Company NameHowden Compressors Limited
Company StatusActive
Company NumberSC053832
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jillian Case Evanko
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2023(49 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Joseph Robert Brinkman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2023(49 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleVice President And Chief Financial 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(50 years, 5 months 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 NameJames Norman Allison
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1992)
RoleCompany Director
Correspondence AddressDyke House
Rowantreehill Rd
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameIan Arbon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressGarrel Mount Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Director NameMichael Charles Herbert Penfold
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1991)
RoleEngineer
Correspondence Address31 Main Road
Fairlie
Largs
Ayrshire
KA29 0DL
Scotland
Director NameKonrad Walter Meldal-Johnsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(15 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressFirfield House
Firfields
Weybridge
Surrey
KT13 0UD
Secretary NameJohn Scouler Steven
NationalityBritish
StatusResigned
Appointed04 January 1989(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1991)
RoleCompany Director
Correspondence Address133 Barfillan Drive
Glasgow
Lanarkshire
G52 1BE
Scotland
Secretary NameJames Brown
NationalityBritish
StatusResigned
Appointed22 November 1991(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 November 1995)
RoleCompany Director
Correspondence Address35 Dunglass Avenue
Glasgow
G14 9EJ
Scotland
Director NameJames Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address35 Dunglass Avenue
Glasgow
G14 9EJ
Scotland
Secretary NameMr Ronald James Cromar
NationalityBritish
StatusResigned
Appointed27 November 1995(22 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address7 Kinnaird Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5EL
Scotland
Director NameAlan George Maclachlan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameRobin Baird
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(24 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2001)
RoleBusinessman
Correspondence Address6101 Carnegie Drive
Jameswille Ny
Onandaga
13078
Director NameDonald Cawley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(24 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 December 1998)
RoleLawyer
Correspondence Address3
Squirrel Hill Road
West Hartford
Connecticut
06107
Director NameMr Ian Murray McCreery
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Lofts
Bonar Crscent
Bridge Of Weir
PA11 3EQ
Scotland
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(26 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2011)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Director NameHarold Alan Blair
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(29 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address746 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameRichard Alan Madamba
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2004(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address16 Avalon Lane
Marlborough
Connecticut
06447
Secretary NameCraig Lawson Gardner
NationalityBritish
StatusResigned
Appointed20 February 2006(32 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2007)
RoleCompany Director
Correspondence Address27 Spallander Road
Troon
Ayrshire
KA10 7JY
Scotland
Director NameBrian Edward Kelleher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2006(33 years, 4 months after company formation)
Appointment Duration3 days (resigned 22 December 2006)
RoleAttorney
Correspondence Address7 Spring Meadow Lane
Granby
Connecticut
06035
Director NameJacques Charles Bories
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2006(33 years, 4 months after company formation)
Appointment Duration3 days (resigned 22 December 2006)
RoleExecutive
Correspondence Address14 Fulton Place
West Hartford
Connecticut
06107
Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(33 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Hyndland
Glasgow
G12 0UP
Scotland
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusResigned
Appointed10 January 2007(33 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameGordon Neil Millar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2008)
RoleGroup Commercial Director
Correspondence Address16 Whin Road
Ballygally
Larne
County Antrim
BT40 2QJ
Northern Ireland
Director NameJacob Moeller
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed22 October 2008(35 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2011)
RoleCompany Director
Correspondence AddressCl Ibsensvej 15
Dk 2820 Gentofte
Denmark
Director NameJames Bennett Fairbairn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(35 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables Whitelea Road
Kilmacolm
PA13 4HH
Scotland
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(37 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank Jeffreystock Farm
Lochwinnoch
PA12 4DP
Scotland
Director NameIan Scott Hall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(37 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(38 years, 6 months after company formation)
Appointment Duration4 years, 6 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
Appointed05 March 2012(38 years, 6 months after company formation)
Appointment Duration7 years, 6 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
Appointed28 March 2012(38 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(38 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 May 2023)
RoleSolicitor
Country of ResidenceUnited States
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(44 years, 7 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
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 August 2014(40 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitehowdencompressors.com

