Company NameAMS Group Holdings Limited
DirectorSteven Russell Craig
Company StatusActive
Company NumberSC453299
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Previous NamesHowat Capital Partners UK Ltd and Advanced Manufacturing Specialists Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Russell Craig
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Alan Alexander Macpherson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Malcolm Shekleton Howat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(9 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Malcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Secretary NameMrs Erin Julie Macpherson
StatusResigned
Appointed06 May 2014(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 19 May 2015)
RoleCompany Director
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Stephen Mark Hoggan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr David John Eastcroft
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Malcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland

Location

Registered Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

84 at £1Howat Capital Partners LTD
84.00%
Ordinary A
15 at £1David Graham Murray
15.00%
Ordinary B
1 at £1John James Reid
1.00%
Ordinary B

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

1 April 2016Delivered on: 19 April 2016
Persons entitled: Howat Capital Partners UK Limited

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (39 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (45 pages)
1 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
1 June 2022Audit exemption subsidiary accounts made up to 31 August 2021 (16 pages)
1 June 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 October 2021Audit exemption subsidiary accounts made up to 31 August 2020 (15 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
2 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (44 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
10 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 December 2020Solvency Statement dated 30/11/20 (1 page)
8 December 2020Statement of capital on 8 December 2020
  • GBP 1.00
(5 pages)
8 December 2020Statement by Directors (1 page)
8 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2020Termination of appointment of David John Eastcroft as a director on 31 October 2020 (1 page)
7 December 2020Appointment of Mr Steven Russell Craig as a director on 1 December 2020 (2 pages)
7 December 2020Termination of appointment of Alan Alexander Macpherson as a director on 1 December 2020 (1 page)
7 December 2020Termination of appointment of Malcolm Newall Howat as a director on 31 October 2020 (1 page)
26 November 2020Cessation of Howat Capital Uk Limited as a person with significant control on 30 June 2020 (1 page)
26 November 2020Notification of Nexus Technology Group Uk Limited as a person with significant control on 30 June 2020 (2 pages)
1 July 2020Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL (1 page)
30 June 2020Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL (1 page)
30 June 2020Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 7 Melville Terrace Stirling FK8 2nd on 30 June 2020 (1 page)
1 June 2020Accounts for a small company made up to 31 August 2019 (17 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Malcolm Newall Howat as a director on 17 July 2019 (2 pages)
17 July 2019Appointment of Mr David John Eastcroft as a director on 17 July 2019 (2 pages)
17 July 2019Termination of appointment of Malcolm Shekleton Howat as a director on 17 July 2019 (1 page)
5 July 2019Termination of appointment of Stephen Mark Hoggan as a director on 30 June 2019 (1 page)
6 June 2019Accounts for a small company made up to 31 August 2018 (16 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
11 January 2018Cessation of Malcolm Newall Howat as a person with significant control on 31 August 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
11 January 2018Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017 (2 pages)
10 October 2017Particulars of variation of rights attached to shares (2 pages)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 4,000
(4 pages)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Particulars of variation of rights attached to shares (2 pages)
10 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 4,000
(4 pages)
19 July 2017Change of share class name or designation (2 pages)
19 July 2017Change of share class name or designation (2 pages)
4 July 2017Notification of Malcolm Newall Howat as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Malcolm Newall Howat as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
4 July 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,500
(7 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,500
(7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 April 2016Registration of charge SC4532990001, created on 1 April 2016 (15 pages)
19 April 2016Registration of charge SC4532990001, created on 1 April 2016 (15 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
23 October 2015Resolutions
  • RES13 ‐ Potential conflict of interests 31/08/2015
(2 pages)
28 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,500.00
(5 pages)
28 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,500.00
(5 pages)
31 August 2015Termination of appointment of Malcolm Newall Howat as a director on 30 August 2015 (1 page)
31 August 2015Termination of appointment of Malcolm Newall Howat as a director on 30 August 2015 (1 page)
12 August 2015Company name changed howat capital partners uk LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
12 August 2015Company name changed howat capital partners uk LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
30 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
30 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Director's details changed for Mr Alan Alexander Macpherson on 1 September 2014 (2 pages)
29 June 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
29 June 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
29 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100
(4 pages)
29 June 2015Director's details changed for Mr Alan Alexander Macpherson on 1 September 2014 (2 pages)
29 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100
(4 pages)
29 June 2015Director's details changed for Mr Alan Alexander Macpherson on 1 September 2014 (2 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 84.00
(4 pages)
1 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 84.00
(4 pages)
19 May 2015Termination of appointment of Erin Julie Macpherson as a secretary on 19 May 2015 (1 page)
19 May 2015Appointment of Mr Stephen Mark Hoggan as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Stephen Mark Hoggan as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Erin Julie Macpherson as a secretary on 19 May 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 120 Bothwell Street Glasgow G2 7JL on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 120 Bothwell Street Glasgow G2 7JL on 18 September 2014 (1 page)
8 July 2014Director's details changed for Mr Alan Alexander Macpherson on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Alan Alexander Macpherson on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Director's details changed for Mr Alan Alexander Macpherson on 8 July 2014 (2 pages)
8 May 2014Appointment of Mrs Erin Julie Macpherson as a secretary (2 pages)
8 May 2014Appointment of Mr Malcolm Newall Howat as a director (2 pages)
8 May 2014Appointment of Mrs Erin Julie Macpherson as a secretary (2 pages)
8 May 2014Appointment of Mr Malcolm Newall Howat as a director (2 pages)
22 April 2014Appointment of Mr Malcolm Shekleton Howat as a director (2 pages)
22 April 2014Appointment of Mr Malcolm Shekleton Howat as a director (2 pages)
24 March 2014Director's details changed for Mr Alan Alexander Macpherson on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Alan Alexander Macpherson on 24 March 2014 (2 pages)
27 June 2013Incorporation (22 pages)
27 June 2013Incorporation (22 pages)