HOWIE IRVINE LIMITED
BANCHORY CARTFERN LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB31 4QP
Company number SC224909
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address CAIRNTON, LUMPHANAN, BANCHORY, KINCARDINESHIRE, AB31 4QP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Registration of charge SC2249090004, created on 20 April 2016. The most likely internet sites of HOWIE IRVINE LIMITED are www.howieirvine.co.uk, and www.howie-irvine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Laurencekirk Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howie Irvine Limited is a Private Limited Company. The company registration number is SC224909. Howie Irvine Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Howie Irvine Limited is Cairnton Lumphanan Banchory Kincardineshire Ab31 4qp. . HOWIE, Margaret is a Secretary of the company. HOWIE, Kenneth Gilbert is a Director of the company. HOWIE, Margaret is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HOWIE, Margaret
Appointed Date: 06 March 2002

Director
HOWIE, Kenneth Gilbert
Appointed Date: 06 March 2002
62 years old

Director
HOWIE, Margaret
Appointed Date: 06 March 2002
61 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 06 March 2002
Appointed Date: 02 November 2001

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 06 March 2002
Appointed Date: 02 November 2001

Persons With Significant Control

Mr Kenneth Gilbert Howie
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Howie
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWIE IRVINE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
05 May 2016
Registration of charge SC2249090004, created on 20 April 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

...
... and 37 more events
01 May 2002
Accounting reference date extended from 30/11/02 to 31/03/03
01 May 2002
New secretary appointed;new director appointed
01 May 2002
Director resigned
01 May 2002
Secretary resigned
02 Nov 2001
Incorporation

HOWIE IRVINE LIMITED Charges

20 April 2016
Charge code SC22 4909 0004
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
11 May 2011
Standard security
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ground known as auchlossen dess estate aboyne abn 10753.
14 May 2009
Floating charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 December 2002
Bond & floating charge
Delivered: 11 December 2002
Status: Satisfied on 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…