Stirling
FK8 2ND
Scotland
Director Name | Mr Alan Alexander Macpherson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr Malcolm Shekleton Howat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Malcolm Newall Howat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Secretary Name | Mrs Erin Julie Macpherson |
---|---|
Status | Resigned |
Appointed | 06 May 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Stephen Mark Hoggan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr David John Eastcroft |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Director Name | Mr Malcolm Newall Howat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
Registered Address | 7 Melville Terrace Stirling FK8 2ND Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
84 at £1 | Howat Capital Partners LTD 84.00% Ordinary A |
---|---|
15 at £1 | David Graham Murray 15.00% Ordinary B |
1 at £1 | John James Reid 1.00% Ordinary B |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
1 April 2016 | Delivered on: 19 April 2016 Persons entitled: Howat Capital Partners UK Limited Classification: A registered charge Outstanding |
---|
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (39 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages) |
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (45 pages) |
1 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
1 June 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (16 pages) |
1 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 October 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (15 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
2 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (44 pages) |
2 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
8 December 2020 | Solvency Statement dated 30/11/20 (1 page) |
8 December 2020 | Statement of capital on 8 December 2020
|
8 December 2020 | Statement by Directors (1 page) |
8 December 2020 | Resolutions
|
7 December 2020 | Termination of appointment of David John Eastcroft as a director on 31 October 2020 (1 page) |
7 December 2020 | Appointment of Mr Steven Russell Craig as a director on 1 December 2020 (2 pages) |
7 December 2020 | Termination of appointment of Alan Alexander Macpherson as a director on 1 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Malcolm Newall Howat as a director on 31 October 2020 (1 page) |
26 November 2020 | Cessation of Howat Capital Uk Limited as a person with significant control on 30 June 2020 (1 page) |
26 November 2020 | Notification of Nexus Technology Group Uk Limited as a person with significant control on 30 June 2020 (2 pages) |
1 July 2020 | Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL (1 page) |
30 June 2020 | Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL (1 page) |
30 June 2020 | Registered 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 2020 | Accounts for a small company made up to 31 August 2019 (17 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Malcolm Newall Howat as a director on 17 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr David John Eastcroft as a director on 17 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Malcolm Shekleton Howat as a director on 17 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Stephen Mark Hoggan as a director on 30 June 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 August 2018 (16 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 January 2018 | Cessation of Malcolm Newall Howat as a person with significant control on 31 August 2017 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
11 January 2018 | Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017 (2 pages) |
10 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
10 October 2017 | Resolutions
|
10 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
19 July 2017 | Change of share class name or designation (2 pages) |
19 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Notification of Malcolm Newall Howat as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Malcolm Newall Howat as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 April 2016 | Registration of charge SC4532990001, created on 1 April 2016 (15 pages) |
19 April 2016 | Registration of charge SC4532990001, created on 1 April 2016 (15 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
23 October 2015 | Resolutions
|
28 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
31 August 2015 | Termination of appointment of Malcolm Newall Howat as a director on 30 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Malcolm Newall Howat as a director on 30 August 2015 (1 page) |
12 August 2015 | Company name changed howat capital partners uk LTD\certificate issued on 12/08/15
|
12 August 2015 | Company name changed howat capital partners uk LTD\certificate issued on 12/08/15
|
30 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Alan Alexander Macpherson on 1 September 2014 (2 pages) |
29 June 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
29 June 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
29 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
29 June 2015 | Director's details changed for Mr Alan Alexander Macpherson on 1 September 2014 (2 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
29 June 2015 | Director's details changed for Mr Alan Alexander Macpherson on 1 September 2014 (2 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
19 May 2015 | Termination of appointment of Erin Julie Macpherson as a secretary on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Stephen Mark Hoggan as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Stephen Mark Hoggan as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Erin Julie Macpherson as a secretary on 19 May 2015 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Alan Alexander Macpherson on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Alan Alexander Macpherson on 8 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Alan Alexander Macpherson on 8 July 2014 (2 pages) |
8 May 2014 | Appointment of Mrs Erin Julie Macpherson as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Malcolm Newall Howat as a director (2 pages) |
8 May 2014 | Appointment of Mrs Erin Julie Macpherson as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Malcolm Newall Howat as a director (2 pages) |
22 April 2014 | Appointment of Mr Malcolm Shekleton Howat as a director (2 pages) |
22 April 2014 | Appointment of Mr Malcolm Shekleton Howat as a director (2 pages) |
24 March 2014 | Director's details changed for Mr Alan Alexander Macpherson on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Alan Alexander Macpherson on 24 March 2014 (2 pages) |
27 June 2013 | Incorporation (22 pages) |
27 June 2013 | Incorporation (22 pages) |