Renfrew
PA4 8XJ
Scotland
Director Name | Mr Alastair Irvine |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(103 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Mrs Jennifer Robertson |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(104 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Mr Ross Shuster |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 April 2020(105 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Stuart Dalgleish |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(105 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Ian Arbon |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 August 1991) |
Role | Engineer |
Correspondence Address | Garrel Mount Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Director Name | Robert Stuart Cardow |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1991) |
Role | Engineer |
Correspondence Address | Westhills Bowfield Road Howwood Renfrewshire PA9 1BS Scotland |
Director Name | Konrad Walter Meldal-Johnsen |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(73 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 1997) |
Role | Accountant |
Correspondence Address | Firfield House Firfields Weybridge Surrey KT13 0UD |
Director Name | Michael Charles Herbert Penfold |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 1993) |
Role | Engineer |
Correspondence Address | 31 Main Road Fairlie Largs Ayrshire KA29 0DL Scotland |
Secretary Name | Alan George Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(73 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Park Cottage 1 Church Street Limekilns Dunfermline Fife KY11 3HT Scotland |
Director Name | William Howarth Jarvie |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 1990) |
Role | Accountant |
Correspondence Address | 5 Rogerhill Close Kirkmuirhill Lanark Lanarkshire ML11 9XP Scotland |
Director Name | Ronald Norman Stewart Watson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(74 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 1993) |
Role | Accountant |
Correspondence Address | Dalarne Pier Road Rhu Dunbartonshire G84 8LJ Scotland |
Director Name | James Norman Allison |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Engineer |
Correspondence Address | Dyke House Rowantreehill Rd Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Grant Cook Johnston |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(78 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | 67 West Coats Road Cambuslang Glasgow Lanarkshire G72 8AE Scotland |
Director Name | Dr Robert Ross Wilson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(78 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 March 2007) |
Role | Engineer |
Correspondence Address | Riversdale Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Ian Murray McCreery |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(79 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 1995) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Lofts Bonar Crscent Bridge Of Weir PA11 3EQ Scotland |
Director Name | Jeffrey Hume |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Buckles Way Banstead Surrey SM7 1HB |
Director Name | Alan George Maclachlan |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | Park Cottage 1 Church Street Limekilns Dunfermline Fife KY11 3HT Scotland |
Director Name | Mr Robert Gordon Wilson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Secretary Name | Fiona Margaret Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(85 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 3 Ormonde Avenue Glasgow G44 3QU Scotland |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(87 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 December 2011) |
Role | Chief Executive |
Correspondence Address | The Mews 17 Lynedoch Crescent Glasgow Lanarkshire G3 6EQ Scotland |
Director Name | Mr James Brown |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(88 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Great Western Terrace Hyndland Glasgow G12 0UP Scotland |
Director Name | Gordon Neil Millar |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2008) |
Role | Goup Commercial Director |
Correspondence Address | 16 Whin Road Ballygally Larne County Antrim BT40 2QJ Northern Ireland |
Director Name | Mr Ian Halliday Brander |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(92 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | May Bank Jeffreystock Farm Lochwinnoch Renfrewshire PA12 4DP Scotland |
Director Name | Donna Malone |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(93 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Fiona Margaret Maclean |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2012) |
Role | Secretary |
Correspondence Address | 3 Ormonde Avenue Glasgow G44 3QU Scotland |
Director Name | Elias Zabaneh |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 August 2011(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | James Bennett Fairbairn |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(96 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Gables Whitelea Road Kilmacolm PA13 4HH Scotland |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(97 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(97 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(97 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mrs Fionnuala Mary Barrie |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2020) |
Role | Global HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | howden.com |
---|---|
Email address | [email protected] |
Telephone | 0x5fa321be9 |
Telephone region | Unknown |
Registered Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 3 other UK companies use this postal address |
