1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director Name | Kenneth Mackenzie Ness |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Kenneth Ness |
---|---|
Status | Current |
Appointed | 28 May 2010(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr David Preston |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Malcolm Newall Howat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circus Glasgow G3 6BA Scotland |
Secretary Name | Malcolm Newall Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1989(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 17 Beech Road Lenzie Glasgow G66 4AH Scotland |
Director Name | David Alexander Davidson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | William David Martin Milton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 68 Lauderdale Gardens Glasgow G12 9QW Scotland |
Director Name | Mr David John Eastcroft |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bobbin Wynd Cambusbarron Stirling Stirlingshire FK7 9LZ Scotland |
Secretary Name | William David Martin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 68 Lauderdale Gardens Glasgow G12 9QW Scotland |
Director Name | Scott Martin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Ministers Park Kittoch Muir, East Kilbride Glasgow Lanarkshire G74 5BX Scotland |
Secretary Name | Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Ministers Park Kittoch Muir, East Kilbride Glasgow Lanarkshire G74 5BX Scotland |
Secretary Name | Malcolm Newall Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(20 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circus Glasgow G3 6BA Scotland |
Director Name | Kenneth Mackenzie Ness |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2004) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 11 Duncansby Drive Hamilton South Lanarkshire G72 0GH Scotland |
Director Name | Makoto Horie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 December 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2008) |
Role | Commercial And Sales Managemen |
Correspondence Address | 422 Piney Point Road Houstion Texas 77024 |
Director Name | Toshikazu Nambu |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 December 2006(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2010) |
Role | Commercial And Sales Managemen |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circus Glasgow G3 6BA Scotland |
Director Name | Shingo Ueno |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 December 2006(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 June 2007) |
Role | Commercial And Sales Managemen |
Correspondence Address | 55 Oak Lodge Chantry Square Marloes Road London W8 5UL |
Director Name | Shuichi Suzuki |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 November 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Shingo Ueno |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 January 2008(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 May 2013) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Hirohiko Imura |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 January 2008(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2010) |
Role | Senior Vp Risk Management |
Country of Residence | United States |
Correspondence Address | 15 Park Circus Glasgow G3 6BA Scotland |
Director Name | Mr Shigenobu Yoshida |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 November 2010(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Koichi Tabuchi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 2012(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Hirokazu Shintaku |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 May 2013(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Tim Oikawa |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 May 2013(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Tadayuki Ueno |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 November 2013(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Masahiko Yokohama |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Daniel O'Leary |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Nobuhiko Tsuchihiro |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 April 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Yukihito Honda |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 May 2015(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Masahiro Yoshimura |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 May 2017(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Kentaro Hori |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 May 2017(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Shinjiro Takemasu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 May 2017(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Takushi Kikuchi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 December 2017(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Hajime Ito |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 June 2018(35 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
Website | howcogroup.com |
---|---|
Telephone | 01236 454111 |
Telephone region | Coatbridge |
