1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary Name | Mr Kenneth Mackenzie Ness |
---|---|
Status | Current |
Appointed | 31 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Stewart Wallace McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | howcogroup.com |
---|---|
Telephone | 0141 3537800 |
Telephone region | Glasgow |
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 | Howco Group PLC 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 31 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
23 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
11 May 2020 | Confirmation statement made on 31 March 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 31 March 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 31 March 2018 with no updates (3 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
|
14 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
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) |
2 April 2013 | Appointment of Mr Kenneth Mackenzie Ness as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stewart Mcintyre as a secretary (1 page) |
2 April 2013 | Termination of appointment of Stewart Mcintyre as a secretary (1 page) |
2 April 2013 | Appointment of Mr Kenneth Mackenzie Ness as a secretary (1 page) |
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 | Registered office address changed from 15 Park Circus Glasgow Lanarkshire 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 Lanarkshire G3 6BA on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 15 Park Circus Glasgow Lanarkshire 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) |
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 18 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
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 Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Stewart Wallace Mcintyre 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 | Secretary's details changed for Stewart Wallace Mcintyre on 1 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Stewart Wallace Mcintyre on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
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 18/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
16 October 2008 | Return made up to 18/08/08; no change of members
|
16 October 2008 | Return made up to 18/08/08; no change of members
|
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 18/08/07; no change of members
|
22 August 2007 | Return made up to 18/08/07; no change of members
|
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 November 2006 | Return made up to 18/08/06; full list of members (6 pages) |
7 November 2006 | Return made up to 18/08/06; full list of members (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 24 September 2005 (1 page) |
7 April 2006 | Accounts for a dormant company made up to 24 September 2005 (1 page) |
9 August 2005 | Return made up to 18/08/05; full list of members
|
9 August 2005 | Return made up to 18/08/05; full list of members
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 152 bath street glasgow G2 4TB (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 152 bath street glasgow G2 4TB (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Company name changed macrocom (881) LIMITED\certificate issued on 07/10/04 (2 pages) |
7 October 2004 | Company name changed macrocom (881) LIMITED\certificate issued on 07/10/04 (2 pages) |
18 August 2004 | Incorporation (15 pages) |
18 August 2004 | Incorporation (15 pages) |