4.4m at £1 | Howden Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,023,000 |
Net Worth | £32,615,000 |
Cash | £1,533,000 |
Current Liabilities | £17,951,000 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2023 (5 months, 3 weeks from now) |
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
22 May 2012 | Delivered on: 23 May 2012 Satisfied on: 8 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Assignation in security Secured details: Credit agreement obligations. Particulars: Right title and interest in and to the trade mark please see form. Fully Satisfied |
26 April 2012 | Delivered on: 4 May 2012 Satisfied on: 8 June 2015 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 November 2003 | Delivered on: 6 November 2003 Satisfied on: 13 September 2005 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at old govan road, renfrew REN99981. Fully Satisfied |
4 October 2021 | Full accounts made up to 31 December 2020 (44 pages) |
---|---|
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 31 December 2019 (41 pages) |
29 October 2020 | Appointment of Stuart Dalgleish as a director on 27 October 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
3 August 2020 | Termination of appointment of Fionnuala Mary Barrie as a director on 31 July 2020 (1 page) |
28 April 2020 | Director's details changed for Mr Mark Paul Lehman on 27 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Ross Shuster as a director on 14 April 2020 (2 pages) |
3 March 2020 | Change of details for Howden Group Limited as a person with significant control on 4 February 2020 (2 pages) |
3 January 2020 | Registration of charge SC0093240004, created on 20 December 2019 (21 pages) |
6 December 2019 | Full accounts made up to 31 December 2018 (39 pages) |
15 November 2019 | Termination of appointment of William (Bill) Flexon as a director on 30 September 2019 (1 page) |
15 November 2019 | Termination of appointment of Ian Halliday Brander as a director on 30 September 2019 (1 page) |
15 November 2019 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Jennifer Robertson as a director on 1 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Elias Zabaneh as a director on 9 July 2018 (1 page) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
1 June 2018 | Termination of appointment of James Brown as a director on 31 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Alastair Irvine as a director on 1 April 2018 (2 pages) |
9 February 2018 | Termination of appointment of James Bennett Fairbairn as a director on 31 October 2017 (1 page) |
22 January 2018 | Full accounts made up to 31 December 2016 (38 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
26 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 April 2017 | Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages) |
16 January 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 16 January 2017 (1 page) |
25 November 2016 | Full accounts made up to 31 December 2015 (39 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (39 pages) |
13 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 June 2015 | Satisfaction of charge 2 in full (1 page) |
8 June 2015 | Satisfaction of charge 3 in full (1 page) |
8 June 2015 | Satisfaction of charge 2 in full (1 page) |
8 June 2015 | Satisfaction of charge 3 in full (1 page) |
25 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Director's details changed for Donna Malone on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Donna Malone on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
10 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
10 September 2014 | Registered office address changed from Old Govan Road Renfrew Renfrewshire PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
10 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
10 September 2014 | Registered office address changed from Old Govan Road Renfrew Renfrewshire PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 10 September 2014 (1 page) |
15 August 2014 | Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
29 July 2014 | Director's details changed for Elias Zabaneh on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for James Bennett Fairbairn on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for James Brown on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Donna Malone on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Elias Zabaneh on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for James Bennett Fairbairn on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for James Brown on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Donna Malone on 29 July 2014 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Elias Zabaneh on 8 August 2011 (2 pages) |
18 February 2014 | Director's details changed for James Bennett Fairbairn on 3 October 2011 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Elias Zabaneh on 8 August 2011 (2 pages) |
18 February 2014 | Director's details changed for James Bennett Fairbairn on 3 October 2011 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Elias Zabaneh on 8 August 2011 (2 pages) |
18 February 2014 | Director's details changed for James Bennett Fairbairn on 3 October 2011 (2 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
18 February 2013 | Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages) |
12 December 2012 | Director's details changed for James Bennett Fairbairn on 8 October 2012 (2 pages) |
12 December 2012 | Director's details changed for James Bennett Fairbairn on 8 October 2012 (2 pages) |
12 December 2012 | Director's details changed for James Bennett Fairbairn on 8 October 2012 (2 pages) |
19 October 2012 | Section 519 ceasing to hold office (1 page) |
