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

HOWIE OF DUNLOP LIMITED

GLASGOW, G1 3BX,
Company Registration Number
SC221644
Private Limited Company
Dissolved

Dissolved 2017-11-24

Company Overview

About Howie Of Dunlop Ltd
HOWIE OF DUNLOP LIMITED was founded on 2001-07-27 and had its registered office in Glasgow. The company was dissolved on the 2017-11-24 and is no longer trading or active.

Key Data
Company Name
HOWIE OF DUNLOP LIMITED
 
Legal Registered Office
GLASGOW
G1 3BX
Other companies in G2
 
Filing Information
Company Number SC221644
Date formed 2001-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-11-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWIE OF DUNLOP 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 HOWIE OF DUNLOP LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DRYSDALE
Company Secretary 2009-09-10
STEWART MCGOWAN MURPHY
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH MACLEOD
Company Secretary 2004-10-04 2009-09-10
ROBIN JAMES HOWIE
Director 2001-07-27 2009-09-10
NEIL THOMSON HOWIE
Director 2001-07-27 2008-03-31
PETER NICHOL FERGUSON
Company Secretary 2001-07-27 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART MCGOWAN MURPHY KILMARNOCK FENCING COMPANY LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2015-04-24

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
2017-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-244.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 26 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2EB
2014-06-30CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-06-304.2(Scot)NOTICE OF WINDING UP ORDER
2014-05-214.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-03-28AA01PREVSHO FROM 30/06/2013 TO 29/06/2013
2013-07-26LATEST SOC26/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-26AR0113/07/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-18AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-07-27AR0113/07/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AR0113/07/11 FULL LIST
2011-08-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-08MISCSECTION 519
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-15AR0113/07/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-15AD02SAIL ADDRESS CREATED
2009-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29288aSECRETARY APPOINTED ANGELA DRYSDALE
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY HAMISH MACLEOD
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBIN HOWIE
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM KENMUIR SAWMILLS DALBEATTIE KIRKCUDBRIGHTSHIRE DG5 4PL
2009-09-29MISCSECTION 516 COMPANIES ACT 2006
2009-09-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-15363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-29363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS; AMEND
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOWIE
2008-07-04288aDIRECTOR APPOINTED STEWART MCGOWAN MURPHY
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: PARKHEAD DUNLOP AYRSHIRE KA3 4AX
2005-07-28363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05288bSECRETARY RESIGNED
2004-10-05288aNEW SECRETARY APPOINTED
2004-08-02363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-03-19225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-07-30363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-29363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-05-03225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2001-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-09-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HOWIE OF DUNLOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-06-06
Fines / Sanctions
No fines or sanctions have been issued against HOWIE OF DUNLOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-12-22 Outstanding WEST OF SCOTLAND LOAN FUND LIMITED
FLOATING CHARGE 2009-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-08-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-01-01 £ 144,685
Creditors Due Within One Year 2011-01-01 £ 234,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 HOWIE OF DUNLOP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-01-01 £ 100
Cash Bank In Hand 2011-01-01 £ 10,166
Current Assets 2011-01-01 £ 223,612
Debtors 2011-01-01 £ 205,404
Fixed Assets 2011-01-01 £ 47,942
Secured Debts 2011-01-01 £ 178,152
Shareholder Funds 2011-01-01 £ 108,115
Stocks Inventory 2011-01-01 £ 8,042
Tangible Fixed Assets 2011-01-01 £ 47,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOWIE OF DUNLOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWIE OF DUNLOP LIMITED
Trademarks
We have not found any records of HOWIE OF DUNLOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWIE OF DUNLOP 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 (43999 - Other specialised construction activities not elsewhere classified) as HOWIE OF DUNLOP LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HOWIE OF DUNLOP 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHOWIE OF DUNLOP LIMITEDEvent Date
Company Number: SC221644 Notice is hereby given that a Petition was presented to the Court of Session (Court Ref: P467/14) by STEWART MURPHY, 17 Jamieson Place, Stewarton KA3 3HX craving inter alia that Howie of Dunlop Limited, registered office at 26 Portland Road, Kilmarnock, Ayrshire KA1 2EB (Reg. no. SC221644) (the Company) with principal trading address at 3 Umberley Road, Kilmarnock, KA1 5LB, be wound up by the Court and that a liquidator be appointed; in which Petition the Lord Ordinary by interlocutor dated 15 May 2014 appointed all persons having an interest to lodge answers at the Court of Session, Edinburgh, within eight days after advertisement etc., and meantime appointed Stuart Preston, Insolvency Practitioner of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ (S.S. number 13430) (tel: 0141 223 0000) to be provisional liquidator of the Company with the powers specified in Part II of Schedule 4 of the Insolvency Act 1986; all of which notice is hereby given. Steven Jansch , Solicitor Advocate 29 Rutland Square Edinburgh EH1 2BW. Tel: 0131 516 5364. Fax: 0131 516 5378. email: sjansch@gilsongray.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWIE OF DUNLOP 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 HOWIE OF DUNLOP 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.