Registered Address | Fountain House 2nd Floor 1-3 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Eryngium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182,777,000 |
Gross Profit | £37,239,000 |
Net Worth | £118,334,000 |
Current Liabilities | £45,022,000 |
Latest Accounts | 1 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
19 August 1997 | Delivered on: 27 August 1997 Satisfied on: 21 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
10 May 1996 | Delivered on: 21 May 1996 Satisfied on: 18 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 blairlinn road,cumbernauld. Fully Satisfied |
31 January 1990 | Delivered on: 8 February 1990 Satisfied on: 18 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: All that freehold property situate at and known as land at carlton industrial estate, barnsley, south yorkshire. Fully Satisfied |
12 April 1985 | Delivered on: 18 April 1985 Satisfied on: 18 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.625 acres on the north west side of garrell rd kilsyth. Fully Satisfied |
10 November 1982 | Delivered on: 19 November 1982 Satisfied on: 18 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 February 2007 | Delivered on: 9 March 2007 Satisfied on: 21 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: With full title guarantee the chargor assigns to by way of legal mortgage unto the chargee all and singular the goods described in the schedule to the mortgage deed. Fully Satisfied |
13 December 2006 | Delivered on: 20 December 2006 Satisfied on: 21 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 blairlinn road, cumbernauld, DMB23106. Fully Satisfied |
1 December 2004 | Delivered on: 9 December 2004 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land on the west side of barkston road, barnsley--title number SYK286270; fixed charges over assets; floating charge over same. Fully Satisfied |
1 December 2004 | Delivered on: 9 December 2004 Satisfied on: 21 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as new inn, 21 carbrook street, sheffield--title number SYK96294 (2) land and buildings on the north west side of dunlop street, sheffield--title number SYK344855. Fully Satisfied |
1 December 2004 | Delivered on: 9 December 2004 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land on the north east side of kimberworth road, rotherham--title number SYK221823; fixed charges over assets; floating charge over same. Fully Satisfied |
13 May 2004 | Delivered on: 21 May 2004 Satisfied on: 21 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.55 acres of ground on north side of shewalton road, drybridge, irvine AYR14788. Fully Satisfied |
2 November 1982 | Delivered on: 4 November 1982 Satisfied on: 27 October 1987 Persons entitled: Scottish Development Agency Classification: Charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 2023 | Full accounts made up to 1 April 2023 (137 pages) |
---|---|
24 August 2023 | Notification of Eryngium Limited as a person with significant control on 15 August 2023 (1 page) |
24 August 2023 | Cessation of Sumitomo Corporation as a person with significant control on 15 August 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 December 2022 | Full accounts made up to 26 March 2022 (93 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of David Alexander Davidson as a director on 31 December 2021 (1 page) |
22 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
23 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Kenneth Mackenzie Ness on 22 April 2021 (2 pages) |
21 December 2020 | Full accounts made up to 28 March 2020 (29 pages) |
11 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 30 March 2019 (27 pages) |
13 June 2019 | Termination of appointment of Shinjiro Takemasu as a director on 30 March 2019 (1 page) |
13 June 2019 | Termination of appointment of Kentaro Hori as a director on 30 March 2019 (1 page) |
13 June 2019 | Termination of appointment of Takushi Kikuchi as a director on 30 March 2019 (1 page) |
13 June 2019 | Termination of appointment of Hajime Ito as a director on 30 March 2019 (1 page) |
13 June 2019 | Termination of appointment of Koichi Tabuchi as a director on 30 March 2019 (1 page) |
13 June 2019 | Termination of appointment of Daniel O'leary as a director on 30 March 2019 (1 page) |
13 June 2019 | Termination of appointment of Yukihito Honda as a director on 30 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 October 2018 | Appointment of Mr David Preston as a director on 1 October 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
25 June 2018 | Appointment of Mr Hajime Ito as a director on 6 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Masahiro Yoshimura as a director on 6 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Takushi Kikuchi as a director on 7 December 2017 (2 pages) |
23 September 2017 | Full accounts made up to 1 April 2017 (26 pages) |
23 September 2017 | Full accounts made up to 1 April 2017 (26 pages) |
28 June 2017 | Appointment of Mr Masahiro Yoshimura as a director on 4 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Shinjiro Takemasu as a director on 4 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Masahiro Yoshimura as a director on 4 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Kentaro Hori as a director on 4 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Shinjiro Takemasu as a director on 4 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Kentaro Hori as a director on 4 May 2017 (2 pages) |
