Neoholm Limited


Founded in 1978, Neoholm, classified under reg no. SC065890 is an active company. Currently registered at 4 St. Margaret's Road EH9 1AZ, the company has been in the business for fourty six years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Robin S., Tamsin S. and Alexandra S.. In addition one secretary - Alexandra S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Neoholm Limited Address / Contact

Office Address 4 St. Margaret's Road
Office Address2 Edinburgh
Town
Post code EH9 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC065890
Date of Incorporation Thu, 21st Sep 1978
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Robin S.

Position: Director

Appointed: 12 June 2006

Alexandra S.

Position: Secretary

Appointed: 14 April 2005

Tamsin S.

Position: Director

Appointed: 26 February 2000

Alexandra S.

Position: Director

Appointed: 23 March 1989

Victor C.

Position: Secretary

Appointed: 09 March 1992

Resigned: 14 April 2005

Ronald H.

Position: Secretary

Appointed: 19 February 1991

Resigned: 07 March 1992

Wladyslaw C.

Position: Director

Appointed: 23 March 1989

Resigned: 19 July 2007

Victor C.

Position: Director

Appointed: 23 March 1989

Resigned: 14 April 2005

Grizel C.

Position: Director

Appointed: 23 March 1989

Resigned: 14 June 2003

Macdonalds

Position: Corporate Secretary

Appointed: 23 March 1989

Resigned: 19 February 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Alexandra S. This PSC. The second entity in the PSC register is Tasmin S. This PSC . Moving on, there is Robin S., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Alexandra S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Tasmin S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Robin S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 455 9091 470 7201 472 594      
Balance Sheet
Cash Bank In Hand84 42497 476103 909      
Cash Bank On Hand  103 909113 23395 206110 02896 69862 38755 039
Current Assets85 35298 206104 654113 999102 187112 03999 11066 11659 527
Debtors9287307457666 9812 0112 4123 7294 488
Net Assets Liabilities  1 326 1851 333 0241 592 8281 604 4491 601 8681 643 7181 623 667
Property Plant Equipment  22 1 7801 5821 3841 186
Tangible Fixed Assets374562      
Reserves/Capital
Called Up Share Capital661661661      
Profit Loss Account Reserve363 513378 324380 198      
Shareholder Funds1 455 9091 470 7201 472 594      
Other
Amount Specific Advance Or Credit Directors 1 0001 0001 0001 0001 0003310 10019 953
Amount Specific Advance Or Credit Made In Period Directors  1 0001 0001 0001 0002 00012 6904 000
Amount Specific Advance Or Credit Repaid In Period Directors  1 0001 0001 0001 0001 00022 7574 000
Accumulated Depreciation Impairment Property Plant Equipment  4 5664 5664 5684 7664 9645 1625 360
Average Number Employees During Period  3311111
Capital Redemption Reserve339339339      
Creditors  27 06234 68022 65722 66812 12214 03027 294
Creditors Due Within One Year24 48022 94227 062      
Fixed Assets1 395 0371 395 4561 395 0021 395 0021 705 0001 706 7801 706 5821 801 3841 801 186
Increase From Depreciation Charge For Year Property Plant Equipment    2198198198198
Investment Property  1 395 0001 395 0001 705 0001 705 0001 705 0001 800 0001 800 000
Investment Property Fair Value Model  1 395 0001 395 0001 705 0001 705 0001 705 0001 800 000 
Net Current Assets Liabilities60 87275 26477 59279 31979 53089 37186 98852 08632 233
Number Shares Allotted  1      
Par Value Share  1      
Property Plant Equipment Gross Cost  4 5684 5684 5686 5466 5466 546 
Provisions  146 409141 297191 702191 702191 702209 752209 752
Provisions For Liabilities Balance Sheet Subtotal  146 409141 297191 702191 702191 702209 752209 752
Revaluation Reserve1 091 3961 091 3961 091 396      
Share Capital Allotted Called Up Paid 11      
Tangible Fixed Assets Cost Or Valuation27 2124 568       
Tangible Fixed Assets Depreciation27 1754 1124 566      
Total Additions Including From Business Combinations Property Plant Equipment     1 978   
Total Assets Less Current Liabilities1 455 9091 470 7201 472 5941 474 3211 784 5301 796 1511 793 5701 853 4701 833 419
Advances Credits Directors1 0001 0001 000      
Advances Credits Made In Period Directors2 0001 000       
Advances Credits Repaid In Period Directors2 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-09-30
filed on: 4th, January 2017
Free Download (8 pages)

Company search

Advertisements