Stirling
FK8 2ND
Scotland
Director Name | Mr Malcolm Newall Howat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
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 | 13 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Malcolm Shekleton Howat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(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 Alan Alexander Macpherson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(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 Juan JosÉ Castillo Castro |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 August 2015(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 Stephen Mark Hoggan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
1 April 2016 | Delivered on: 19 April 2016 Persons entitled: Howat Capital Parners UK Limited Classification: A registered charge Outstanding |
---|
30 May 2023 | Accounts for a small company made up to 31 August 2022 (13 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a small company made up to 31 August 2021 (14 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Stephen Mark Hoggan as a director on 12 October 2021 (1 page) |
1 June 2021 | Accounts for a small company made up to 31 August 2020 (13 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
11 December 2020 | Termination of appointment of Alan Alexander Macpherson as a director on 11 December 2020 (1 page) |
26 November 2020 | Termination of appointment of Juan José Castillo Castro as a director on 16 October 2020 (1 page) |
26 November 2020 | Change of details for Howat Capital Uk Limited as a person with significant control on 13 August 2020 (2 pages) |
31 July 2020 | Appointment of Mr Malcolm Newall Howat as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Malcolm Shekleton Howat as a director on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Mr Steven Russell Craig as a director on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Stephen Mark Hoggan as a director on 31 July 2020 (2 pages) |
31 July 2020 | Resolutions
|
2 June 2020 | Accounts for a small company made up to 31 August 2019 (14 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 August 2018 (13 pages) |
11 April 2019 | Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL (1 page) |
10 April 2019 | Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL (1 page) |
10 April 2019 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL United Kingdom to 7 Melville Terrace Stirling FK8 2nd on 10 April 2019 (1 page) |
3 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 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017 (2 pages) |
11 January 2018 | Cessation of Malcolm Newall Howat as a person with significant control on 31 August 2017 (1 page) |
10 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
14 August 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
19 April 2016 | Registration of charge SC5129990001, created on 1 April 2016 (15 pages) |
19 April 2016 | Registration of charge SC5129990001, created on 1 April 2016 (15 pages) |
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) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|