Company NameJames Howden & Company Limited
Company StatusActive
Company NumberSC009324
CategoryPrivate Limited Company
Incorporation Date16 February 1915(109 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Joseph Robert Brinkman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2023(108 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMrs Jillian Case Evanko
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2023(108 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Mark Durham
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(109 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameFrederick James Hearle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(109 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMichael Charles Herbert Penfold
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(73 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 1993)
RoleEngineer
Correspondence Address31 Main Road
Fairlie
Largs
Ayrshire
KA29 0DL
Scotland
Director NameIan Arbon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(73 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 1991)
RoleEngineer
Correspondence AddressGarrel Mount Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Director NameRobert Stuart Cardow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(73 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1991)
RoleEngineer
Correspondence AddressWesthills
Bowfield Road
Howwood
Renfrewshire
PA9 1BS
Scotland
Director NameKonrad Walter Meldal-Johnsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(73 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 1997)
RoleAccountant
Correspondence AddressFirfield House
Firfields
Weybridge
Surrey
KT13 0UD
Secretary NameAlan George Maclachlan
NationalityBritish
StatusResigned
Appointed30 December 1988(73 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameWilliam Howarth Jarvie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(74 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 1990)
RoleAccountant
Correspondence Address5 Rogerhill Close
Kirkmuirhill
Lanark
Lanarkshire
ML11 9XP
Scotland
Director NameRonald Norman Stewart Watson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(74 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1993)
RoleAccountant
Correspondence AddressDalarne
Pier Road
Rhu
Dunbartonshire
G84 8LJ
Scotland
Director NameJames Norman Allison
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(76 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleEngineer
Correspondence AddressDyke House
Rowantreehill Rd
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameGrant Cook Johnston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(78 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleAccountant
Correspondence Address67 West Coats Road
Cambuslang
Glasgow
Lanarkshire
G72 8AE
Scotland
Director NameMr Ian Murray McCreery
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(79 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Lofts
Bonar Crscent
Bridge Of Weir
PA11 3EQ
Scotland
Director NameJeffrey Hume
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(80 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1997)
RoleChartered Accountant
Correspondence Address29 Buckles Way
Banstead
Surrey
SM7 1HB
Director NameAlan George Maclachlan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(82 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusResigned
Appointed31 December 2000(85 years, 11 months after company formation)
Appointment Duration11 years (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(87 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 December 2011)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(88 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Hyndland
Glasgow
G12 0UP
Scotland
Director NameGordon Neil Millar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2008)
RoleGoup Commercial Director
Correspondence Address16 Whin Road
Ballygally
Larne
County Antrim
BT40 2QJ
Northern Ireland
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(92 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank
Jeffreystock Farm
Lochwinnoch
Renfrewshire
PA12 4DP
Scotland
Director NameDonna Malone
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(93 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameFiona Margaret Maclean
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(93 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2012)
RoleSecretary
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameJames Bennett Fairbairn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(96 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables Whitelea Road
Kilmacolm
PA13 4HH
Scotland
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(97 years, 3 months after company formation)
Appointment Duration11 years (resigned 17 May 2023)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(97 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(97 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(97 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(97 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMrs Fionnuala Mary Barrie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(102 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2020)
RoleGlobal HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Alastair Irvine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(103 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMrs Jennifer Robertson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(104 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2024)
RoleAttorney
Country of ResidenceScotland
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Ross Shuster
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2020(105 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Stuart Kenneth Dalgleish
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(105 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 August 2014(99 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitehowden.com
Email address[email protected]
Telephone0x5fa321be9
Telephone regionUnknown

Location

Registered AddressHowden Group Limited
Old Govan Road
Renfrew
PA4 8XJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches3 other UK companies use this postal address

Shareholders

4.4m at £1Howden Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,023,000
Net Worth£32,615,000
Cash£1,533,000
Current Liabilities£17,951,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

20 December 2019Delivered on: 3 January 2020
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
22 May 2012Delivered 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 2012Delivered 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 2003Delivered 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

