HOWIE MINERALS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

14/01/2514 January 2025 Appointment of Ms Samantha Jane Leith as a director on 2025-01-14

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

01/08/191 August 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MS SAMANTHA JANE LEITH

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LEITH / 13/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LEITH / 06/07/2017

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER LEITH / 02/12/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN RUSSELL / 02/12/2013

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1219 July 2012 SAIL ADDRESS CREATED

View Document

19/07/1219 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 13/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL / 13/07/2010

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEITH / 27/08/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ALTER MEMORANDUM 17/04/2009

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SHAW

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED IAN ALEXANDER LEITH

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED SIMON JOHN RUSSELL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY HAMISH MACLEOD

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM KENMUIR SAWMILLS DALBEATTIE KIRKCUDBRIGHTSHIRE DG5 4PL

View Document

08/04/088 April 2008 AUDITOR'S RESIGNATION

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HOWIE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HOWIE

View Document

08/04/088 April 2008 SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: PARKHEAD DUNLOP AYRSHIRE KA3 4AX

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/015 September 2001 PARTIC OF MORT/CHARGE *****

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company