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

1.1k at £1Howden Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,538,000
Gross Profit£14,354,000
Net Worth£33,041,000
Cash£291,000
Current Liabilities£7,023,000

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

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

Classification: A registered charge
Outstanding
26 April 2012Delivered on: 4 May 2012
Satisfied on: 8 June 2015
Persons entitled: Deutsche Bank Ag

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (21 pages)
8 September 2023Appointment of Mrs Jennifer Robertson as a director on 7 September 2023 (2 pages)
19 May 2023Appointment of Jillian Case Evanko as a director on 17 May 2023 (2 pages)
19 May 2023Appointment of Joseph Robert Brinkman 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 2023Termination of appointment of Alastair Irvine as a director on 17 May 2023 (1 page)
17 March 2023Satisfaction of charge SC0538320002 in full (1 page)
15 March 2023Accounts for a small company made up to 31 December 2021 (20 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
27 November 2020Full accounts made up to 31 December 2019 (21 pages)
16 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
28 April 2020Director's details changed for Mr Mark Paul Lehman on 27 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 SC0538320002, created on 20 December 2019 (21 pages)
6 December 2019Full accounts made up to 31 December 2018 (20 pages)
15 November 2019Termination of appointment of William (Bill) Flexon as a director on 30 September 2019 (1 page)
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)
25 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
25 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (30 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 (32 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 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)
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 (35 pages)
25 November 2016Full accounts made up to 31 December 2015 (35 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 October 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
16 October 2015Full accounts made up to 31 December 2014 (27 pages)
16 October 2015Full accounts made up to 31 December 2014 (27 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,101
(11 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,101
(11 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,101
(11 pages)
8 June 2015Satisfaction of charge 1 in full (1 page)
8 June 2015Satisfaction of charge 1 in full (1 page)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,101
(11 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,101
(11 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,101
(11 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)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 September 2014Registered office address changed from 133 Barfillan Drive Glasgow G52 1BE to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 133 Barfillan Drive Glasgow G52 1BE to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 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 Ms Anne Lynne Puckett on 12 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 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 Charles Scott Brannan 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 Mr Daniel Alexis Pryor on 12 August 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)
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 (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 Brown on 29 July 2014 (2 pages)
29 July 2014Director's details changed (2 pages)
29 July 2014Director's details changed (2 pages)
29 July 2014Director's details changed (2 pages)
18 February 2014Director's details changed for James Bennett Fairbairn on 1 October 2009 (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 1 October 2009 (2 pages)
18 February 2014Director's details changed for James Bennett Fairbairn on 1 October 2009 (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 1 October 2009 (2 pages)
18 February 2014Director's details changed for James Bennett Fairbairn on 1 October 2009 (2 pages)
18 February 2014Director's details changed for James Bennett Fairbairn on 1 October 2009 (2 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,101
(10 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,101
(10 pages)
10 October 2013Full accounts made up to 31 December 2012 (30 pages)
10 October 2013Full accounts made up to 31 December 2012 (30 pages)
1 May 2013Termination of appointment of Ian Hall as a director (1 page)
1 May 2013Termination of appointment of Ian Hall as a director (1 page)
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)
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 (28 pages)
5 October 2012Full accounts made up to 31 December 2011 (28 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 5 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 5 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 5 March 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 5 March 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 5 March 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 5 March 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)
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 (27 pages)
16 May 2012Memorandum and Articles of Association (27 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)
10 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 1,101
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 1,101
(4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
2 April 2012Appointment of William Flexon as a director (2 pages)
2 April 2012Appointment of William Flexon as a director (2 pages)
2 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of directors 09/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of directors 09/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
12 March 2012Change of share class name or designation (2 pages)
