HOWIE & SEATH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOWIE & SEATH LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC035084
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOWIE & SEATH LIMITED?

    • (2222) /

    Where is HOWIE & SEATH LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    Ten George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOWIE & SEATH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2006
    Next Accounts Due OnAug 31, 2007
    Last Accounts
    Last Accounts Made Up ToOct 31, 2005

    What is the status of the latest confirmation statement for HOWIE & SEATH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 10, 2016
    Next Confirmation Statement DueAug 24, 2016
    OverdueYes

    What is the status of the latest annual return for HOWIE & SEATH LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HOWIE & SEATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of receiver's report

    9 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Total exemption small company accounts made up to Oct 31, 2005

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Oct 31, 2004

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    Alterations to a floating charge

    9 pages466(Scot)

    Alterations to a floating charge

    9 pages466(Scot)

    legacy

    1 pages225

    Auditor's resignation

    1 pagesAUD

    legacy

    5 pages155(6)a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of HOWIE & SEATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Peter Duncan
    8/3 New Broughton
    EH3 6PA Edinburgh
    Mid Lothian
    Secretary
    8/3 New Broughton
    EH3 6PA Edinburgh
    Mid Lothian
    BritishDirector42080190006
    GIBSON, Peter Duncan
    8/3 New Broughton
    EH3 6PA Edinburgh
    Mid Lothian
    Director
    8/3 New Broughton
    EH3 6PA Edinburgh
    Mid Lothian
    BritishDirector42080190006
    WATTERS, John Brian
    26 Southfield Place
    EH15 1LZ Edinburgh
    Midlothian
    Director
    26 Southfield Place
    EH15 1LZ Edinburgh
    Midlothian
    BritishSales Director115157970001
    WOOD, David
    28/2 Causewayside
    EH9 1QB Edinburgh
    Director
    28/2 Causewayside
    EH9 1QB Edinburgh
    BritishDirector36530100003
    MACKENZIE, Karen
    Priorwood Lodge Polton Bank
    EH18 1JP Lasswade
    Midlothian
    Secretary
    Priorwood Lodge Polton Bank
    EH18 1JP Lasswade
    Midlothian
    BritishCompany Director290790002
    SEATH, Jennifer Anne Maxwell
    Eastholme
    St Margarets Court
    EH39 OHB North Berwick
    East Lothian
    Secretary
    Eastholme
    St Margarets Court
    EH39 OHB North Berwick
    East Lothian
    British926210002
    SYMON, Alan Wilson
    15 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Secretary
    15 Park Road
    Eskbank
    EH22 3DF Dalkeith
    British115942360001
    ANGUS, William Crosbie
    Station House
    Kilmany
    KY15 4PT Cupar
    Fife
    Director
    Station House
    Kilmany
    KY15 4PT Cupar
    Fife
    BritishDirector661380001
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Director
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    ScotlandBritishCompany Director74480090001
    BENNETT, Alexander
    40 Southerton Crescent
    KY2 5ND Kirkcaldy
    Fife
    Director
    40 Southerton Crescent
    KY2 5ND Kirkcaldy
    Fife
    BritishManaging Director504080001
    MACKENZIE, Gordon
    Priorwood Lodge Polton Bank
    EH18 1JP Lasswade
    Midlothian
    Director
    Priorwood Lodge Polton Bank
    EH18 1JP Lasswade
    Midlothian
    BritishCompany Director290800002
    MACKENZIE, Karen
    Priorwood Lodge Polton Bank
    EH18 1JP Lasswade
    Midlothian
    Director
    Priorwood Lodge Polton Bank
    EH18 1JP Lasswade
    Midlothian
    BritishCompany Director290790002
    PURVES, Brian
    193/9 Gogarloch Skye
    EH12 9JE Edinburgh
    Director
    193/9 Gogarloch Skye
    EH12 9JE Edinburgh
    BritishDirector98231430001
    PURVES, Frances
    193/9 Gogarloch Skye
    EH9 1QB Edinburgh
    Midlothian
    Director
    193/9 Gogarloch Skye
    EH9 1QB Edinburgh
    Midlothian
    BritishDirector105032590001
    ROBERTSON, Thomas James
    9 Loch Road
    EH30 9LS South Queensferry
    West Lothian
    Director
    9 Loch Road
    EH30 9LS South Queensferry
    West Lothian
    BritishSales Manager926230001
    SEATH, James Ritchie
    Eastholme
    St Margarets Court
    EH39 OHB North Berwick
    East Lothian
    Director
    Eastholme
    St Margarets Court
    EH39 OHB North Berwick
    East Lothian
    BritishMaster Printer926220002
    SYMON, Alan Wilson
    15 Park Road
    Eskbank
    EH22 3DF Dalkeith
    Director
    15 Park Road
    Eskbank
    EH22 3DF Dalkeith
    ScotlandBritishAccountant115942360001
    THOMSON, Nicholas Innes
    St Fillans Lodge
    Aberdour
    Fife
    Director
    St Fillans Lodge
    Aberdour
    Fife
    BritishArchitect926240001

    Does HOWIE & SEATH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 24, 2004
    Delivered On Dec 11, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 11, 2004Registration of a charge (410)
    • Mar 03, 2005Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 30, 2003
    Delivered On May 19, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial unit at 10 kings haugh, peffermill industrial estate, peffermill road, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 19, 2003Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 29, 2002
    Delivered On Aug 01, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 2002Registration of a charge (410)
    • Mar 03, 2005Alteration to a floating charge (466 Scot)
    • Jul 19, 2007Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Standard security
    Created On Jul 23, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 kings haugh, peffermill industrial estate, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 1996Registration of a charge (410)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 08, 1996
    Delivered On Jul 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 1996Registration of a charge (410)
    • Apr 18, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 03, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 king's haugh, peffeermill industrial estate, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 1992Registration of a charge (410)
    • Oct 08, 1996Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Sep 09, 1982
    Delivered On Sep 27, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The sale proceeds of business premises at 15/15A duncan street, edinburgh less the amount required to satisfy the prior bondholders, the scottish union and national insurance company and the legal expenses incurred in connection therewith.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 27, 1982Registration of a charge
    Bond & floating charge
    Created On Oct 04, 1979
    Delivered On Oct 15, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 1979Registration of a charge
    • Jul 12, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond and disposition and assignation in security
    Created On Jan 09, 1964
    Delivered On Jan 16, 1964
    Satisfied
    Amount secured
    £8,000
    Short particulars
    Subjects at 15 and 15A duncan street, edinburgh.
    Persons Entitled
    • Scottish Union and National Insurance Company
    Transactions
    • Jan 16, 1964Registration of a charge
    • Oct 06, 1995Statement of satisfaction of a charge in full or part (419a)

    Does HOWIE & SEATH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Cp P Dempster
    Ten George Street
    Edinburgh
    EH2 2DZ
    practitioner
    Ten George Street
    Edinburgh
    EH2 2DZ
    Andrew J Davison
    Ten George Street
    Edinburgh
    EH2 2DZ
    practitioner
    Ten George Street
    Edinburgh
    EH2 2DZ
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0