Company NameHowco Metals Management Limited
DirectorKenneth Mackenzie Ness
Company StatusActive
Company NumberSC235586
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Previous NameHowco Group Limited

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Secretary NameKenneth Mackenzie Ness
NationalityBritish
StatusCurrent
Appointed18 August 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameKenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMalcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circus
Glasgow
G3 6BA
Scotland
Director NameScott Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address20 Ministers Park
Kittoch Muir, East Kilbride
Glasgow
Lanarkshire
G74 5BX
Scotland
Secretary NameScott Martin
NationalityBritish
StatusResigned
Appointed01 December 2002(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address20 Ministers Park
Kittoch Muir, East Kilbride
Glasgow
Lanarkshire
G74 5BX
Scotland
Director NameMr David John Eastcroft
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2004)
RoleV.P. Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Bobbin Wynd
Cambusbarron
Stirling
Stirlingshire
FK7 9LZ
Scotland
Secretary NameMalcolm Newall Howat
NationalityBritish
StatusResigned
Appointed28 May 2003(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Road
Lenzie Kirkintilloch
Glasgow
G66 5AR
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitehowcogroup.com
Telephone01236 454111
Telephone regionCoatbridge

Location

Registered AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Eryngium LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

16 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
8 May 2013Change of accounting reference date (4 pages)
8 May 2013Change of accounting reference date (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6BA on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6BA on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6BA on 3 April 2012 (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
7 July 2010Termination of appointment of Malcolm Howat as a director (1 page)
7 July 2010Termination of appointment of Malcolm Howat as a director (1 page)
19 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Kenneth Mackenzie Ness on 1 November 2009 (1 page)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Kenneth Mackenzie Ness on 1 November 2009 (1 page)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Kenneth Mackenzie Ness on 1 November 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 26 September 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 26 September 2009 (1 page)
2 September 2009Return made up to 19/08/09; full list of members (3 pages)
2 September 2009Return made up to 19/08/09; full list of members (3 pages)
28 January 2009Director appointed kenneth mackenzie ness (2 pages)
28 January 2009Director appointed kenneth mackenzie ness (2 pages)
28 January 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
16 October 2008Return made up to 19/08/08; no change of members (6 pages)
16 October 2008Return made up to 19/08/08; no change of members (6 pages)
13 February 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
22 August 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2007Return made up to 19/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2005Accounts for a dormant company made up to 25 September 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 24 September 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 25 September 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 24 September 2005 (1 page)
31 August 2005Return made up to 19/08/05; full list of members (7 pages)
31 August 2005Return made up to 19/08/05; full list of members (7 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
18 November 2004Company name changed howco group LIMITED\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed howco group LIMITED\certificate issued on 18/11/04 (2 pages)
11 August 2004Return made up to 19/08/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 28 September 2003 (1 page)
11 August 2004Accounts for a dormant company made up to 28 September 2003 (1 page)
11 August 2004Return made up to 19/08/04; full list of members (7 pages)
15 September 2003Return made up to 19/08/03; full list of members (7 pages)
15 September 2003Return made up to 19/08/03; full list of members (7 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
7 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
7 December 2002Registered office changed on 07/12/02 from: 152 bath street glasgow G2 4TB (1 page)
7 December 2002Registered office changed on 07/12/02 from: 152 bath street glasgow G2 4TB (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
6 December 2002Company name changed macrocom (782) LIMITED\certificate issued on 06/12/02 (2 pages)
6 December 2002Company name changed macrocom (782) LIMITED\certificate issued on 06/12/02 (2 pages)
19 August 2002Incorporation (15 pages)
19 August 2002Incorporation (15 pages)