THE HOWAT FOUNDATION LIMITED: Filings
Overview
| Company Name | THE HOWAT FOUNDATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC356709 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE HOWAT FOUNDATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Malcolm Newall Howat on Jan 01, 2026 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2025 | 22 pages | AA | ||
Full accounts made up to Aug 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Margaret Howat as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 21 pages | AA | ||
Full accounts made up to Aug 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL United Kingdom to 7 Melville Terrace Stirling FK8 2nd on Feb 05, 2020 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Director's details changed for Mr Malcolm Newall Howat on Dec 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Erin Julie Macpherson on Dec 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Margaret Howat on Dec 23, 2019 | 2 pages | CH01 | ||
Registered office address changed from 7 Melville Terrace Stirling FK8 2nd United Kingdom to 120 Bothwell Street Glasgow G2 7JL on Nov 18, 2019 | 1 pages | AD01 | ||
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 7 Melville Terrace Stirling FK8 2nd on Apr 05, 2019 | 1 pages | AD01 | ||
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