Company NameHowie Management Limited
Company StatusDissolved
Company NumberSC221642
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 8 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(8 years, 3 months after company formation)
Appointment Duration5 years (closed 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunira House Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusClosed
Appointed12 November 2009(8 years, 3 months after company formation)
Appointment Duration5 years (closed 28 November 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Secretary NameHoward Jeremy Jones
NationalityBritish
StatusClosed
Appointed12 November 2009(8 years, 3 months after company formation)
Appointment Duration5 years (closed 28 November 2014)
RoleCompany Director
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Director NamePeter Nichol Ferguson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Park View
Kilbarchan
Johnstone
Renfrewshire
PA10 2LW
Scotland
Director NameMr Neil Thomson Howie
Date of BirthOctober 1957 (Born 66 years ago)
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarawera 14 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameRobin James Howie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Secretary NamePeter Nichol Ferguson
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Park View
Kilbarchan
Johnstone
Renfrewshire
PA10 2LW
Scotland
Secretary NameMr Hamish Macleod
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland

Contact

Websitebsw.co.uk
Telephone0800 5878887
Telephone regionFreephone

Location

Registered AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

100 at £1Howie Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2014Application to strike the company off the register (4 pages)
23 July 2014Application to strike the company off the register (4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
19 November 2009Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page)
19 November 2009Appointment of Mr Howard Jeremy Jones as a director (3 pages)
19 November 2009Appointment of Howard Jeremy Jones as a secretary (3 pages)
19 November 2009Termination of appointment of Hamish Macleod as a secretary (2 pages)
19 November 2009Termination of appointment of Robin Howie as a director (2 pages)
19 November 2009Appointment of Mr Howard Jeremy Jones as a director (3 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 November 2009Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page)
19 November 2009Appointment of Anthony Malcolm Hackney as a director (3 pages)
19 November 2009Appointment of Anthony Malcolm Hackney as a director (3 pages)
19 November 2009Appointment of Howard Jeremy Jones as a secretary (3 pages)
19 November 2009Termination of appointment of Robin Howie as a director (2 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 November 2009Termination of appointment of Hamish Macleod as a secretary (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (15 pages)
25 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 July 2008Appointment terminated director neil howie (1 page)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Appointment terminated director neil howie (1 page)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
28 July 2005Return made up to 27/07/05; full list of members (7 pages)
28 July 2005Return made up to 27/07/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (20 pages)
7 October 2004Full accounts made up to 31 December 2003 (20 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 July 2002Return made up to 27/07/02; full list of members (7 pages)
29 July 2002Return made up to 27/07/02; full list of members (7 pages)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 September 2001Partic of mort/charge * (7 pages)
5 September 2001Partic of mort/charge * (7 pages)
27 July 2001Incorporation (21 pages)
27 July 2001Incorporation (21 pages)