Company NameHowie & Seath Limited
Company StatusRECEIVERSHIP
Company NumberSC035084
CategoryPrivate Limited Company
Incorporation Date1 April 1960(64 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Duncan Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(44 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address8/3 New Broughton
Edinburgh
Mid Lothian
EH3 6PA
Scotland
Director NameDavid Wood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(44 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address28/2 Causewayside
Edinburgh
EH9 1QB
Scotland
Secretary NamePeter Duncan Gibson
NationalityBritish
StatusCurrent
Appointed03 November 2004(44 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address8/3 New Broughton
Edinburgh
Mid Lothian
EH3 6PA
Scotland
Director NameJohn Brian Watters
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(46 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleSales Director
Correspondence Address26 Southfield Place
Edinburgh
Midlothian
EH15 1LZ
Scotland
Director NameNicholas Innes Thomson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(29 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 September 1992)
RoleArchitect
Correspondence AddressSt Fillans Lodge
Aberdour
Fife
Director NameJames Ritchie Seath
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(29 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 July 1996)
RoleMaster Printer
Correspondence AddressEastholme
St Margarets Court
North Berwick
East Lothian
Eh39 Ohb
Director NameThomas James Robertson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(29 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 July 1996)
RoleSales Manager
Correspondence Address9 Loch Road
South Queensferry
West Lothian
EH30 9LS
Scotland
Secretary NameJennifer Anne Maxwell Seath
NationalityBritish
StatusResigned
Appointed07 September 1989(29 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressEastholme
St Margarets Court
North Berwick
East Lothian
Eh39 Ohb
Director NameWilliam Crosbie Angus
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(31 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1995)
RoleCompany Director
Correspondence AddressStation House
Kilmany
Cupar
Fife
KY15 4PT
Scotland
Director NameMr Alan Wilson Symon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(35 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 1996)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Park Road
Eskbank
Dalkeith
EH22 3DF
Scotland
Director NameAlexander Bennett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(35 years, 10 months after company formation)
Appointment Duration5 months (resigned 08 July 1996)
RoleManaging Director
Correspondence Address40 Southerton Crescent
Kirkcaldy
Fife
KY2 5ND
Scotland
Secretary NameMr Alan Wilson Symon
NationalityBritish
StatusResigned
Appointed07 February 1996(35 years, 10 months after company formation)
Appointment Duration5 months (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Park Road
Eskbank
Dalkeith
EH22 3DF
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(36 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameGordon Mackenzie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(36 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressPriorwood Lodge Polton Bank
Lasswade
Midlothian
EH18 1JP
Scotland
Director NameKaren Mackenzie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(36 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressPriorwood Lodge Polton Bank
Lasswade
Midlothian
EH18 1JP
Scotland
Secretary NameKaren Mackenzie
NationalityBritish
StatusResigned
Appointed08 July 1996(36 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressPriorwood Lodge Polton Bank
Lasswade
Midlothian
EH18 1JP
Scotland
Director NameBrian Purves
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address193/9 Gogarloch Skye
Edinburgh
EH12 9JE
Scotland
Director NameFrances Purves
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(45 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address193/9 Gogarloch Skye
Edinburgh
Midlothian
EH9 1QB
Scotland

Location

Registered AddressErnst & Young Llp
Ten George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2005
Net Worth£387,857
Cash£112
Current Liabilities£1,394,303

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Next Accounts Due31 August 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due24 August 2016 (overdue)

