Company NameHowatson Ltd.
DirectorsJohn Andrew Howard and Christopher Jean-Marain
Company StatusActive - Proposal to Strike off
Company NumberSC448583
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr John Andrew Howard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Elm Row 62 Elm Row
Edinburgh
EH7 4AQ
Scotland
Director NameMr Christopher Jean-Marain
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27/04 Mertoun Place
Edinburgh
EH11 1JX
Scotland
Director NameMr Blair Hunter Robertson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/5 King Street
King Street
Edinburgh
EH6 6TN
Scotland
Director NameMr Adam Howard Townsend
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bruntsfield Place Flat 4
39 Bruntsfield Place
Edinburgh
Midlothain
EH8 7AH
Scotland
Director NameMr Nathan Watson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2018)
RoleChef
Country of ResidenceScotland
Correspondence Address62 Elm Row 62 Elm Row
Edinburgh
EH7 4AQ
Scotland

Location

Registered Address62 Elm Row 62 Elm Row
Edinburgh
EH7 4AQ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

10k at £0.01John Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,390
Cash£166
Current Liabilities£2,276

Accounts

Latest Accounts30 April 2018 (6 years ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
25 January 2024Confirmation statement made on 2 November 2023 with no updates (3 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
7 October 2018Termination of appointment of Nathan Watson as a director on 1 October 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
16 November 2017Director's details changed for Mr Chris Jean-Marin on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 November 2017Director's details changed for Mr Chris Jean-Marin on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 November 2016Appointment of Mr Nathan Watson as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Nathan Watson as a director on 29 November 2016 (2 pages)
2 November 2016Appointment of Mr Chris Jean-Marin as a director on 2 November 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Appointment of Mr Chris Jean-Marin as a director on 2 November 2016 (2 pages)
3 October 2016Termination of appointment of Adam Howard Townsend as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Adam Howard Townsend as a director on 3 October 2016 (1 page)
31 August 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
31 August 2016Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
31 August 2016Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
31 August 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2016Micro company accounts made up to 30 April 2015 (2 pages)
24 April 2016Micro company accounts made up to 30 April 2015 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
11 May 2015Appointment of Adam Howard Townsend as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Adam Howard Townsend as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Adam Howard Townsend as a director on 6 May 2015 (2 pages)
9 May 2015Registered office address changed from C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from , C/O John Howard, 6/5 Meadowbank Crescent, Edinburgh, EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page)
9 May 2015Registered office address changed from C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 9 May 2015 (1 page)
3 May 2015Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page)
3 May 2015Registered office address changed from 2/5 King Street King Street Edinburgh EH6 6TN to C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 2/5 King Street King Street Edinburgh EH6 6TN to C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH on 3 May 2015 (1 page)
3 May 2015Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page)
3 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(3 pages)
3 May 2015Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page)
3 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(3 pages)
3 May 2015Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page)
3 May 2015Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page)
3 May 2015Termination of appointment of Blair Hunter Robertson as a director on 1 May 2015 (1 page)
3 May 2015Registered office address changed from , 2/5 King Street, King Street, Edinburgh, EH6 6TN to 62 Elm Row 62 Elm Row Edinburgh EH7 4AQ on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 2/5 King Street King Street Edinburgh EH6 6TN to C/O John Howard 6/5 Meadowbank Crescent Edinburgh EH8 7AH on 3 May 2015 (1 page)
25 January 2015Micro company accounts made up to 30 April 2014 (4 pages)
25 January 2015Micro company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)