Filing History

27 September 2023Full accounts made up to 31 December 2022 (51 pages)
11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
19 May 2023Termination of appointment of Stuart Dalgleish as a director on 17 May 2023 (1 page)
19 May 2023Appointment of Jillian Case Evanko as a director on 17 May 2023 (2 pages)
19 May 2023Termination of appointment of Mark Paul Lehman as a director on 17 May 2023 (1 page)
19 May 2023Appointment of Joseph Robert Brinkman as a director on 17 May 2023 (2 pages)
19 May 2023Termination of appointment of Alastair Irvine as a director on 17 May 2023 (1 page)
19 May 2023Termination of appointment of Ross Shuster as a director on 17 May 2023 (1 page)
17 March 2023Satisfaction of charge SC0093240004 in full (1 page)
15 March 2023Full accounts made up to 31 December 2021 (48 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (44 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 31 December 2019 (41 pages)
29 October 2020Appointment of Stuart Dalgleish as a director on 27 October 2020 (2 pages)
11 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
3 August 2020Termination of appointment of Fionnuala Mary Barrie as a director on 31 July 2020 (1 page)
28 April 2020Director's details changed for Mr Mark Paul Lehman on 27 April 2020 (2 pages)
15 April 2020Appointment of Mr Ross Shuster as a director on 14 April 2020 (2 pages)
3 March 2020Change of details for Howden Group Limited as a person with significant control on 4 February 2020 (2 pages)
3 January 2020Registration of charge SC0093240004, created on 20 December 2019 (21 pages)
6 December 2019Full accounts made up to 31 December 2018 (39 pages)
15 November 2019Termination of appointment of Ian Halliday Brander as a director on 30 September 2019 (1 page)
15 November 2019Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2019 (1 page)
15 November 2019Termination of appointment of William (Bill) Flexon as a director on 30 September 2019 (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 April 2019Appointment of Jennifer Robertson as a director on 1 March 2019 (2 pages)
2 April 2019Termination of appointment of Elias Zabaneh as a director on 9 July 2018 (1 page)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (39 pages)
1 June 2018Termination of appointment of James Brown as a director on 31 May 2018 (1 page)
9 May 2018Appointment of Mr Alastair Irvine as a director on 1 April 2018 (2 pages)
9 February 2018Termination of appointment of James Bennett Fairbairn as a director on 31 October 2017 (1 page)
22 January 2018Full accounts made up to 31 December 2016 (38 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
26 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 April 2017Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages)
16 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (39 pages)
25 November 2016Full accounts made up to 31 December 2015 (39 pages)
13 September 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 June 2016Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,372,280
(13 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,372,280
(13 pages)
8 June 2015Satisfaction of charge 3 in full (1 page)
8 June 2015Satisfaction of charge 3 in full (1 page)
8 June 2015Satisfaction of charge 2 in full (1 page)
8 June 2015Satisfaction of charge 2 in full (1 page)
25 November 2014Full accounts made up to 31 December 2013 (25 pages)
25 November 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Director's details changed for Donna Malone on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for Donna Malone on 30 September 2014 (2 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4,372,280
(13 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4,372,280
(13 pages)
10 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
10 September 2014Registered 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 2014Registered 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 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
10 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
29 July 2014Director's details changed for James Brown on 29 July 2014 (2 pages)
29 July 2014Director's details changed for James Bennett Fairbairn on 29 July 2014 (2 pages)
29 July 2014Director's details changed for James Bennett Fairbairn on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Donna Malone on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Elias Zabaneh on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Elias Zabaneh on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Donna Malone on 29 July 2014 (2 pages)
29 July 2014Director's details changed for James Brown on 29 July 2014 (2 pages)
18 February 2014Director's details changed for James Bennett Fairbairn on 3 October 2011 (2 pages)