26 June 2017 | Termination of appointment of Masahiko Yokohama as a director on 4 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Nobuhiko Tsuchihiro as a director on 4 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Tadayuki Ueno as a director on 4 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Tadayuki Ueno as a director on 4 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Nobuhiko Tsuchihiro as a director on 4 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Masahiko Yokohama as a director on 4 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 2 April 2016 (27 pages) |
23 September 2016 | Full accounts made up to 2 April 2016 (27 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 October 2015 | Termination of appointment of Tim Oikawa as a director on 14 May 2015 (1 page) |
23 October 2015 | Appointment of Mr Yukihito Honda as a director on 14 May 2015 (2 pages) |
23 October 2015 | Appointment of Mr Yukihito Honda as a director on 14 May 2015 (2 pages) |
23 October 2015 | Termination of appointment of Tim Oikawa as a director on 14 May 2015 (1 page) |
22 September 2015 | Full accounts made up to 28 March 2015 (26 pages) |
22 September 2015 | Full accounts made up to 28 March 2015 (26 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 September 2014 | Full accounts made up to 29 March 2014 (26 pages) |
5 September 2014 | Full accounts made up to 29 March 2014 (26 pages) |
5 June 2014 | Appointment of Daniel O'leary as a director (2 pages) |
5 June 2014 | Appointment of Nobuhiko Tsuchihiro as a director (2 pages) |
5 June 2014 | Appointment of Masahiko Yokohama as a director (2 pages) |
5 June 2014 | Appointment of Masahiko Yokohama as a director (2 pages) |
5 June 2014 | Termination of appointment of Hirokazu Shintaku as a director (1 page) |
5 June 2014 | Appointment of Nobuhiko Tsuchihiro as a director (2 pages) |
5 June 2014 | Termination of appointment of Hirokazu Shintaku as a director (1 page) |
5 June 2014 | Appointment of Daniel O'leary as a director (2 pages) |
9 April 2014 | Termination of appointment of Shuichi Suzuki as a director (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Shuichi Suzuki as a director (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 November 2013 | Appointment of Tim Oikawa as a director (2 pages) |
21 November 2013 | Appointment of Tim Oikawa as a director (2 pages) |
21 November 2013 | Appointment of Tadayuki Ueno as a director (2 pages) |
21 November 2013 | Appointment of Tadayuki Ueno as a director (2 pages) |
20 November 2013 | Appointment of Hirokazu Shintaku as a director (2 pages) |
20 November 2013 | Termination of appointment of Shingo Ueno as a director (1 page) |
20 November 2013 | Appointment of Koichi Tabuchi as a director (2 pages) |
20 November 2013 | Termination of appointment of Shigenobu Yoshida as a director (1 page) |
20 November 2013 | Appointment of Koichi Tabuchi as a director (2 pages) |
20 November 2013 | Appointment of Hirokazu Shintaku as a director (2 pages) |
20 November 2013 | Termination of appointment of Shigenobu Yoshida as a director (1 page) |
20 November 2013 | Termination of appointment of Shingo Ueno as a director (1 page) |
11 June 2013 | Accounts made up to 29 December 2012 (30 pages) |
11 June 2013 | Accounts made up to 29 December 2012 (30 pages) |
13 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts made up to 31 December 2011 (19 pages) |
19 June 2012 | Accounts made up to 31 December 2011 (19 pages) |
2 April 2012 | Registered office address changed from 15 Park Circus Glasgow G3 6BA on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Registered office address changed from 15 Park Circus Glasgow G3 6BA on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 15 Park Circus Glasgow G3 6BA on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts made up to 1 January 2011 (19 pages) |
10 June 2011 | Accounts made up to 1 January 2011 (19 pages) |
10 June 2011 | Accounts made up to 1 January 2011 (19 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Termination of appointment of Toshikazu Nambu as a director (1 page) |
5 April 2011 | Termination of appointment of Toshikazu Nambu as a director (1 page) |
5 April 2011 | Appointment of Mr Shigenobu Yoshida as a director (2 pages) |
5 April 2011 | Appointment of Mr Shigenobu Yoshida as a director (2 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Termination of appointment of Malcolm Howat as a secretary (1 page) |
28 May 2010 | Appointment of Mr Kenneth Ness as a secretary (1 page) |
28 May 2010 | Termination of appointment of Hirohiko Imura as a director (1 page) |
28 May 2010 | Termination of appointment of Malcolm Howat as a director (1 page) |
28 May 2010 | Termination of appointment of Malcolm Howat as a director (1 page) |
28 May 2010 | Termination of appointment of Hirohiko Imura as a director (1 page) |
28 May 2010 | Appointment of Mr Kenneth Ness as a secretary (1 page) |
