HOWIE MINERALS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3LR

Company number SC221643
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address RIGIFA, COVE, ABERDEEN, AB12 3LR
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 100 . The most likely internet sites of HOWIE MINERALS LIMITED are www.howieminerals.co.uk, and www.howie-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Aberdeen Rail Station is 3.5 miles; to Dyce Rail Station is 8.8 miles; to Stonehaven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howie Minerals Limited is a Private Limited Company. The company registration number is SC221643. Howie Minerals Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Howie Minerals Limited is Rigifa Cove Aberdeen Ab12 3lr. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. LEITH, Ian Alexander is a Director of the company. RUSSELL, Simon John is a Director of the company. Secretary FERGUSON, Peter Nichol has been resigned. Secretary MACLEOD, Hamish has been resigned. Director HOWIE, Neil Thomson has been resigned. Director HOWIE, Robin James has been resigned. Director SHAW, John Anthony has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 01 April 2008

Director
LEITH, Ian Alexander
Appointed Date: 01 April 2008
77 years old

Director
RUSSELL, Simon John
Appointed Date: 01 April 2008
74 years old

Resigned Directors

Secretary
FERGUSON, Peter Nichol
Resigned: 04 October 2004
Appointed Date: 27 July 2001

Secretary
MACLEOD, Hamish
Resigned: 01 April 2008
Appointed Date: 04 October 2004

Director
HOWIE, Neil Thomson
Resigned: 01 April 2008
Appointed Date: 27 July 2001
68 years old

Director
HOWIE, Robin James
Resigned: 01 April 2008
Appointed Date: 27 July 2001
70 years old

Director
SHAW, John Anthony
Resigned: 30 April 2009
Appointed Date: 01 February 2002
76 years old

Persons With Significant Control

Leiths (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOWIE MINERALS LIMITED Events

26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
06 Apr 2016
Full accounts made up to 31 December 2015
22 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

30 Mar 2015
Accounts for a small company made up to 31 December 2014
24 Oct 2014
Auditor's resignation
...
... and 49 more events
07 Feb 2002
New director appointed
12 Sep 2001
Declaration of assistance for shares acquisition
12 Sep 2001
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

05 Sep 2001
Partic of mort/charge *
27 Jul 2001
Incorporation

HOWIE MINERALS LIMITED Charges

29 November 2012
Floating charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
31 August 2001
Floating charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…