1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director Name | Kenneth Mackenzie Ness |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Malcolm Newall Howat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circus Glasgow G3 6BA Scotland |
Director Name | Scott Martin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Ministers Park Kittoch Muir, East Kilbride Glasgow Lanarkshire G74 5BX Scotland |
Secretary Name | Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Ministers Park Kittoch Muir, East Kilbride Glasgow Lanarkshire G74 5BX Scotland |
Director Name | Mr David John Eastcroft |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2004) |
Role | V.P. Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bobbin Wynd Cambusbarron Stirling Stirlingshire FK7 9LZ Scotland |
Secretary Name | Malcolm Newall Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Road Lenzie Kirkintilloch Glasgow G66 5AR Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | howcogroup.com |
---|---|
Telephone | 01236 454111 |
Telephone region | Coatbridge |
Registered Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Eryngium LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
16 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
8 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 May 2013 | Change of accounting reference date (4 pages) |
8 May 2013 | Change of accounting reference date (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from 15 Park Circus Glasgow G3 6BA on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 15 Park Circus Glasgow G3 6BA on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from 15 Park Circus Glasgow G3 6BA on 3 April 2012 (1 page) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Termination of appointment of Malcolm Howat as a director (1 page) |
7 July 2010 | Termination of appointment of Malcolm Howat as a director (1 page) |
19 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 November 2009 | Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kenneth Mackenzie Ness on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kenneth Mackenzie Ness on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kenneth Mackenzie Ness on 1 November 2009 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 26 September 2009 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 26 September 2009 (1 page) |
2 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
28 January 2009 | Director appointed kenneth mackenzie ness (2 pages) |
28 January 2009 | Director appointed kenneth mackenzie ness (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
16 October 2008 | Return made up to 19/08/08; no change of members (6 pages) |
16 October 2008 | Return made up to 19/08/08; no change of members (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
13 February 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
22 August 2007 | Return made up to 19/08/07; no change of members
|
22 August 2007 | Return made up to 19/08/07; no change of members
|
13 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Return made up to 19/08/06; full list of members
|
21 September 2006 | Return made up to 19/08/06; full list of members
|
4 November 2005 | Accounts for a dormant company made up to 25 September 2004 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 24 September 2005 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 25 September 2004 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 24 September 2005 (1 page) |
31 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
18 November 2004 | Company name changed howco group LIMITED\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | Company name changed howco group LIMITED\certificate issued on 18/11/04 (2 pages) |
11 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 28 September 2003 (1 page) |
11 August 2004 | Accounts for a dormant company made up to 28 September 2003 (1 page) |
11 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
15 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
7 December 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
7 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 152 bath street glasgow G2 4TB (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 152 bath street glasgow G2 4TB (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
6 December 2002 | Company name changed macrocom (782) LIMITED\certificate issued on 06/12/02 (2 pages) |
6 December 2002 | Company name changed macrocom (782) LIMITED\certificate issued on 06/12/02 (2 pages) |
19 August 2002 | Incorporation (15 pages) |
19 August 2002 | Incorporation (15 pages) |