HOWTH LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 Registered office address changed from , 66 Queen's Road, Aberdeen, AB15 4YE on 2014-05-29

View Document

29/01/1429 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS DREELAN / 14/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN DREELAN / 14/02/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN DREELAN / 27/03/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED QSERV PIPELINE AND PROCESS LIMITED
CERTIFICATE ISSUED ON 11/07/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
18-20 QUEENS ROAD
ABERDEEN
AB15 4ZT

View Document

27/11/0727 November 2007

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/03/0717 March 2007 DEC MORT/CHARGE *****

View Document

17/03/0717 March 2007 DEC MORT/CHARGE *****

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/07/034 July 2003 S366A DISP HOLDING AGM 30/06/03

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/037 February 2003 ￯﾿ᄑ IC 428128/353128
19/12/02
￯﾿ᄑ SR 75000@1=75000

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/12/0231 December 2002 ￯﾿ᄑ NC 390628/465628
19/12

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED
19/12/02

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM:
COMMERCIAL HOUSE
2 RUBISLAW TERRACE
ABERDEEN
ABERDEENSHIRE AB10 1XE

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED
R.F.O. GROUP LIMITED
CERTIFICATE ISSUED ON 20/03/02

View Document

20/03/0220 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 PARTIC OF MORT/CHARGE *****

View Document

08/06/018 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/018 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 NC INC ALREADY ADJUSTED
04/06/01

View Document

08/06/018 June 2001 ￯﾿ᄑ NC 150000/260870
04/06

View Document

08/06/018 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/018 June 2001 NC INC ALREADY ADJUSTED
03/06/01

View Document

08/06/018 June 2001 ￯﾿ᄑ NC 10000/150000
03/06

View Document

08/06/018 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/017 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

07/06/017 June 2001 PARTIC OF MORT/CHARGE *****

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED
MCALPINE SERVICES LIMITED
CERTIFICATE ISSUED ON 27/04/01

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
WINDSOR HOUSE 12 QUEENS ROAD
ABERDEEN
ABERDEENSHIRE AB15 4ZT

View Document

21/03/0121 March 2001

View Document

25/01/0125 January 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