Company NameElaine Howie Public Relations Limited
Company StatusDissolved
Company NumberSC244661
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameElaine Sibbald Howie
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed07 March 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 11 months (closed 01 February 2022)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address24/2 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Secretary NameDavid Michael Barclay Sole
NationalityBritish
StatusClosed
Appointed07 March 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 11 months (closed 01 February 2022)
RoleManagement Consultant
Correspondence Address6 Castle Street
Edinburgh
EH2 3AT
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteelainehowiepr.co.uk
Telephone0845 1199900
Telephone regionUnknown

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Elaine Howie
100.00%
Ordinary

Financials

Year2014
Net Worth£41,786
Cash£25,231
Current Liabilities£13,301

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Secretary's details changed for David Michael Barclay Sole on 7 October 2014 (1 page)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Secretary's details changed for David Michael Barclay Sole on 7 October 2014 (1 page)
19 March 2015Secretary's details changed for David Michael Barclay Sole on 7 October 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Secretary's details changed for David Michael Barclay Sole on 31 January 2013 (2 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 March 2013Secretary's details changed for David Michael Barclay Sole on 31 January 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for David Michael Barclay Sole on 26 February 2011 (2 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for David Michael Barclay Sole on 26 February 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Elaine Sibbald Howie on 31 January 2010 (2 pages)
6 April 2010Director's details changed for Elaine Sibbald Howie on 31 January 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 26/02/08; full list of members (3 pages)
28 March 2008Return made up to 26/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 26/02/07; full list of members (2 pages)
29 March 2007Return made up to 26/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 26/02/06; full list of members (2 pages)
29 March 2006Return made up to 26/02/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 26/02/04; full list of members (6 pages)
11 March 2004Return made up to 26/02/04; full list of members (6 pages)
6 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Registered office changed on 25/03/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
26 February 2003Incorporation (6 pages)
26 February 2003Incorporation (6 pages)