MOFFAT HOWARD LIMITED
Overview
| Company Name | MOFFAT HOWARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC147005 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOFFAT HOWARD LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MOFFAT HOWARD LIMITED located?
| Registered Office Address | Building 11000 Academy Office Business Park Gower Streeet G51 1PR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOFFAT HOWARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTWORK INTERNATIONAL LIMITED | Sep 28, 1998 | Sep 28, 1998 |
| SCOTWORK LIMITED | Oct 14, 1993 | Oct 14, 1993 |
What are the latest accounts for MOFFAT HOWARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MOFFAT HOWARD LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for MOFFAT HOWARD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed scotwork international LIMITED\certificate issued on 08/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from 7 Fortrose Street Glasgow G11 5NU to Building 11000 Academy Office Business Park Gower Streeet Glasgow G51 1PR on Oct 20, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ms Marion Laurenson Laughlin on Jan 01, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Howard White on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Moffat Mcmillan on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Marion Laurenson Laughlin on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of MOFFAT HOWARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAUGHLIN, Marion Laurenson | Secretary | Academy Office Business Park Gower Streeet G51 1PR Glasgow Building 11000 Scotland | British | 36631300001 | ||||||
| LAUGHLIN, Marion Laurenson | Director | Academy Office Business Park Gower Streeet G51 1PR Glasgow Building 11000 Scotland | United Kingdom | British | 36631300001 | |||||
| MCMILLAN, John Moffat | Director | Academy Office Business Park Gower Streeet G51 1PR Glasgow Building 11000 Scotland | Scotland | British | 723140005 | |||||
| WHITE, Stephen Howard | Director | Academy Office Business Park Gower Streeet G51 1PR Glasgow Building 11000 Scotland | United Kingdom | British | 723160001 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| BANKS, Colin Alexander | Director | 1 Moss Place 3053 North Melbourne Victoria 3051 Australia | Australia | Australian | 61316110002 | |||||
| GEMMELL, Kenneth William, Dr | Director | 9 Weaver Place East Kilbride G75 8SH Glasgow | British | 61133630001 | ||||||
| KERR, Robert Anderson Paton | Director | 1702/469 St Kilda Road Melbourne 3004 Victoria Australia | British | 61133380002 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| TAYLOR, Robert David Keith | Director | 2 Vine Park Beaumont, St Peter JE3 7BT Jersey | British | 61133220001 | ||||||
| TERDRE, Richard Charles Harrison | Director | Les Peupliers St Ouen JE3 2HG Jersey | British | 61133660001 |
Who are the persons with significant control of MOFFAT HOWARD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Moffat Mcmillan | Oct 14, 2016 | Academy Office Business Park Gower Streeet G51 1PR Glasgow Building 11000 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Stephen Howard White | Oct 14, 2016 | Academy Office Business Park Gower Streeet G51 1PR Glasgow Building 11000 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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