18 February 2014Director's details changed for James Bennett Fairbairn on 3 October 2011 (2 pages)
18 February 2014Director's details changed for Elias Zabaneh on 8 August 2011 (2 pages)
18 February 2014Director's details changed for Elias Zabaneh on 8 August 2011 (2 pages)
18 February 2014Director's details changed for Elias Zabaneh on 8 August 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for James Bennett Fairbairn on 3 October 2011 (2 pages)
10 October 2013Full accounts made up to 31 December 2012 (27 pages)
10 October 2013Full accounts made up to 31 December 2012 (27 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,372,280
(12 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,372,280
(12 pages)
21 March 2013Resolutions
  • RES13 ‐ Co authorised to enter in to documents 08/03/2013
(2 pages)
21 March 2013Resolutions
  • RES13 ‐ Co authorised to enter in to documents 08/03/2013
(2 pages)
18 February 2013Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages)
12 December 2012Director's details changed for James Bennett Fairbairn on 8 October 2012 (2 pages)
12 December 2012Director's details changed for James Bennett Fairbairn on 8 October 2012 (2 pages)
12 December 2012Director's details changed for James Bennett Fairbairn on 8 October 2012 (2 pages)
19 October 2012Section 519 ceasing to hold office (1 page)
19 October 2012Section 519 ceasing to hold office (1 page)
5 October 2012Full accounts made up to 31 December 2011 (24 pages)
5 October 2012Full accounts made up to 31 December 2011 (24 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (12 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (12 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 May 2012Memorandum and Articles of Association (28 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intercreditor agrmt, facility agrmt & floating charge 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2012Memorandum and Articles of Association (28 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intercreditor agrmt, facility agrmt & floating charge 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 April 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
27 April 2012Appointment of William Flexon as a director (2 pages)
27 April 2012Appointment of William Flexon as a director (2 pages)
27 April 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
26 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
26 April 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
26 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
26 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
26 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
26 April 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a director (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a director (1 page)
9 January 2012Termination of appointment of Robert Cleland as a director (1 page)
9 January 2012Termination of appointment of Robert Cleland as a director (1 page)
9 November 2011Director's details changed for James Bennett Fairbairn on 4 November 2011 (2 pages)
9 November 2011Director's details changed for James Bennett Fairbairn on 4 November 2011 (2 pages)
9 November 2011Director's details changed for James Bennett Fairbairn on 4 November 2011 (2 pages)
13 October 2011Appointment of Elias Zabaneh as a director (2 pages)
13 October 2011Appointment of Elias Zabaneh as a director (2 pages)
5 October 2011Appointment of James Bennett Fairbairn as a director (2 pages)
5 October 2011Appointment of James Bennett Fairbairn as a director (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
18 August 2011Full accounts made up to 31 December 2010 (23 pages)
18 August 2011Full accounts made up to 31 December 2010 (23 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors given powers give by section 550 17/12/2010
(34 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors given powers give by section 550 17/12/2010
(34 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
26 August 2010Full accounts made up to 31 December 2009 (22 pages)
26 August 2010Full accounts made up to 31 December 2009 (22 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 March 2009Full accounts made up to 31 December 2008 (19 pages)
18 March 2009Full accounts made up to 31 December 2008 (19 pages)
31 October 2008Appointment terminated director gordon millar (1 page)
31 October 2008Appointment terminated director gordon millar (1 page)
3 September 2008Return made up to 31/08/08; full list of members (5 pages)
3 September 2008Return made up to 31/08/08; full list of members (5 pages)
1 April 2008Director appointed donna malone (1 page)
1 April 2008Director appointed fiona margaret maclean (1 page)
1 April 2008Director appointed fiona margaret maclean (1 page)
1 April 2008Director appointed donna malone (1 page)
12 March 2008Full accounts made up to 31 December 2007 (21 pages)
