Company NameHowie Of Dunlop Limited
Company StatusDissolved
Company NumberSC221644
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStewart McGowan Murphy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 24 November 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence Address17 Jamieson Place
Stewarton
Ayrshire
KA3 3HX
Scotland
Secretary NameAngela Drysdale
NationalityBritish
StatusClosed
Appointed10 September 2009(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 24 November 2017)
RoleAdmin Manager
Correspondence Address27 Bellard Walk
West Kilbride
Ayrshire
KA23 9JL
Scotland
Director NameMr Neil Thomson Howie
Date of BirthOctober 1957 (Born 66 years ago)
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarawera 14 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameRobin James Howie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForestway
Kippford
Dalbeattie
Kirkcudbrightshire
DG5 4LB
Scotland
Secretary NamePeter Nichol Ferguson
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Park View
Kilbarchan
Johnstone
Renfrewshire
PA10 2LW
Scotland
Secretary NameMr Hamish Macleod
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Suffolkhill Avenue
Dumfries
DG2 7PQ
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£108,115
Cash£10,166
Current Liabilities£234,984

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Notice of final meeting of creditors (8 pages)
24 August 2017Notice of final meeting of creditors (8 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
14 July 2014Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 95 Bothwell Street Glasgow G2 7JZ on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 95 Bothwell Street Glasgow G2 7JZ on 14 July 2014 (2 pages)
30 June 2014Notice of winding up order (1 page)
30 June 2014Court order notice of winding up (1 page)
30 June 2014Court order notice of winding up (1 page)
30 June 2014Notice of winding up order (1 page)
21 May 2014Appointment of a provisional liquidator (1 page)
21 May 2014Appointment of a provisional liquidator (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
18 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Register(s) moved to registered office address (1 page)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
8 March 2011Section 519 (1 page)
8 March 2011Section 519 (1 page)
16 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed (1 page)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
29 September 2009Appointment terminated director robin howie (1 page)
29 September 2009Section 516 companies act 2006 (1 page)
29 September 2009Secretary appointed angela drysdale (2 pages)
29 September 2009Appointment terminated director robin howie (1 page)
29 September 2009Section 516 companies act 2006 (1 page)
29 September 2009Secretary appointed angela drysdale (2 pages)
29 September 2009Appointment terminated secretary hamish macleod (1 page)
29 September 2009Appointment terminated secretary hamish macleod (1 page)
29 September 2009Registered office changed on 29/09/2009 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page)
29 September 2009Registered office changed on 29/09/2009 from kenmuir sawmills dalbeattie kirkcudbrightshire DG5 4PL (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 June 2009Return made up to 13/07/08; full list of members; amend (5 pages)
29 June 2009Return made up to 13/07/08; full list of members; amend (5 pages)
25 July 2008Full accounts made up to 31 December 2007 (18 pages)
25 July 2008Full accounts made up to 31 December 2007 (18 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Appointment terminated director neil howie (1 page)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Appointment terminated director neil howie (1 page)
4 July 2008Director appointed stewart mcgowan murphy (2 pages)
4 July 2008Director appointed stewart mcgowan murphy (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
28 July 2005Return made up to 27/07/05; full list of members (7 pages)
28 July 2005Return made up to 27/07/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 July 2003Return made up to 27/07/03; full list of members (7 pages)
30 July 2003Return made up to 27/07/03; full list of members (7 pages)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 July 2002Return made up to 27/07/02; full list of members (7 pages)
29 July 2002Return made up to 27/07/02; full list of members (7 pages)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
13 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 September 2001Declaration of assistance for shares acquisition (4 pages)
13 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 September 2001Declaration of assistance for shares acquisition (4 pages)
5 September 2001Partic of mort/charge * (7 pages)
5 September 2001Partic of mort/charge * (7 pages)
27 July 2001Incorporation (20 pages)
27 July 2001Incorporation (20 pages)