Holmes Mackillop Limited GLASGOW


Holmes Mackillop started in year 2014 as Private Limited Company with registration number SC481913. The Holmes Mackillop company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at 109 Douglas Street. Postal code: G2 4HB. Since 2018-06-06 Holmes Mackillop Limited is no longer carrying the name Holmes Mackillop (2014).

The company has 10 directors, namely Peter M., Craig D. and Ross B. and others. Of them, Kevin T., Carole J., Karen C. have been with the company the longest, being appointed on 10 July 2014 and Peter M. has been with the company for the least time - from 1 April 2025. As of 15 July 2025, there were 4 ex directors - Nicholas H., William D. and others listed below. There were no ex secretaries.

Holmes Mackillop Limited Address / Contact

Office Address 109 Douglas Street
Town Glasgow
Post code G2 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC481913
Date of Incorporation Thu, 10th Jul 2014
Industry Solicitors
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Peter M.

Position: Director

Appointed: 01 April 2025

Craig D.

Position: Director

Appointed: 01 March 2024

Ross B.

Position: Director

Appointed: 30 May 2022

Robert S.

Position: Director

Appointed: 01 October 2021

Richard L.

Position: Director

Appointed: 01 October 2021

Amir I.

Position: Director

Appointed: 01 April 2021

Ralph R.

Position: Director

Appointed: 01 October 2019

Kevin T.

Position: Director

Appointed: 10 July 2014

Carole J.

Position: Director

Appointed: 10 July 2014

Karen C.

Position: Director

Appointed: 10 July 2014

Nicholas H.

Position: Director

Appointed: 01 October 2015

Resigned: 13 January 2017

William D.

Position: Director

Appointed: 10 July 2014

Resigned: 18 August 2014

Stephen W.

Position: Director

Appointed: 10 July 2014

Resigned: 30 September 2021

James M.

Position: Director

Appointed: 10 July 2014

Resigned: 30 September 2020

Company previous names

Holmes Mackillop (2014) June 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth176 677      
Balance Sheet
Cash Bank In Hand251 617      
Cash Bank On Hand 246 362624 927524 357404 147998 489951 050
Current Assets502 128439 281717 007801 446777 4281 442 3691 431 167
Debtors250 511192 91992 080277 089373 281443 880480 117
Intangible Fixed Assets800 000      
Net Assets Liabilities 163 840168 962400 782475 613857 148699 384
Net Assets Liabilities Including Pension Asset Liability176 677      
Other Debtors    976 -1
Property Plant Equipment 16 24223 06219 35345 51243 63949 880
Tangible Fixed Assets13 218      
Reserves/Capital
Called Up Share Capital500      
Profit Loss Account Reserve176 177      
Shareholder Funds176 677      
Other
Accrued Liabilities Deferred Income 27 79951 30121 07533 00843 477108 778
Accumulated Amortisation Impairment Intangible Assets 1 000 0001 000 0001 000 0001 000 0001 081 3471 068 862
Accumulated Depreciation Impairment Property Plant Equipment 75 91387 21897 439117 606138 907160 253
Average Number Employees During Period 323130495863
Creditors 26 13162 7281 374336 419618 557769 870
Creditors Due After One Year92 375      
Creditors Due Within One Year1 043 651      
Disposals Decrease In Amortisation Impairment Intangible Assets      12 485
Disposals Intangible Assets      12 485
Fixed Assets813 21816 24223 06219 35345 51243 64049 881
Increase From Amortisation Charge For Year Intangible Assets     81 347 
Increase From Depreciation Charge For Year Property Plant Equipment  11 30510 22120 16721 30121 346
Intangible Assets Gross Cost 1 000 0001 000 0001 000 0001 000 0001 081 3471 068 862
Intangible Fixed Assets Additions1 000 000      
Intangible Fixed Assets Aggregate Amortisation Impairment200 000      
Intangible Fixed Assets Amortisation Charged In Period200 000      
Intangible Fixed Assets Cost Or Valuation1 000 000      
Investments Fixed Assets     11
Net Current Assets Liabilities-541 523176 382212 872387 363441 009823 812661 297
Other Creditors   26 82216 3975 365 
Other Investments Other Than Loans     11
Other Taxation Social Security Payable 167 043316 365299 440277 419556 896646 876
Prepayments Accrued Income 51 51345 50875 217107 425169 000164 770
Property Plant Equipment Gross Cost 92 155110 280116 792163 118182 546210 133
Provisions 2 6534 2444 56010 90810 30411 794
Provisions For Liabilities Balance Sheet Subtotal 2 6534 2444 56010 90810 30411 794
Provisions For Liabilities Charges2 643      
Secured Debts111 375      
Tangible Fixed Assets Additions18 518      
Tangible Fixed Assets Cost Or Valuation18 518      
Tangible Fixed Assets Depreciation5 300      
Tangible Fixed Assets Depreciation Charged In Period5 300      
Total Additions Including From Business Combinations Intangible Assets     81 347 
Total Additions Including From Business Combinations Property Plant Equipment  18 1256 51246 32619 42827 587
Total Assets Less Current Liabilities271 695192 624235 934406 716486 521867 452711 178
Trade Debtors Trade Receivables 141 40646 572201 872264 880274 880315 348
Bank Borrowings 50 90688 28426 149   
Bank Borrowings Overdrafts 24 7759 64424 775   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2025-04-01
filed on: 10th, April 2025
Free Download (2 pages)

Company search

Advertisements