28 May 2010 | Termination of appointment of Malcolm Howat as a secretary (1 page) |
19 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
7 April 2010 | Accounts made up to 26 September 2009 (19 pages) |
7 April 2010 | Accounts made up to 26 September 2009 (19 pages) |
8 December 2009 | Director's details changed for Shuichi Suzuki on 13 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Shuichi Suzuki on 13 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Hirohiko Imura on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hirohiko Imura on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hirohiko Imura on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Alexander Davidson on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shingo Ueno on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Alexander Davidson on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shingo Ueno on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Alexander Davidson on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shingo Ueno on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page) |
1 September 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 September 2009 | Return made up to 31/05/09; full list of members (5 pages) |
31 August 2009 | Director's change of particulars / kenneth ness / 01/01/2009 (1 page) |
31 August 2009 | Director's change of particulars / kenneth ness / 01/01/2009 (1 page) |
22 April 2009 | Accounts made up to 27 September 2008 (20 pages) |
22 April 2009 | Accounts made up to 27 September 2008 (20 pages) |
16 October 2008 | Return made up to 31/05/08; no change of members (10 pages) |
16 October 2008 | Return made up to 31/05/08; no change of members (10 pages) |
3 October 2008 | Accounts made up to 29 September 2007 (20 pages) |
3 October 2008 | Accounts made up to 29 September 2007 (20 pages) |
25 March 2008 | Director appointed hirohiko imura (2 pages) |
25 March 2008 | Director appointed hirohiko imura (2 pages) |
25 March 2008 | Director appointed shingo ueno (2 pages) |
25 March 2008 | Director appointed shingo ueno (2 pages) |
12 March 2008 | Appointment terminated director makoto horie (1 page) |
12 March 2008 | Appointment terminated director makoto horie (1 page) |
23 October 2007 | Accounts made up to 30 September 2006 (20 pages) |
23 October 2007 | Accounts made up to 30 September 2006 (20 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 31/05/07; no change of members (9 pages) |
5 June 2007 | Return made up to 31/05/07; no change of members (9 pages) |
9 March 2007 | Partic of mort/charge * (12 pages) |
9 March 2007 | Partic of mort/charge * (12 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 July 2006 | New director appointed (2 pages) |
5 July 2006 | Accounts made up to 30 September 2005 (18 pages) |
5 July 2006 | Accounts made up to 30 September 2005 (18 pages) |
28 July 2005 | Accounts made up to 25 September 2004 (19 pages) |
28 July 2005 | Accounts made up to 25 September 2004 (19 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 April 2005 | Delivery ext'd 3 mth 25/09/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 25/09/04 (1 page) |
9 December 2004 | Partic of mort/charge * (6 pages) |
9 December 2004 | Partic of mort/charge * (6 pages) |
9 December 2004 | Partic of mort/charge * (6 pages) |
9 December 2004 | Partic of mort/charge * (6 pages) |
9 December 2004 | Partic of mort/charge * (6 pages) |
9 December 2004 | Partic of mort/charge * (6 pages) |
18 November 2004 | Company name changed howco whitham PLC\certificate issued on 18/11/04 (2 pages) |
18 November 2004 | Company name changed howco whitham PLC\certificate issued on 18/11/04 (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
23 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
23 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
3 May 2004 | Accounts made up to 27 September 2003 (19 pages) |
3 May 2004 | Accounts made up to 27 September 2003 (19 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
14 April 2003 | Accounts made up to 28 September 2002 (20 pages) |
14 April 2003 | Accounts made up to 28 September 2002 (20 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
1 May 2002 | Accounts made up to 29 September 2001 (19 pages) |
1 May 2002 | Accounts made up to 29 September 2001 (19 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
28 September 2001 | Company name changed howco materials management PLC\certificate issued on 28/09/01 (3 pages) |
28 September 2001 | Company name changed howco materials management PLC\certificate issued on 28/09/01 (3 pages) |
9 July 2001 | Return made up to 31/05/01; full list of members
|
9 July 2001 | Return made up to 31/05/01; full list of members
|
27 April 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
27 April 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
3 April 2001 | Memorandum and Articles of Association (5 pages) |
3 April 2001 | Conve 19/03/01 (1 page) |
3 April 2001 | Memorandum and Articles of Association (5 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Conve 19/03/01 (1 page) |
4 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 May 2000 | Full group accounts made up to 2 October 1999 (27 pages) |
