HOLYROOD COMMUNICATIONS LTD. - EDINBURGH
Company Profile | Company Filings |
Overview
HOLYROOD COMMUNICATIONS LTD. is a Private Limited Company from EDINBURGH and has the status: Active.
HOLYROOD COMMUNICATIONS LTD. was incorporated 24 years ago on 20/09/1999 and has the registered number: SC200011. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
HOLYROOD COMMUNICATIONS LTD. was incorporated 24 years ago on 20/09/1999 and has the registered number: SC200011. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
HOLYROOD COMMUNICATIONS LTD. - EDINBURGH
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
82302 - Activities of conference organisers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
PANMURE COURT
EDINBURGH
EH8 8DP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ROBERT CARRINGTON | Dec 1983 | British | Director | 2022-11-30 | CURRENT |
MR MARK EDWIN WALLACE | Aug 1984 | English | Director | 2022-11-30 | CURRENT |
MR BRIAN DOHERTY | Oct 1980 | Irish | Director | 2018-12-14 UNTIL 2020-01-31 | RESIGNED |
MR HAMISH MILLER | Oct 1959 | British | Secretary | 1999-09-20 UNTIL 2009-01-26 | RESIGNED |
PHILIP VON EISENHART | Jul 1972 | German | Director | 2004-05-01 UNTIL 2006-06-15 | RESIGNED |
MR ALAN PATRICK MITCHELL | Jul 1971 | British | Director | 2015-09-10 UNTIL 2016-07-14 | RESIGNED |
MR RICHARD JAN MICHAEL QUIXLEY | Oct 1966 | British | Director | 2017-11-29 UNTIL 2019-05-14 | RESIGNED |
MR NITIL PATEL | Jun 1970 | British | Director | 2016-12-22 UNTIL 2020-03-31 | RESIGNED |
MRS NICOLA SARA MILLER | Jan 1967 | British | Director | 1999-09-20 UNTIL 2004-07-27 | RESIGNED |
MR HAMISH MILLER | Oct 1959 | British | Director | 1999-09-20 UNTIL 2012-11-15 | RESIGNED |
MR PHILIP JAMES MACHRAY | Nov 1970 | British | Director | 2021-11-30 UNTIL 2022-11-30 | RESIGNED |
SHANE GREER | Dec 1982 | British | Director | 2012-11-15 UNTIL 2012-12-17 | RESIGNED |
MR EDWARD GUY CLEAVER | Sep 1972 | British | Director | 2016-03-31 UNTIL 2017-11-29 | RESIGNED |
MRS NICOLA SARA MILLER | Jan 1967 | British | Secretary | 2006-04-01 UNTIL 2012-11-15 | RESIGNED |
MR SIMON CHARLES BULLOCK | May 1970 | British | Director | 2020-03-31 UNTIL 2021-11-30 | RESIGNED |
MR MARTIN BECK | Sep 1971 | British | Director | 2014-09-25 UNTIL 2015-09-10 | RESIGNED |
MR DAVID CLIVE BECK | Jul 1962 | British | Director | 2021-11-30 UNTIL 2022-11-30 | RESIGNED |
MR ALLAN CONAN SAMS | Oct 1975 | British | Director | 2015-09-10 UNTIL 2016-03-31 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2018-07-31 UNTIL 2019-06-06 | RESIGNED | ||
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2020-02-03 UNTIL 2022-11-30 | RESIGNED | ||
BRABNERS LLP | Corporate Secretary | 2016-12-22 UNTIL 2018-07-31 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1999-09-20 UNTIL 1999-09-20 | RESIGNED | ||
MR KEITH JOHN SADLER | Sep 1958 | British | Director | 2012-12-17 UNTIL 2014-09-25 | RESIGNED |
MR KEITH JOHN SADLER | Secretary | 2012-12-17 UNTIL 2015-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Political Holdings Limited | 2022-11-30 | Hull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Merit Group Plc | 2016-04-06 - 2022-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |