Howwood
Renfrewshire
PA9 1AA
Scotland
Director Name | Mr Bruce Walter Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland |
Director Name | Mr Alan Gordon Catto |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland |
Director Name | Mr Gavin Graham Robert McEwan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Flat 3 54b Annandale Street Edinburgh EH7 4AZ Scotland |
Director Name | Kingsley Deione Matthew Donaldson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 September 2020) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone South, Elderslie & Howwood |
1 at £1 | Victor Foundation 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
15 November 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
19 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
8 September 2020 | Termination of appointment of Kingsley Deione Matthew Donaldson as a director on 8 September 2020 (1 page) |
26 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Auchengreoch Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland to The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA on 17 December 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 30 January 2018 (1 page) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Auchengreoch Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 December 2015 (1 page) |
29 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Auchengreoch Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 December 2015 (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 December 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Director's details changed for Mr Alan Gordon Catto on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Alan Gordon Catto on 6 February 2013 (2 pages) |
14 May 2012 | Appointment of Mr Alan Gordon Catto as a director (2 pages) |
14 May 2012 | Appointment of Mr Alan Gordon Catto as a director (2 pages) |
16 April 2012 | Appointment of Mr Anthony Christopher Nel as a director (2 pages) |
16 April 2012 | Appointment of Mr Anthony Christopher Nel as a director (2 pages) |
13 April 2012 | Appointment of Bruce Walter Thomson as a director (2 pages) |
13 April 2012 | Appointment of Kingsley Deione Matthew Donaldson as a director (2 pages) |
13 April 2012 | Appointment of Bruce Walter Thomson as a director (2 pages) |
13 April 2012 | Termination of appointment of Gavin Mcewan as a director (1 page) |
13 April 2012 | Termination of appointment of Gavin Mcewan as a director (1 page) |
13 April 2012 | Appointment of Kingsley Deione Matthew Donaldson as a director (2 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|