Company NameSuperico Limited
DirectorsSteven Russell Craig and Malcolm Newall Howat
Company StatusActive
Company NumberSC512999
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 7 months ago)
Previous NameJJCC Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Steven Russell Craig
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months
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
StatusCurrent
Appointed31 July 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months
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
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Malcolm Shekleton Howat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Alan Alexander Macpherson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Juan JosÉ Castillo Castro
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Stephen Mark Hoggan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

30 May 2023Accounts for a small company made up to 31 August 2022 (13 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 31 August 2021 (14 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Termination of appointment of Stephen Mark Hoggan as a director on 12 October 2021 (1 page)
1 June 2021Accounts for a small company made up to 31 August 2020 (13 pages)
10 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 December 2020Termination of appointment of Alan Alexander Macpherson as a director on 11 December 2020 (1 page)
26 November 2020Termination of appointment of Juan José Castillo Castro as a director on 16 October 2020 (1 page)
26 November 2020Change of details for Howat Capital Uk Limited as a person with significant control on 13 August 2020 (2 pages)
31 July 2020Appointment of Mr Malcolm Newall Howat as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Malcolm Shekleton Howat as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mr Steven Russell Craig as a director on 31 July 2020 (2 pages)
31 July 2020Appointment of Mr Stephen Mark Hoggan as a director on 31 July 2020 (2 pages)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
2 June 2020Accounts for a small company made up to 31 August 2019 (14 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (13 pages)
11 April 2019Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL (1 page)
10 April 2019Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL (1 page)
10 April 2019Registered 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 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 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017 (2 pages)
11 January 2018Cessation of Malcolm Newall Howat as a person with significant control on 31 August 2017 (1 page)
10 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(4 pages)
10 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(4 pages)
14 August 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 April 2016Registration of charge SC5129990001, created on 1 April 2016 (15 pages)
19 April 2016Registration of charge SC5129990001, created on 1 April 2016 (15 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)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)