring
Industry Site preparation
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Craig R.

Position: Director

Appointed: 05 April 2021

Keith R.

Position: Director

Appointed: 18 May 2001

Keith R.

Position: Secretary

Appointed: 18 May 2001

Alexander B.

Position: Director

Resigned: 31 March 2023

William R.

Position: Director

Appointed: 18 May 2001

Resigned: 16 June 2006

Charles R.

Position: Director

Appointed: 18 May 2001

Resigned: 16 June 2006

William R.

Position: Director

Appointed: 31 December 1988

Resigned: 20 August 2004

Alastair R.

Position: Director

Appointed: 31 December 1988

Resigned: 08 January 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Keith R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexander B. This PSC has significiant influence or control over the company,.

Keith R.

Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander B.

Notified on 2 August 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth587 743609 963       
Balance Sheet
Cash Bank In Hand326 281253 438       
Cash Bank On Hand 253 438252 461216 077169 82489 93598 795201 3571 313 529
Current Assets605 761616 443674 439663 280353 067404 444550 086515 8002 205 471
Debtors253 683337 164395 545413 819153 414291 628431 837287 873863 358
Net Assets Liabilities 609 963596 395601 617418 328369 080435 930438 6751 420 946
Net Assets Liabilities Including Pension Asset Liability587 743609 963       
Other Debtors 27 62725 31327 74731 65820 95019 12230 30025 399
Property Plant Equipment 335 406322 988325 894388 401330 708255 281197 018456 858
Stocks Inventory25 79725 841       
Tangible Fixed Assets342 547335 406       
Total Inventories 25 84126 43333 38429 82922 88119 45426 57028 584
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve587 732609 952       
Shareholder Funds587 743609 963       
Other
Accumulated Depreciation Impairment Property Plant Equipment 690 398780 589864 479831 538941 5531 026 470929 812957 650
Average Number Employees During Period  18181818181816
Creditors 107 333117 33365 333108 915100 82147 96213 1721 128 383
Creditors Due After One Year115 000107 333       
Creditors Due Within One Year187 565176 553       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 24024 395162 134  162 23978 727
Disposals Property Plant Equipment  18 00029 805179 648  167 28695 773
Finance Lease Liabilities Present Value Total 107 333117 33365 333108 915100 82147 96213 17213 172
Increase Decrease In Property Plant Equipment  95 773 181 760    
Increase From Depreciation Charge For Year Property Plant Equipment  107 431108 285129 193110 01584 91765 581106 565
Net Current Assets Liabilities418 196439 890445 740398 056211 842201 193276 611291 8291 077 088
Number Shares Allotted 11       
Other Creditors 33 46555 09765 87615 04223 99030 77157 976184 344
Other Taxation Social Security Payable 52 77553 39973 41033 36162 09382 59669 029451 419
Par Value Share 1       
Property Plant Equipment Gross Cost 1 025 8041 103 5771 190 3731 219 9391 272 2611 281 7511 126 8301 414 508
Provisions For Liabilities Balance Sheet Subtotal 58 00055 00057 00073 00062 00048 00037 000113 000
Provisions For Liabilities Charges58 00058 000       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 110 114       
Tangible Fixed Assets Cost Or Valuation992 1901 025 804       
Tangible Fixed Assets Depreciation649 643690 398       
Tangible Fixed Assets Depreciation Charged In Period 111 511       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 70 756       
Tangible Fixed Assets Disposals 76 500       
Total Additions Including From Business Combinations Property Plant Equipment  95 773116 601209 21452 3229 49012 365383 451
Total Assets Less Current Liabilities760 743775 296768 728723 950600 243531 901531 892488 8471 533 946
Trade Creditors Trade Payables 44 31360 20373 93832 90864 308107 24862 176479 448
Trade Debtors Trade Receivables 309 537370 232386 072121 756270 678412 715257 573837 959
Dividends Paid        54 000
Profit Loss        1 086 270

Transport Operator Data

Winston Road
City Galashiels
Post code TD1 2DA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements