Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOWTIN INVESTMENTS LIMITED
Company Information for

HOWTIN INVESTMENTS LIMITED

WHITEHALL HOUSE, 33 YEOMAN SHORE, DUNDEE, DD1 4BJ,
Company Registration Number
SC105034
Private Limited Company
Active

Company Overview

About Howtin Investments Ltd
HOWTIN INVESTMENTS LIMITED was founded on 1987-06-05 and has its registered office in Dundee. The organisation's status is listed as "Active". Howtin Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOWTIN INVESTMENTS LIMITED
 
Legal Registered Office
WHITEHALL HOUSE
33 YEOMAN SHORE
DUNDEE
DD1 4BJ
Other companies in DD1
 
Filing Information
Company Number SC105034
Company ID Number SC105034
Date formed 1987-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB555494021  
Last Datalog update: 2023-11-06 12:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWTIN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOWTIN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LUCY ANNE LEE
Company Secretary 1995-12-01
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 1988-11-21
JONATHAN MACFARLAND TINSLEY
Director 1988-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 1988-11-21 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ANNE LEE ASHRISE PROPERTIES LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-09 Active
CHRISTOPHER EDWARD NEWSUM HOWARD HOWARD 2016 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-11-21
CHRISTOPHER EDWARD NEWSUM HOWARD HOWARD HOLDINGS 2016 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Liquidation
CHRISTOPHER EDWARD NEWSUM HOWARD HOWTIN 2016 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
CHRISTOPHER EDWARD NEWSUM HOWARD E M HOWARD LIMITED Director 1991-04-28 CURRENT 1956-03-27 Active
HUGH H ORR CNC COMPONENTS (U.K.) LIMITED Director 1988-02-17 - 2001-08-14 RESIGNED 1988-02-17 Dissolved 2015-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1050340028
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1050340029
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1050340027
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1050340028
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-16AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-27AR0131/12/11 FULL LIST
2011-07-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-07-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24
2011-07-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-01AR0131/12/10 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD NEWSUM HOWARD / 31/12/2010
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-28AR0131/12/09 FULL LIST
2010-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MACFARLAND TINSLEY / 31/12/2009
2010-01-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM, CORRYBROUGH, TOMATIN, INVERNESSHIRE, IV13 7XY
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-11-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-11-14RES01ADOPT ARTICLES 05/10/2008
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-21169£ IC 100000/1000 09/10/02 £ SR 99000@1=99000
2002-11-19RES13SHARE PURCHASES APPROVE 09/10/02
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 151 ST VINCENT STREET, GLASGOW, G2 5NJ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOWTIN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOWTIN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
BOND & FLOATING CHARGE 2011-07-29 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL CHARGE 2010-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1996-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1995-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1995-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1995-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1994-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1989-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1988-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOWTIN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HOWTIN INVESTMENTS LIMITED registering or being granted any patents
Domain Names

HOWTIN INVESTMENTS LIMITED owns 1 domain names.

howtin.co.uk  

Trademarks
We have not found any records of HOWTIN INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE WIGFORD LIMITED 2009-07-25 Outstanding

We have found 1 mortgage charges which are owed to HOWTIN INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for HOWTIN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOWTIN INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOWTIN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWTIN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOWTIN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.