Company NameHowden Engineering Limited
DirectorMark Paul Lehman
Company StatusActive
Company NumberSC058676
CategoryPrivate Limited Company
Incorporation Date30 September 1975(48 years, 7 months ago)
Previous NameHowden Sirocco Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2012(36 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameRonald Norman Stewart Watson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (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
Appointed30 December 1988(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1992)
RoleEngineer
Correspondence AddressDyke House
Rowantreehill Rd
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameKonrad Walter Meldal-Johnsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 1995)
RoleManaging Director
Correspondence AddressFirfield House
Firfields
Weybridge
Surrey
KT13 0UD
Director NameAlan George Maclachlan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 1989)
RoleAccountant
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameAlan George Maclachlan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 1989)
RoleAccountant
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Secretary NameAlan George Maclachlan
NationalityBritish
StatusResigned
Appointed30 December 1988(13 years, 3 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 NameGrant Cook Johnston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1994)
RoleAccountant
Correspondence Address67 West Coats Road
Cambuslang
Glasgow
Lanarkshire
G72 8AE
Scotland
Director NameNicol McLean
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1991)
RoleEngineer
Correspondence AddressDunbritton 1 West Chapelton Avenue
Bearsden
Glasgow
Lanarkshire
G61 2DG
Scotland
Director NameMr Ian Murray McCreery
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(19 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 August 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Lofts
Bonar Crscent
Bridge Of Weir
PA11 3EQ
Scotland
Director NameThomas Dibble
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1998)
RoleChartered Accountant
Correspondence Address30 Pinewood Avenue
Lenzie
Glasgow
Lanarkshire
G66 4EQ
Scotland
Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(22 years, 6 months after company formation)
Appointment Duration15 years (resigned 03 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Hyndland
Glasgow
G12 0UP
Scotland
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(25 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 August 2011)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusResigned
Appointed31 December 2000(25 years, 3 months after company formation)
Appointment Duration11 years (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank Jeffreystock Farm
Lochwinnoch
PA12 4DP
Scotland
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(36 years, 7 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 NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8170 Maple Lawn Blvd
Suite 180
Fulton
Maryland
20759
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 August 2014(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitehowden.com
Email address[email protected]
Telephone0141 8857500
Telephone regionGlasgow

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

10 at £1Howden Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks 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: 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 December 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
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)
17 March 2023Satisfaction of charge SC0586760002 in full (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (20 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (19 pages)
16 October 2020Confirmation statement made on 30 September 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 SC0586760002, created on 20 December 2019 (21 pages)
15 November 2019Termination of appointment of William (Bill) Flexon as a director on 30 September 2019 (1 page)
7 November 2019Company name changed howden sirocco group LIMITED\certificate issued on 07/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 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)
13 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 13 January 2017 (1 page)
13 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 13 January 2017 (1 page)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(5 pages)
8 June 2015Satisfaction of charge 1 in full (1 page)
8 June 2015Satisfaction of charge 1 in full (1 page)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Termination of appointment of Robin Hurst Clark as a director on 31 October 2014 (1 page)
26 November 2014Termination of appointment of Robin Hurst Clark as a director on 31 October 2014 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(6 pages)
30 September 2014Director's details changed for William (Bill) Flexon on 12 August 2014 (2 pages)
30 September 2014Director's details changed for William (Bill) Flexon on 12 August 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(6 pages)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages)
12 September 2014Registered office address changed from Old Govan Road Renfrew Renfrewshire PA4 8XJ 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 8 August 2014 (2 pages)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2014 (2 pages)
12 September 2014Registered office address changed from Old Govan Road Renfrew Renfrewshire PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page)
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)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 July 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 11 July 2014 (2 pages)
12 August 2014Director's details changed for Mr Robin Hurst Clark on 12 August 2014 (2 pages)
14 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(5 pages)
14 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
(5 pages)
10 October 2013Full accounts made up to 31 December 2012 (13 pages)
10 October 2013Full accounts made up to 31 December 2012 (13 pages)
28 August 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
28 August 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
3 May 2013Termination of appointment of Charles Brannan as a director (1 page)
3 May 2013Termination of appointment of Daniel Pryor as a director (1 page)
3 May 2013Termination of appointment of James Brown as a director (1 page)
3 May 2013Termination of appointment of Ian Brander as a director (1 page)
3 May 2013Termination of appointment of Daniel Pryor as a director (1 page)
3 May 2013Termination of appointment of Ian Brander as a director (1 page)
3 May 2013Termination of appointment of Anne Puckett as a director (1 page)
3 May 2013Termination of appointment of James Brown as a director (1 page)
3 May 2013Termination of appointment of Charles Brannan as a director (1 page)
3 May 2013Termination of appointment of Anne Puckett as a director (1 page)
19 March 2013Resolutions
  • RES13 ‐ Amendment agreement to the credit/restatement agreement approved 08/03/2013
(2 pages)
19 March 2013Resolutions
  • RES13 ‐ Amendment agreement to the credit/restatement agreement approved 08/03/2013
(2 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 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)
16 May 2012Memorandum and Articles of Association (28 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intervreditor agrmt, facility agrmt, floting 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 intervreditor agrmt, facility agrmt, floting 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: 1 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 April 2012Appointment of William Flexon as a director (2 pages)
26 April 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
26 April 2012Appointment of Mark Paul Lehman 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 Mr Daniel Alexis Pryor as a director (2 pages)
26 April 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
26 April 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
26 April 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
26 April 2012Appointment of William Flexon 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)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
11 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
11 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors given powers by section 550 17/12/2010
(34 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors given powers by section 550 17/12/2010
(34 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
2 September 2008Return made up to 30/08/08; full list of members (3 pages)
2 September 2008Return made up to 30/08/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 September 2007Return made up to 30/08/07; full list of members (2 pages)
10 September 2007Return made up to 30/08/07; full list of members (2 pages)
20 September 2006Return made up to 30/08/06; full list of members (2 pages)
20 September 2006Return made up to 30/08/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
22 March 2006Full accounts made up to 31 December 2005 (11 pages)
22 March 2006Full accounts made up to 31 December 2005 (11 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
7 September 2005Return made up to 30/08/05; full list of members (2 pages)
7 September 2005Return made up to 30/08/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
10 September 2004Return made up to 30/08/04; full list of members (7 pages)
10 September 2004Return made up to 30/08/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 September 2003Return made up to 30/08/03; full list of members (7 pages)
15 September 2003Return made up to 30/08/03; full list of members (7 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
10 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
20 August 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
7 September 2001Return made up to 30/08/01; full list of members (7 pages)
7 September 2001Return made up to 30/08/01; full list of members (7 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (3 pages)
15 January 2001New director appointed (3 pages)
15 January 2001New secretary appointed (2 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Return made up to 30/08/98; full list of members (6 pages)
8 September 1998Return made up to 30/08/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditors resignation statement (1 page)
29 July 1998Auditors resignation statement (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (8 pages)
25 February 1998Full accounts made up to 30 April 1997 (8 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)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 30 April 1996 (8 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 30 April 1996 (8 pages)
12 January 1996Return made up to 28/12/95; full list of members (6 pages)
12 January 1996Return made up to 28/12/95; full list of members (6 pages)
12 January 1996Full accounts made up to 30 April 1995 (8 pages)
12 January 1996Full accounts made up to 30 April 1995 (8 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)