Company NameHoward And Wyndham Limited
DirectorRobert Craig Kelly
Company StatusActive
Company NumberSC160054
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRobert Craig Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J.E. Marr And Co 82 Mitchell Street
Glasgow
G1 3NA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMorag Fisher Kelly
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJennifer Louise Kelly
StatusResigned
Appointed01 August 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2014)
RoleCompany Director
Correspondence AddressC/O J.E. Marr And Co 82 Mitchell Street
Glasgow
G1 3NA
Scotland

Location

Registered AddressMurrison & Wilson Limited
10 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Robert Craig Kelly
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
27 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 March 2016Registered office address changed from C/O Je Marr and Co 82 Mitchell Street Glasgow Scotland G1 3NA to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Je Marr and Co 82 Mitchell Street Glasgow Scotland G1 3NA to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 30 March 2016 (1 page)
21 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
7 January 2014Termination of appointment of Jennifer Kelly as a secretary (1 page)
7 January 2014Termination of appointment of Jennifer Kelly as a secretary (1 page)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 November 2012Secretary's details changed for Jennifer Kelly on 29 August 2012 (1 page)
29 November 2012Secretary's details changed for Jennifer Kelly on 29 August 2012 (1 page)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 November 2012Director's details changed for Robert Craig Kelly on 29 August 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 November 2012Director's details changed for Robert Craig Kelly on 29 August 2012 (2 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from C/O Robert C Kelly Limited the Alhambra Suite 82 Mitchell Street Glasgow G1 3NA Scotland on 24 October 2011 (1 page)
24 October 2011Registered office address changed from C/O Robert C Kelly Limited the Alhambra Suite 82 Mitchell Street Glasgow G1 3NA Scotland on 24 October 2011 (1 page)
24 October 2011Director's details changed for Robert Craig Kelly on 1 August 2011 (2 pages)
24 October 2011Secretary's details changed for Jennifer Kelly on 1 August 2011 (2 pages)
24 October 2011Director's details changed for Robert Craig Kelly on 1 August 2011 (2 pages)
24 October 2011Secretary's details changed for Jennifer Kelly on 1 August 2011 (2 pages)
24 October 2011Director's details changed for Robert Craig Kelly on 1 August 2011 (2 pages)
24 October 2011Secretary's details changed for Jennifer Kelly on 1 August 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Termination of appointment of Morag Kelly as a secretary (1 page)
17 October 2011Termination of appointment of Morag Kelly as a secretary (1 page)
17 October 2011Appointment of Jennifer Kelly as a secretary (2 pages)
17 October 2011Appointment of Jennifer Kelly as a secretary (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
29 July 2010Registered office address changed from Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 29 July 2010 (1 page)
28 April 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
28 April 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
11 September 2009Return made up to 29/08/09; full list of members (5 pages)
11 September 2009Return made up to 29/08/09; full list of members (5 pages)
1 October 2008Return made up to 29/08/08; full list of members (6 pages)
1 October 2008Return made up to 29/08/08; full list of members (6 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
3 January 2008Return made up to 29/08/07; full list of members (6 pages)
3 January 2008Return made up to 29/08/07; full list of members (6 pages)
23 April 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
23 April 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
19 September 2006Return made up to 29/08/06; full list of members (6 pages)
19 September 2006Return made up to 29/08/06; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
19 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
5 September 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
5 September 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
1 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
1 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
14 December 2004Registered office changed on 14/12/04 from: c/o gilchrist & company 186 bath street glasgow G2 4HG (1 page)
14 December 2004Registered office changed on 14/12/04 from: c/o gilchrist & company 186 bath street glasgow G2 4HG (1 page)
2 September 2004Return made up to 29/08/04; full list of members (6 pages)
2 September 2004Return made up to 29/08/04; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
18 March 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/03
(6 pages)
21 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
21 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
24 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
24 September 2002Return made up to 29/08/02; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
24 September 2002Return made up to 29/08/02; full list of members (6 pages)
31 August 2001Return made up to 29/08/01; full list of members (6 pages)
31 August 2001Return made up to 29/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 October 2000Return made up to 29/08/00; full list of members (6 pages)
12 October 2000Return made up to 29/08/00; full list of members (6 pages)
12 July 2000Full accounts made up to 30 November 1999 (5 pages)
12 July 2000Full accounts made up to 30 November 1999 (5 pages)
22 October 1999Return made up to 29/08/99; full list of members (5 pages)
22 October 1999Return made up to 29/08/99; full list of members (5 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
25 August 1998Return made up to 29/08/98; no change of members (4 pages)
25 August 1998Return made up to 29/08/98; no change of members (4 pages)
11 September 1997Return made up to 29/08/97; full list of members (6 pages)
11 September 1997Return made up to 29/08/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
1 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
4 October 1996Return made up to 29/08/96; full list of members (6 pages)
4 October 1996Return made up to 29/08/96; full list of members (6 pages)
18 April 1996Accounting reference date notified as 30/11 (1 page)
18 April 1996Accounting reference date notified as 30/11 (1 page)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 82 mitchell street glasgow G1 3NA (1 page)
13 September 1995Registered office changed on 13/09/95 from: 82 mitchell street glasgow G1 3NA (1 page)
29 August 1995Incorporation (36 pages)
29 August 1995Incorporation (36 pages)