5 March 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
5 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
5 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
5 March 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
5 March 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
5 March 2012Appointment of Mr Charles Scott Brannan 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 secretary (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)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
18 August 2011Full accounts made up to 31 December 2010 (28 pages)
18 August 2011Full accounts made up to 31 December 2010 (28 pages)
12 August 2011Appointment of Ian Scott Hall as a director (2 pages)
12 August 2011Appointment of Ian Scott Hall as a director (2 pages)
12 August 2011Termination of appointment of Robert Cleland as a director (1 page)
12 August 2011Termination of appointment of Robert Cleland as a director (1 page)
15 April 2011Appointment of Ian Halliday Brander as a director (2 pages)
15 April 2011Appointment of Ian Halliday Brander as a director (2 pages)
18 March 2011Termination of appointment of Jacob Moeller as a director (1 page)
18 March 2011Termination of appointment of Jacob Moeller as a director (1 page)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 August 2010Full accounts made up to 31 December 2009 (25 pages)
26 August 2010Full accounts made up to 31 December 2009 (25 pages)
16 October 2009Director's details changed for James Bennett Fairbairn on 9 October 2009 (3 pages)
16 October 2009Director's details changed for James Bennett Fairbairn on 9 October 2009 (3 pages)
16 October 2009Director's details changed for James Bennett Fairbairn on 9 October 2009 (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
5 August 2009Director appointed james bennett fairbairn (1 page)
5 August 2009Director appointed james bennett fairbairn (1 page)
22 May 2009Appointment terminated director robert shields (1 page)
22 May 2009Appointment terminated director robert shields (1 page)
18 March 2009Full accounts made up to 31 December 2008 (24 pages)
18 March 2009Full accounts made up to 31 December 2008 (24 pages)
30 October 2008Director appointed jacob moeller (1 page)
30 October 2008Director appointed jacob moeller (1 page)
29 October 2008Appointment terminated director gordon millar (1 page)
29 October 2008Appointment terminated director gordon millar (1 page)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
13 June 2008Director appointed robert shields (1 page)
13 June 2008Appointment terminated director harold blair (1 page)
13 June 2008Director appointed robert shields (1 page)
13 June 2008Appointment terminated director harold blair (1 page)
12 March 2008Full accounts made up to 31 December 2007 (22 pages)
12 March 2008Full accounts made up to 31 December 2007 (22 pages)
25 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 October 2007Location of debenture register (1 page)
25 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 October 2007Location of debenture register (1 page)
25 September 2007Full accounts made up to 31 December 2006 (24 pages)
25 September 2007Full accounts made up to 31 December 2006 (24 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (4 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (4 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
20 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
26 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2005Full accounts made up to 31 December 2004 (22 pages)
3 October 2005Full accounts made up to 31 December 2004 (22 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
28 October 2004Return made up to 30/09/04; full list of members (8 pages)
28 October 2004Return made up to 30/09/04; full list of members (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (22 pages)
22 October 2004Full accounts made up to 31 December 2003 (22 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
25 October 2003Return made up to 30/09/03; full list of members (8 pages)
25 October 2003Return made up to 30/09/03; full list of members (8 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
23 October 2002Full accounts made up to 31 December 2001 (22 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Full accounts made up to 31 December 1999 (20 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Full accounts made up to 31 December 1999 (20 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (20 pages)
15 October 1999Return made up to 30/09/99; full list of members (8 pages)
15 October 1999Full accounts made up to 31 December 1998 (20 pages)
15 October 1999Return made up to 30/09/99; full list of members (8 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Conve 11/08/98 (1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Conve 11/08/98 (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 August 1998Memorandum and Articles of Association (8 pages)
19 August 1998Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
19 August 1998Memorandum and Articles of Association (8 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
23 June 1998Ad 02/06/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
23 June 1998Ad 02/06/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
17 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 June 1998Nc inc already adjusted 02/06/98 (1 page)
17 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1998Nc inc already adjusted 02/06/98 (1 page)
17 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 January 1998Full accounts made up to 30 April 1997 (13 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 30 April 1997 (13 pages)
3 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 30 April 1996 (13 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 30 April 1996 (13 pages)
29 December 1995Full accounts made up to 30 April 1995 (13 pages)
29 December 1995Full accounts made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
21 August 1973Incorporation (12 pages)
21 August 1973Incorporation (12 pages)