Filing History

7 November 2007Notice of receiver's report (9 pages)
7 November 2007Notice of receiver's report (9 pages)
8 September 2007Registered office changed on 08/09/07 from: 10 kings haugh peffermill industrial estate edinburgh EH16 5UY (1 page)
8 September 2007Registered office changed on 08/09/07 from: 10 kings haugh peffermill industrial estate edinburgh EH16 5UY (1 page)
20 July 2007Notice of the appointment of receiver by a holder of a floating charge (3 pages)
20 July 2007Notice of the appointment of receiver by a holder of a floating charge (3 pages)
2 October 2006Return made up to 10/08/06; full list of members (2 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Return made up to 10/08/06; full list of members (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 10/08/05; full list of members (3 pages)
11 August 2005Return made up to 10/08/05; full list of members (3 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
3 March 2005Alterations to a floating charge (9 pages)
3 March 2005Alterations to a floating charge (9 pages)
3 March 2005Alterations to a floating charge (9 pages)
3 March 2005Alterations to a floating charge (9 pages)
7 February 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
7 February 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
12 December 2004Director resigned (1 page)
12 December 2004Director resigned (1 page)
12 December 2004New secretary appointed;new director appointed (2 pages)
12 December 2004Auditor's resignation (1 page)
12 December 2004Director resigned (1 page)
12 December 2004Declaration of assistance for shares acquisition (5 pages)
12 December 2004New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
12 December 2004Director resigned (1 page)
12 December 2004New secretary appointed;new director appointed (2 pages)
12 December 2004New director appointed (2 pages)
12 December 2004Auditor's resignation (1 page)
12 December 2004Declaration of assistance for shares acquisition (5 pages)
12 December 2004New director appointed (2 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Dec mort/charge * (3 pages)
2 December 2004Dec mort/charge * (3 pages)
2 December 2004Dec mort/charge * (3 pages)
2 December 2004Dec mort/charge * (3 pages)
31 August 2004Return made up to 10/08/04; full list of members (7 pages)
31 August 2004Return made up to 10/08/04; full list of members (7 pages)
15 July 2004Full accounts made up to 31 March 2004 (21 pages)
15 July 2004Full accounts made up to 31 March 2004 (21 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
24 July 2003Full accounts made up to 31 March 2003 (22 pages)
24 July 2003Full accounts made up to 31 March 2003 (22 pages)
19 May 2003Partic of mort/charge * (5 pages)
19 May 2003Partic of mort/charge * (5 pages)
18 April 2003Dec mort/charge * (4 pages)
18 April 2003Dec mort/charge * (4 pages)
4 September 2002Return made up to 10/08/02; full list of members (7 pages)
4 September 2002Return made up to 10/08/02; full list of members (7 pages)
1 August 2002Partic of mort/charge * (5 pages)
1 August 2002Partic of mort/charge * (5 pages)
5 July 2002Full accounts made up to 31 March 2002 (20 pages)
5 July 2002Full accounts made up to 31 March 2002 (20 pages)
21 March 2002Notice of resolution removing auditor (1 page)
21 March 2002Notice of resolution removing auditor (1 page)
29 August 2001Return made up to 10/08/01; full list of members (6 pages)
29 August 2001Return made up to 10/08/01; full list of members (6 pages)
11 July 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
11 July 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
2 September 2000Return made up to 10/08/00; full list of members (6 pages)
2 September 2000Return made up to 10/08/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
29 September 1999Return made up to 10/08/99; full list of members (6 pages)
29 September 1999Return made up to 10/08/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 August 1998Full accounts made up to 31 March 1998 (13 pages)
21 August 1998Full accounts made up to 31 March 1998 (13 pages)
31 July 1998Return made up to 10/08/98; no change of members (4 pages)
31 July 1998Return made up to 10/08/98; no change of members (4 pages)
20 August 1997Return made up to 10/08/97; no change of members (4 pages)
20 August 1997Return made up to 10/08/97; no change of members (4 pages)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 October 1996Dec mort/charge * (4 pages)
8 October 1996Dec mort/charge * (4 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
31 July 1996Partic of mort/charge * (5 pages)
31 July 1996Partic of mort/charge * (5 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Secretary resigned;director resigned (1 page)
12 July 1996Secretary resigned;director resigned (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996Memorandum and Articles of Association (5 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Partic of mort/charge * (5 pages)
12 July 1996Memorandum and Articles of Association (5 pages)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996Dec mort/charge * (4 pages)
12 July 1996Dec mort/charge * (4 pages)
12 July 1996New director appointed (1 page)
12 July 1996£ nc 6250/5000 08/07/96 (1 page)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996£ nc 6250/5000 08/07/96 (1 page)
12 July 1996Partic of mort/charge * (5 pages)
9 February 1996Memorandum and Articles of Association (12 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1996New director appointed (2 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996£ nc 5555/6250 08/02/96 (1 page)
9 February 1996Secretary resigned (1 page)
9 February 1996£ nc 5555/6250 08/02/96 (1 page)
9 February 1996Memorandum and Articles of Association (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
6 October 1995Dec mort/charge * (2 pages)
6 October 1995Dec mort/charge * (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
12 September 1995Return made up to 10/08/95; no change of members (4 pages)
12 September 1995Return made up to 10/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
8 November 1994Memorandum and Articles of Association (4 pages)
8 November 1994Memorandum and Articles of Association (4 pages)
7 November 1994Memorandum and Articles of Association (12 pages)
7 November 1994Memorandum and Articles of Association (12 pages)
16 January 1964Certificate of incorporation (1 page)
16 January 1964Certificate of incorporation (1 page)
1 April 1960Certificate of incorporation (1 page)
1 April 1960Certificate of incorporation (1 page)