2 May 2000 | Full group accounts made up to 2 October 1999 (27 pages) |
2 May 2000 | Full group accounts made up to 2 October 1999 (27 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members
|
24 June 1999 | Return made up to 31/05/99; no change of members
|
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Full group accounts made up to 3 October 1998 (27 pages) |
30 April 1999 | Full group accounts made up to 3 October 1998 (27 pages) |
30 April 1999 | Full group accounts made up to 3 October 1998 (27 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 3 blairlinn road blairlinn industrial estate cumbernauld G67 2TF (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 3 blairlinn road blairlinn industrial estate cumbernauld G67 2TF (1 page) |
31 July 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
31 July 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
18 March 1998 | Dec mort/charge * (2 pages) |
18 March 1998 | Dec mort/charge * (11 pages) |
18 March 1998 | Dec mort/charge * (2 pages) |
18 March 1998 | Dec mort/charge * (2 pages) |
18 March 1998 | Dec mort/charge * (11 pages) |
18 March 1998 | Dec mort/charge * (2 pages) |
18 March 1998 | Dec mort/charge * (2 pages) |
18 March 1998 | Dec mort/charge * (2 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 31/05/97; full list of members
|
27 August 1997 | Partic of mort/charge * (5 pages) |
27 August 1997 | Return made up to 31/05/97; full list of members
|
27 August 1997 | Partic of mort/charge * (5 pages) |
6 August 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
6 August 1997 | Full group accounts made up to 30 September 1996 (26 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
12 May 1997 | Balance Sheet (1 page) |
12 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Application for reregistration from private to PLC (1 page) |
12 May 1997 | Re-registration of Memorandum and Articles (9 pages) |
12 May 1997 | Balance Sheet (1 page) |
12 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 May 1997 | 43(3)(E) Declaration (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Re-registration of Memorandum and Articles (9 pages) |
12 May 1997 | Application for reregistration from private to PLC (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Auditor's statement (1 page) |
12 May 1997 | Auditor's statement (1 page) |
12 May 1997 | 43(3)(E) Declaration (1 page) |
21 April 1997 | Company name changed howco U.K. LIMITED\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Company name changed howco U.K. LIMITED\certificate issued on 22/04/97 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
18 October 1996 | £ nc 100000/113636 05/09/96 (2 pages) |
18 October 1996 | Memorandum and Articles of Association (12 pages) |
18 October 1996 | Ad 05/09/96--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages) |
18 October 1996 | Ad 05/09/96--------- £ si 13636@1=13636 £ ic 100000/113636 (2 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | Memorandum and Articles of Association (12 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | £ nc 100000/113636 05/09/96 (2 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
30 August 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
27 June 1996 | Accounts for a medium company made up to 31 August 1995 (20 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
27 June 1996 | Accounts for a medium company made up to 31 August 1995 (20 pages) |
27 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 May 1996 | Partic of mort/charge * (6 pages) |
21 May 1996 | Partic of mort/charge * (6 pages) |
20 June 1995 | Accounts for a medium company made up to 31 August 1994 (17 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
20 June 1995 | Accounts for a medium company made up to 31 August 1994 (17 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
22 February 1995 | Company name changed howco (stainless & alloy) limite d\certificate issued on 23/02/95 (2 pages) |
22 February 1995 | Company name changed howco (stainless & alloy) limite d\certificate issued on 23/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
8 June 1994 | Accounts for a small company made up to 31 August 1993 (9 pages) |
8 June 1994 | Accounts for a small company made up to 31 August 1993 (9 pages) |
12 December 1986 | Return made up to 09/12/86; full list of members (6 pages) |
12 December 1986 | Return made up to 09/12/86; full list of members (6 pages) |
17 September 1986 | Accounts for a medium company made up to 31 August 1985 (6 pages) |
17 September 1986 | Accounts for a medium company made up to 31 August 1985 (6 pages) |
5 August 1986 | Registered office changed on 05/08/86 from: burnside industrial estate kilsyth G65 9JX (2 pages) |
5 August 1986 | Registered office changed on 05/08/86 from: burnside industrial estate kilsyth G65 9JX (2 pages) |
24 September 1982 | Company name changed\certificate issued on 24/09/82 (4 pages) |
24 September 1982 | Company name changed\certificate issued on 24/09/82 (4 pages) |
23 August 1982 | Incorporation (10 pages) |
23 August 1982 | Incorporation (10 pages) |
23 August 1982 | Certificate of incorporation (1 page) |
23 August 1982 | Certificate of incorporation (1 page) |