Company NameHowarth & Johnston Limited
DirectorsMaxwell John Howarth and David Allan Johnston
Company StatusActive
Company NumberSC272129
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maxwell John Howarth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Timber Bush Leith
Edinburgh
Midlothian
EH6 6QH
Scotland
Director NameDavid Allan Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(same day as company formation)
RoleMusic Producer
Correspondence Address61 Timber Bush Leith
Edinburgh
Midlothian
EH6 6QH
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2009(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland
Secretary NameMr Charles Robert Hargreaves
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleAccounant
Country of ResidenceScotland
Correspondence Address6 Old Mill Courtyard
Dunfermline
Fife
KY11 4TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address61 Timber Bush
Leith
Edinburgh
Midlothian
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David Allan Johnston
50.00%
Ordinary
1 at £1Mr Maxwell John Howarth
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 August 2023 (7 pages)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
17 August 2023Secretary's details changed for Wymet Secretarial Services Limited on 1 July 2020 (1 page)
23 March 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
24 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 August 2021 (7 pages)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
31 August 2021Registered office address changed from Wymet House, 87 New Row Dunfermline Fife KY12 7DZ to 61 Timber Bush Leith Edinburgh Midlothian EH6 6QH on 31 August 2021 (1 page)
4 December 2020Accounts for a dormant company made up to 31 August 2020 (7 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
29 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 31 August 2018 (7 pages)
22 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
28 August 2013Director's details changed for David Allan Johnston on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Maxwell John Howarth on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Maxwell John Howarth on 28 August 2013 (2 pages)
28 August 2013Director's details changed for David Allan Johnston on 28 August 2013 (2 pages)
23 August 2013Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Maxwell John Howarth on 9 August 2013 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for David Allan Johnston on 16 September 2010 (2 pages)
16 September 2010Director's details changed for David Allan Johnston on 16 September 2010 (2 pages)
30 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 August 2009Return made up to 18/08/09; full list of members (4 pages)
21 August 2009Return made up to 18/08/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
6 March 2009Appointment terminated secretary charles hargreaves (1 page)
6 March 2009Appointment terminated secretary charles hargreaves (1 page)
6 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
18 September 2008Return made up to 18/08/08; full list of members (4 pages)
18 September 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Director's change of particulars / david johnston / 02/07/2008 (1 page)
18 August 2008Director's change of particulars / david johnston / 02/07/2008 (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: 61 timber bush leith edinburgh EH6 6QH (1 page)
20 November 2006Registered office changed on 20/11/06 from: 61 timber bush leith edinburgh EH6 6QH (1 page)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
25 August 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 August 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
24 August 2006Return made up to 18/08/06; full list of members (3 pages)
24 August 2006Return made up to 18/08/06; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 18/08/05; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 18/08/05; full list of members (3 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
18 August 2004Incorporation (15 pages)
18 August 2004Incorporation (15 pages)