Company NameM & F Howard Ltd.
Company StatusDissolved
Company NumberSC287582
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date6 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrances Joan Howard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Michael Howard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameFrances Joan Howard
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£405,487
Cash£88
Current Liabilities£33,473

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Return of final meeting of voluntary winding up (3 pages)
6 May 2016Return of final meeting of voluntary winding up (3 pages)
23 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-13
(2 pages)
23 March 2015Registered office address changed from Millview Maryculter Aberdeen AB12 5FT to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Millview Maryculter Aberdeen AB12 5FT to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2015 (2 pages)
1 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 August 2010Director's details changed for Michael Howard on 18 July 2010 (2 pages)
9 August 2010Director's details changed for Frances Joan Howard on 18 July 2010 (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Frances Joan Howard on 18 July 2010 (1 page)
9 August 2010Director's details changed for Frances Joan Howard on 18 July 2010 (2 pages)
9 August 2010Secretary's details changed for Frances Joan Howard on 18 July 2010 (1 page)
9 August 2010Director's details changed for Michael Howard on 18 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 August 2006Return made up to 18/07/06; full list of members (3 pages)
3 August 2006Return made up to 18/07/06; full list of members (3 pages)
27 July 2005Ad 22/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
27 July 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
27 July 2005Ad 22/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (16 pages)
18 July 2005Incorporation (16 pages)