12 March 2008Full accounts made up to 31 December 2007 (21 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
14 March 2007Full accounts made up to 31 December 2006 (20 pages)
14 March 2007Full accounts made up to 31 December 2006 (20 pages)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
21 September 2006Return made up to 31/08/06; full list of members (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
12 June 2006Memorandum and Articles of Association (8 pages)
12 June 2006Memorandum and Articles of Association (8 pages)
22 March 2006Full accounts made up to 31 December 2005 (20 pages)
22 March 2006Full accounts made up to 31 December 2005 (20 pages)
14 March 2006Nc inc already adjusted 15/12/05 (2 pages)
14 March 2006Nc inc already adjusted 16/12/05 (2 pages)
14 March 2006Nc inc already adjusted 16/12/05 (2 pages)
14 March 2006Nc inc already adjusted 15/12/05 (2 pages)
4 January 2006Ad 15/12/05-16/12/05 £ si 4122280@1=4122280 £ ic 250000/4372280 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Ad 15/12/05-16/12/05 £ si 4122280@1=4122280 £ ic 250000/4372280 (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
20 September 2005Return made up to 31/08/05; no change of members (7 pages)
20 September 2005Return made up to 31/08/05; no change of members (7 pages)
13 September 2005Dec mort/charge * (2 pages)
13 September 2005Dec mort/charge * (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
10 September 2004Return made up to 31/08/04; full list of members (8 pages)
10 September 2004Return made up to 31/08/04; full list of members (8 pages)
26 January 2004Full accounts made up to 31 December 2002 (21 pages)
26 January 2004Full accounts made up to 31 December 2002 (21 pages)
17 December 2003Ad 12/12/03--------- c$ si 32@100000=3200000 c$ ic 2180000/5380000 (2 pages)
17 December 2003Ad 12/12/03--------- c$ si 32@100000=3200000 c$ ic 2180000/5380000 (2 pages)
6 November 2003Partic of mort/charge * (7 pages)
6 November 2003Partic of mort/charge * (7 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
15 September 2003Return made up to 31/08/03; full list of members (8 pages)
15 September 2003Return made up to 31/08/03; full list of members (8 pages)
14 July 2003Return made up to 31/08/02; full list of members; amend (8 pages)
14 July 2003Return made up to 31/08/02; full list of members; amend (8 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
23 December 2002Ad 19/12/02--------- c$ si 20@100000=2000000 c$ ic 1980000/3980000 (2 pages)
23 December 2002Ad 19/12/02--------- c$ si 20@100000=2000000 c$ ic 1980000/3980000 (2 pages)
10 September 2002Return made up to 31/08/02; full list of members (8 pages)
10 September 2002Return made up to 31/08/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 December 2001 (18 pages)
20 August 2002Full accounts made up to 31 December 2001 (18 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
26 June 2001Ad 19/06/01--------- c$ si 198@100000=19800000 c$ ic 0/19800000 (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2001Nc inc already adjusted 19/06/01 (1 page)
26 June 2001Nc inc already adjusted 19/06/01 (1 page)
26 June 2001Ad 19/06/01--------- c$ si 198@100000=19800000 c$ ic 0/19800000 (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
7 September 2000Full accounts made up to 31 December 1999 (19 pages)
7 September 2000Full accounts made up to 31 December 1999 (19 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
15 October 1998Return made up to 31/08/98; full list of members (6 pages)
15 October 1998Return made up to 31/08/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
29 July 1998Auditors resignation statement (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditors resignation statement (1 page)
29 July 1998Auditor's resignation (1 page)
25 February 1998Full accounts made up to 30 April 1997 (16 pages)
25 February 1998Full accounts made up to 30 April 1997 (16 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
18 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
13 January 1997Full accounts made up to 30 April 1996 (15 pages)
13 January 1997Return made up to 28/12/96; no change of members (5 pages)
13 January 1997Return made up to 28/12/96; no change of members (5 pages)
13 January 1997Full accounts made up to 30 April 1996 (15 pages)
12 January 1996Return made up to 28/12/95; full list of members (7 pages)
12 January 1996Full accounts made up to 30 April 1995 (13 pages)
12 January 1996Return made up to 28/12/95; full list of members (7 pages)
12 January 1996Full accounts made up to 30 April 1995 (13 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
8 February 1924Company name changed\certificate issued on 08/02/24 (7 pages)
16 February 1915Certificate of incorporation (1 page)
16 February 1915Certificate of incorporation (1 page)