19 October 2012 | Section 519 ceasing to hold office (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (12 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (12 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 May 2012 | Memorandum and Articles of Association (28 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Memorandum and Articles of Association (28 pages) |
16 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
27 April 2012 | Appointment of William Flexon as a director (2 pages) |
27 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
27 April 2012 | Appointment of William Flexon as a director (2 pages) |
26 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
26 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
26 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
26 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
26 April 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
26 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
20 January 2012 | Termination of appointment of Fiona Maclean as a director (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a director (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
9 January 2012 | Termination of appointment of Robert Cleland as a director (1 page) |
9 January 2012 | Termination of appointment of Robert Cleland as a director (1 page) |
9 November 2011 | Director's details changed for James Bennett Fairbairn on 4 November 2011 (2 pages) |
9 November 2011 | Director's details changed for James Bennett Fairbairn on 4 November 2011 (2 pages) |
9 November 2011 | Director's details changed for James Bennett Fairbairn on 4 November 2011 (2 pages) |
13 October 2011 | Appointment of Elias Zabaneh as a director (2 pages) |
13 October 2011 | Appointment of Elias Zabaneh as a director (2 pages) |
5 October 2011 | Appointment of James Bennett Fairbairn as a director (2 pages) |
5 October 2011 | Appointment of James Bennett Fairbairn as a director (2 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 October 2008 | Appointment terminated director gordon millar (1 page) |
31 October 2008 | Appointment terminated director gordon millar (1 page) |
3 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
1 April 2008 | Director appointed fiona margaret maclean (1 page) |
1 April 2008 | Director appointed donna malone (1 page) |
1 April 2008 | Director appointed fiona margaret maclean (1 page) |
1 April 2008 | Director appointed donna malone (1 page) |
12 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
14 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
12 June 2006 | Memorandum and Articles of Association (8 pages) |
12 June 2006 | Memorandum and Articles of Association (8 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 March 2006 | Nc inc already adjusted 16/12/05 (2 pages) |
14 March 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
14 March 2006 | Nc inc already adjusted 16/12/05 (2 pages) |
14 March 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
4 January 2006 | Ad 15/12/05-16/12/05 £ si [email protected]=4122280 £ ic 250000/4372280 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Ad 15/12/05-16/12/05 £ si [email protected]=4122280 £ ic 250000/4372280 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
20 September 2005 | Return made up to 31/08/05; no change of members (7 pages) |
20 September 2005 | Return made up to 31/08/05; no change of members (7 pages) |
13 September 2005 | Dec mort/charge * (2 pages) |
13 September 2005 | Dec mort/charge * (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
26 January 2004 | Full accounts made up to 31 December 2002 (21 pages) |
26 January 2004 | Full accounts made up to 31 December 2002 (21 pages) |
17 December 2003 | Ad 12/12/03--------- c$ si [email protected]=3200000 c$ ic 2180000/5380000 (2 pages) |
17 December 2003 | Ad 12/12/03--------- c$ si [email protected]=3200000 c$ ic 2180000/5380000 (2 pages) |
6 November 2003 | Partic of mort/charge * (7 pages) |
6 November 2003 | Partic of mort/charge * (7 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New director appointed (3 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
14 July 2003 | Return made up to 31/08/02; full list of members; amend (8 pages) |
14 July 2003 | Return made up to 31/08/02; full list of members; amend (8 pages) |
5 February 2003 | Auditor's resignation (1 page) |
5 February 2003 | Auditor's resignation (1 page) |
23 December 2002 | Ad 19/12/02--------- c$ si [email protected]=2000000 c$ ic 1980000/3980000 (2 pages) |
23 December 2002 | Ad 19/12/02--------- c$ si [email protected]=2000000 c$ ic 1980000/3980000 (2 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
26 June 2001 | Ad 19/06/01--------- c$ si [email protected]=19800000 c$ ic 0/19800000 (2 pages) |
26 June 2001 | Nc inc already adjusted 19/06/01 (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Ad 19/06/01--------- c$ si [email protected]=19800000 c$ ic 0/19800000 (2 pages) |
26 June 2001 | Nc inc already adjusted 19/06/01 (1 page) |
26 June 2001 | Resolutions
|
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
15 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
15 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 July 1998 | Auditors resignation statement (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditors resignation statement (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
18 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
18 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
12 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
8 February 1924 | Company name changed\certificate issued on 08/02/24 (7 pages) |
16 February 1915 | Certificate of incorporation (1 page) |
16 February 1915 | Certificate of incorporation (1 page) |