Company NameHowco Special Processing Limited
DirectorKenneth Mackenzie Ness
Company StatusActive
Company NumberSC272142
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Previous NameMacrocom (881) Limited

Business Activity

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

Directors

Director NameKenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Kenneth Mackenzie Ness
StatusCurrent
Appointed31 March 2013(8 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameStewart Wallace McIntyre
NationalityBritish
StatusResigned
Appointed06 October 2004(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitehowcogroup.com
Telephone0141 3537800
Telephone regionGlasgow

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 £1Howco Group PLC
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 31 March 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
23 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
11 May 2020Confirmation statement made on 31 March 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 31 March 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 31 March 2018 with no updates (3 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)
14 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
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)
2 April 2013Appointment of Mr Kenneth Mackenzie Ness as a secretary (1 page)
2 April 2013Termination of appointment of Stewart Mcintyre as a secretary (1 page)
2 April 2013Termination of appointment of Stewart Mcintyre as a secretary (1 page)
2 April 2013Appointment of Mr Kenneth Mackenzie Ness as a secretary (1 page)
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 2012Registered office address changed from 15 Park Circus Glasgow Lanarkshire 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 Lanarkshire G3 6BA on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 15 Park Circus Glasgow Lanarkshire 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)
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 18 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
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 Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Stewart Wallace Mcintyre on 1 November 2009 (1 page)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Stewart Wallace Mcintyre on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Stewart Wallace Mcintyre on 1 November 2009 (1 page)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
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 18/08/09; full list of members (3 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
16 October 2008Return made up to 18/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2008Return made up to 18/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(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 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 November 2006Return made up to 18/08/06; full list of members (6 pages)
7 November 2006Return made up to 18/08/06; full list of members (6 pages)
7 April 2006Accounts for a dormant company made up to 24 September 2005 (1 page)
7 April 2006Accounts for a dormant company made up to 24 September 2005 (1 page)
9 August 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2004Director resigned (1 page)
13 October 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
13 October 2004Registered office changed on 13/10/04 from: 152 bath street glasgow G2 4TB (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 152 bath street glasgow G2 4TB (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
13 October 2004New director appointed (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004New director appointed (1 page)
13 October 2004Secretary resigned (1 page)
7 October 2004Company name changed macrocom (881) LIMITED\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed macrocom (881) LIMITED\certificate issued on 07/10/04 (2 pages)
18 August 2004Incorporation (15 pages)
18 August 2004Incorporation (15 pages)