HOWAT CAPITAL LIMITED

7 Melville Terrace, Stirling, FK8 2ND, United Kingdom
StatusACTIVE
Company No.SC516736
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 8 months, 6 days
JurisdictionScotland

SUMMARY

HOWAT CAPITAL LIMITED is an active private limited company with number SC516736. It was incorporated 8 years, 8 months, 6 days ago, on 29 September 2015. The company address is 7 Melville Terrace, Stirling, FK8 2ND, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 25 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 03 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-03

Officer name: Malcolm Shekleton Howat

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Sep 2022

Category: Address

Type: AD04

New address: 7 Melville Terrace Stirling FK8 2nd

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Steven Russell Craig

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5167360002

Charge creation date: 2020-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-10

Charge number: SC5167360001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-11

Officer name: Alan Alexander Macpherson

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-26

Psc name: Mr Malcolm Newall Howat

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Howat

Termination date: 2020-09-15

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Howat

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Malcolm Newall Howat

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2019-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Apr 2019

Category: Address

Type: AD03

New address: 120 Bothwell Street Glasgow G2 7JL

Documents

View document PDF

Change sail address company with new address

Date: 10 Apr 2019

Category: Address

Type: AD02

New address: 120 Bothwell Street Glasgow G2 7JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 7 Melville Terrace Stirling FK8 2nd

Old address: 120 Bothwell Street Glasgow G2 7JL United Kingdom

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-08-31

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jun 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Newall Howat

Termination date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Malcolm Shekleton Howat

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Alexander Macpherson

Appointment date: 2015-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTEC TOOLING SERVICES LIMITED

56 CHURCH ROAD,BIRSTALL,WF17 0ND

Number:08154818
Status:ACTIVE
Category:Private Limited Company

BENJANTO LTD

20 THE LARCHES,WARE,SG12 0XJ

Number:06820303
Status:ACTIVE
Category:Private Limited Company

CLAYTON PMO CONSULTANTS LIMITED

34 HOOP MILL,TELFORD,TF1 5TB

Number:10055590
Status:ACTIVE
Category:Private Limited Company

EAR TRUMPET MUSIC LTD

HAMILTON HOUSE 80 STOKES CROFT,BS65NT,BS1 3QY

Number:10629320
Status:ACTIVE
Category:Private Limited Company

ELPROMOTIONS LIMITED

52 THE ORB 3,BIRMINGHAM,B1 3EL

Number:07582595
Status:ACTIVE
Category:Private Limited Company

HUNGERSLEEP PRODUCTIONS LTD

11 BROADPARK,EXETER,EX5 5HP

Number:07391862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source