Company NameHowgate Restaurant Limited
Company StatusDissolved
Company NumberSC186153
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameFinchcard Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNigel Cameron - Hogg
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(3 weeks after company formation)
Appointment Duration20 years, 3 months (closed 11 September 2018)
RoleRestaurateur
Correspondence AddressBox 346201
Dubai
United Arab Emirates
Secretary NameChristine Cameron Hogg
NationalityBritish
StatusClosed
Appointed17 June 1998(3 weeks after company formation)
Appointment Duration20 years, 3 months (closed 11 September 2018)
RoleHairdresser
Correspondence Address28 Carlton Terrace Mews
Edinburgh
Midlothian
EH7 5DA
Scotland
Director NamePeter Ridgway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2015)
RoleRestaurant Manager
Correspondence AddressStable Cottage Langside Drive
Peebles
EH45 8RF
Scotland
Director NameMr Steven Worth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 July 2017)
RoleChef
Country of ResidenceScotland
Correspondence Address64 Joppa Road
Edinburgh
Midlothian
EH15 2ET
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehowgate.com
Telephone01968 670000
Telephone regionPenicuik

Location

Registered Address27 Beaverhall Road
Suite 1, Beaverhall House
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

8 at £1Mr Nigel Cameron-hogg
80.00%
Ordinary
1 at £1Mr Peter Ridgway
10.00%
Ordinary
1 at £1Mr Steven Worth
10.00%
Ordinary

Financials

Year2014
Net Worth-£82,869
Cash£7,011
Current Liabilities£106,105

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 September 2001Delivered on: 21 September 2001
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.
Outstanding

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Termination of appointment of Steven Worth as a director on 31 July 2017 (2 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(5 pages)
23 June 2016Director's details changed for Steven Worth on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Steven Worth on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(5 pages)
23 June 2016Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE on 23 June 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 October 2015Termination of appointment of Peter Ridgway as a director on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of Peter Ridgway as a director on 30 September 2015 (2 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(15 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(15 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(15 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(15 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (15 pages)
1 August 2013Director's details changed for Steven Worth on 12 December 2010 (3 pages)
1 August 2013Director's details changed for Steven Worth on 12 December 2010 (3 pages)
1 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (15 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (15 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (15 pages)
7 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
7 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (16 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (16 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (1 page)
19 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (15 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (15 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
18 August 2009Capitals not rolled up (2 pages)
18 August 2009Capitals not rolled up (2 pages)
4 August 2009Director appointed peter ridgway (1 page)
4 August 2009Director appointed peter ridgway (1 page)
4 August 2009Return made up to 27/05/09; full list of members (6 pages)
4 August 2009Director's change of particulars / nigel cameron - hogg / 15/02/2008 (1 page)
4 August 2009Director appointed steven worth (1 page)
4 August 2009Return made up to 27/05/09; full list of members (6 pages)
4 August 2009Director's change of particulars / nigel cameron - hogg / 15/02/2008 (1 page)
4 August 2009Director appointed steven worth (1 page)
30 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
30 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
21 July 2008Return made up to 27/05/08; no change of members (6 pages)
21 July 2008Return made up to 27/05/08; no change of members (6 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
25 June 2007Return made up to 27/05/07; full list of members (6 pages)
25 June 2007Return made up to 27/05/07; full list of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 July 2006Return made up to 27/05/06; full list of members (6 pages)
11 July 2006Return made up to 27/05/06; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
3 August 2004Return made up to 27/05/04; full list of members (6 pages)
3 August 2004Return made up to 27/05/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
7 July 2003Return made up to 27/05/03; full list of members (6 pages)
7 July 2003Return made up to 27/05/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 May 2002Return made up to 27/05/02; full list of members (6 pages)
24 May 2002Return made up to 27/05/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 September 2001Partic of mort/charge * (6 pages)
21 September 2001Partic of mort/charge * (6 pages)
27 June 2001Return made up to 27/05/01; full list of members (6 pages)
27 June 2001Return made up to 27/05/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 July 2000 (11 pages)
4 May 2001Full accounts made up to 31 July 2000 (11 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
8 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
28 October 1998Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Memorandum and Articles of Association (9 pages)
29 June 1998Memorandum and Articles of Association (9 pages)
24 June 1998Company name changed finchcard LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed finchcard LIMITED\certificate issued on 25/06/98 (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 June 1998New director appointed (2 pages)
27 May 1998Incorporation (13 pages)
27 May 1998Incorporation (13 pages)