Company NameHowarth Switchgear Limited
Company StatusDissolved
Company NumberSC062647
CategoryPrivate Limited Company
Incorporation Date1 July 1977(46 years, 10 months ago)
Dissolution Date27 September 2023 (7 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Anthony Eric Howarth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(17 years, 5 months after company formation)
Appointment Duration28 years, 9 months (closed 27 September 2023)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressMordarroch Kippen Road
Fintry
Glasgow
G63 0YD
Scotland
Director NameAnthony Eric Howarth
NationalityBritish
StatusResigned
Appointed30 December 1988(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1991)
RoleElectrical Engineer
Correspondence Address28 Main Street
Fintry
Glasgow
Lanarkshire
G63 0XF
Scotland
Director NameEric Howarth
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(11 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 September 2001)
RoleChartered Electrical Engineer
Correspondence AddressWestview
Fintry
Glasgow
Lanarkshire
G63 0XQ
Scotland
Director NameChristopher Philip Howarth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(11 years, 6 months after company formation)
Appointment Duration30 years, 11 months (resigned 11 December 2019)
RoleSales Engineer
Country of ResidenceScotland
Correspondence Address16 Cardowan Drive
Stepps
Glasgow
Lanarkshire
G33 6HD
Scotland
Secretary NameChristopher Philip Howarth
NationalityBritish
StatusResigned
Appointed30 December 1988(11 years, 6 months after company formation)
Appointment Duration30 years, 11 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cardowan Drive
Stepps
Glasgow
Lanarkshire
G33 6HD
Scotland

Contact

Websitehowarthswitchgear.co.uk
Email address[email protected]
Telephone0141 5573553
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.1k at £1Trustees Of Eric Howarth Discretionary Trust
34.00%
Ordinary
3.9k at £1Trustees Of Eric Howarth Discretionary Will Trust 2001 Of Maclay Murray
25.67%
Ordinary
3k at £1Mr Anthony Eric Howarth
20.17%
Ordinary
3k at £1Mr Christopher Philip Howarth
20.17%
Ordinary

Financials

Year2014
Net Worth£421,266
Cash£171,707
Current Liabilities£19,826

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

5 February 1985Delivered 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 1977Delivered 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

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
4 February 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-02
(1 page)
11 February 2020Termination of appointment of Christopher Philip Howarth as a secretary on 11 December 2019 (1 page)
11 February 2020Notification of Anthony Eric Howarth as a person with significant control on 11 December 2019 (2 pages)
11 February 2020Cessation of Christopher Philip Howarth as a person with significant control on 11 December 2019 (1 page)
11 February 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
11 February 2020Termination of appointment of Christopher Philip Howarth as a director on 11 December 2019 (1 page)
17 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
10 December 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,000
(5 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,000
(5 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,000
(5 pages)
28 January 2015Satisfaction of charge 2 in full (1 page)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15,000
(5 pages)
28 January 2015Satisfaction of charge 2 in full (1 page)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(5 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 January 2010Director's details changed for Anthony Eric Howarth on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher Philip Howarth on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony Eric Howarth on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher Philip Howarth on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Christopher Philip Howarth on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Anthony Eric Howarth on 7 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 January 2008Return made up to 28/12/07; no change of members (7 pages)
31 January 2008Return made up to 28/12/07; no change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2007Return made up to 28/12/06; full list of members (8 pages)
15 January 2007Return made up to 28/12/06; full list of members (8 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 February 2006Return made up to 28/12/05; full list of members (8 pages)
22 February 2006Return made up to 28/12/05; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 January 2005Return made up to 28/12/04; full list of members (8 pages)
30 January 2005Return made up to 28/12/04; full list of members (8 pages)
2 February 2004Return made up to 28/12/03; full list of members (8 pages)
2 February 2004Return made up to 28/12/03; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 February 2003Return made up to 28/12/02; full list of members (8 pages)
27 February 2003Return made up to 28/12/02; full list of members (8 pages)
5 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
19 October 2000Dec mort/charge * (5 pages)
19 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
19 October 2000Dec mort/charge * (5 pages)
19 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 January 2000Return made up to 28/12/99; full list of members (7 pages)
4 January 2000Return made up to 28/12/99; full list of members (7 pages)
15 December 1998Return made up to 28/12/98; full list of members (6 pages)
15 December 1998Return made up to 28/12/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
21 December 1997Return made up to 28/12/97; full list of members (6 pages)
21 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
21 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
21 December 1997Return made up to 28/12/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
18 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
18 December 1995Minute (2 pages)
18 December 1995Minute (2 pages)
18 December 1995Return made up to 28/12/95; no change of members (4 pages)
18 December 1995Return made up to 28/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 July 1977Certificate of incorporation (2 pages)
1 July 1977Certificate of incorporation (2 pages)