Fintry
Glasgow
G63 0YD
Scotland
Director Name | Anthony Eric Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 1991) |
Role | Electrical Engineer |
Correspondence Address | 28 Main Street Fintry Glasgow Lanarkshire G63 0XF Scotland |
Director Name | Eric Howarth |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 September 2001) |
Role | Chartered Electrical Engineer |
Correspondence Address | Westview Fintry Glasgow Lanarkshire G63 0XQ Scotland |
Director Name | Christopher Philip Howarth |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 11 December 2019) |
Role | Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Cardowan Drive Stepps Glasgow Lanarkshire G33 6HD Scotland |
Secretary Name | Christopher Philip Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cardowan Drive Stepps Glasgow Lanarkshire G33 6HD Scotland |
Website | howarthswitchgear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5573553 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
5.1k at £1 | Trustees Of Eric Howarth Discretionary Trust 34.00% Ordinary |
---|---|
3.9k at £1 | Trustees Of Eric Howarth Discretionary Will Trust 2001 Of Maclay Murray 25.67% Ordinary |
3k at £1 | Mr Anthony Eric Howarth 20.17% Ordinary |
3k at £1 | Mr Christopher Philip Howarth 20.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,266 |
Cash | £171,707 |
Current Liabilities | £19,826 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 February 1985 | Delivered on: 15 February 1985 Satisfied on: 28 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory block 6, cowlairs ind. Est. Springburn, glasgow. Fully Satisfied |
---|---|
9 December 1977 | Delivered on: 22 December 1977 Satisfied on: 19 October 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
4 February 2021 | Registered office address changed from Block 6, Unit 2 Springburn Cowlairs Industrial Estate, Finlas Street, Glasgow G22 5DT to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 February 2021 (2 pages) |
4 February 2021 | Resolutions
|
11 February 2020 | Termination of appointment of Christopher Philip Howarth as a secretary on 11 December 2019 (1 page) |
11 February 2020 | Notification of Anthony Eric Howarth as a person with significant control on 11 December 2019 (2 pages) |
11 February 2020 | Cessation of Christopher Philip Howarth as a person with significant control on 11 December 2019 (1 page) |
11 February 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
11 February 2020 | Termination of appointment of Christopher Philip Howarth as a director on 11 December 2019 (1 page) |
17 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Satisfaction of charge 2 in full (1 page) |
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Satisfaction of charge 2 in full (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 January 2010 | Director's details changed for Anthony Eric Howarth on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Christopher Philip Howarth on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Eric Howarth on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Christopher Philip Howarth on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Christopher Philip Howarth on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Anthony Eric Howarth on 7 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
31 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
30 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
27 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
5 March 2002 | Return made up to 28/12/01; full list of members
|
5 March 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
19 October 2000 | Dec mort/charge * (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 October 2000 | Dec mort/charge * (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
15 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
21 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 December 1995 | Minute (2 pages) |
18 December 1995 | Minute (2 pages) |
18 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 July 1977 | Certificate of incorporation (2 pages) |
1 July 1977 | Certificate of incorporation (2 pages) |