Company NameHowie Management Services Limited
Company StatusDissolved
Company NumberSC242146
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMr Nicholas Alexander Howie
NationalityBritish
StatusClosed
Appointed31 January 2003(3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 16 March 2021)
RoleSecretary
Correspondence Address29 Doonfoot Gardens
Ayr
Ayrshire
KA7 4HZ
Scotland
Director NameMrs Mary Johnstone Higgs Howie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Doonview Gardens
Doonfoot
Ayr
Ayrshire
KA7 4HZ
Scotland
Director NameMr Alan Howie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 07 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Doonfoot Gardens
Ayr
Ayrshire
KA7 4HZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Doonview Gardens
Doonfoot
Ayr
Ayrshire
KA7 4HZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

50 at £1Alan Howie
50.00%
Ordinary
25 at £1Lorna Howie
25.00%
Ordinary
25 at £1Nicholas Howie
25.00%
Ordinary

Financials

Year2014
Net Worth£102,712
Cash£103,489
Current Liabilities£960

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
29 November 2020Application to strike the company off the register (1 page)
11 November 2020Solvency Statement dated 31/10/20 (1 page)
11 November 2020Statement by Directors (1 page)
11 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 November 2020Statement of capital on 11 November 2020
  • GBP 1.00
(5 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
14 June 2020Notification of Mary Johnstone Higgs Howie as a person with significant control on 7 September 2019 (2 pages)
8 May 2020Cessation of Alan Howie as a person with significant control on 7 September 2019 (1 page)
8 May 2020Appointment of Mrs Mary Johnstone Higgs Howie as a director on 8 September 2019 (2 pages)
8 May 2020Termination of appointment of Alan Howie as a director on 7 September 2019 (1 page)
4 March 2020Confirmation statement made on 8 January 2020 with no updates (2 pages)
4 March 2020Registered office address changed from 34 Hawkhead Road Paisley PA1 3NB to 29 Doonview Gardens Doonfoot Ayr Ayrshire KA7 4HZ on 4 March 2020 (2 pages)
1 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 February 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Change of share class name or designation (2 pages)
4 January 2013Change of share class name or designation (2 pages)
4 January 2013Particulars of variation of rights attached to shares (3 pages)
4 January 2013Particulars of variation of rights attached to shares (3 pages)
4 January 2013Statement of company's objects (2 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Mr Alan Howie on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Alan Howie on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Alan Howie on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Return made up to 10/01/09; full list of members (3 pages)
3 March 2009Return made up to 10/01/09; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of register of members (1 page)
18 March 2008Secretary's change of particulars / nicholas howie / 01/06/2007 (2 pages)
18 March 2008Secretary's change of particulars / nicholas howie / 01/06/2007 (2 pages)
18 March 2008Location of debenture register (1 page)
18 March 2008Return made up to 10/01/08; full list of members (3 pages)
18 March 2008Return made up to 10/01/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
18 March 2008Director's change of particulars / alan howie / 01/06/2007 (2 pages)
18 March 2008Director's change of particulars / alan howie / 01/06/2007 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
18 March 2008Location of debenture register (1 page)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 January 2006Return made up to 10/01/06; full list of members (2 pages)
12 January 2006Return made up to 10/01/06; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 10/01/05; full list of members (6 pages)
24 January 2005Return made up to 10/01/05; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 January 2004Return made up to 10/01/04; full list of members (6 pages)
14 January 2004Return made up to 10/01/04; full list of members (6 pages)
6 February 2003Ad 31/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2003Ad 31/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)