Holmes Miller International Limited - Limited company - abbreviated - 11.9

Holmes Miller International Limited - Limited company - abbreviated - 11.9


SC116088 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC1160882014-03-31SC1160882015-03-31SC1160882014-04-012015-03-31SC1160882013-03-31SC1160882013-04-012014-03-31SC1160882014-03-31SC116088ns14:PoundSterling2014-04-012015-03-31SC116088ns7:Director12014-04-012015-03-31SC116088ns7:OrdinaryShareClass12014-04-012015-03-31SC116088ns7:OrdinaryShareClass12015-03-31SC116088ns7:OrdinaryShareClass12014-03-31
REGISTERED NUMBER: SC116088















HOLMES MILLER INTERNATIONAL LIMITED

ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2015






HOLMES MILLER INTERNATIONAL LIMITED (REGISTERED NUMBER: SC116088)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015




Page

Abbreviated Balance Sheet 1

Notes to the Abbreviated Accounts 2

HOLMES MILLER INTERNATIONAL LIMITED (REGISTERED NUMBER: SC116088)

ABBREVIATED BALANCE SHEET
31 MARCH 2015

2015 2014
Notes £    £   
CURRENT ASSETS
Debtors 1,000 100
Cash at bank 49,988 -
50,988 100
CREDITORS
Amounts falling due within one year 59,054 -
NET CURRENT (LIABILITIES)/ASSETS (8,066 ) 100
TOTAL ASSETS LESS CURRENT
LIABILITIES

(8,066
)
100

CAPITAL AND RESERVES
Called up share capital 2 1,000 100
Profit and loss account (9,066 ) -
SHAREHOLDERS' FUNDS (8,066 ) 100

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 18 November 2015 and were signed on its behalf
by:





C M Houston - Director


HOLMES MILLER INTERNATIONAL LIMITED (REGISTERED NUMBER: SC116088)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015

1. ACCOUNTING POLICIES

Basis of preparing the financial statements
The financial statements have been prepared on the going concern basis on the assumption of continued support
from the associated company Holmes Miller Limited.

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Deferred tax
The charge for taxation takes into account taxation deferred as a result of timing differences between the
treatment of certain items for taxation and accounting purposes. In general, deferred taxation is recognised in
respect of all timing differences that have originated but not reversed at the balance sheet date. However,
deferred tax assets are recognised only to the extent that the directors consider that it is more likely than not that
they will be recovered against the reversal of deferred tax liabilities or other future taxable profits. Deferred tax
is not recognised on revaluation gains. Deferred taxation is measured on a non-discounted basis at the average
tax rates that would apply when the timing differences are expected to reverse, based on tax rates and laws that
have been enacted by the balance sheet date.

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
1,000 Ordinary £1 1,000 100

900 Ordinary shares of £1 each were allotted and fully paid for cash at par during the year.

3. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

At 31 March 2015, each of the eight directors owed the company £125, and these amounts have subsequently
been repaid.