Company NameEryngium Limited
Company StatusActive
Company NumberSC158259
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameJohn McDonald Ferguson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameKenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Kenneth Mackenzie Ness
StatusCurrent
Appointed07 July 2010(15 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Kentaro Hori
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed04 May 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr David Preston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Masaki Nakagaki
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(24 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Kennedy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameSatoshi Aoki
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed05 November 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameAtsuki Kawakami
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed05 November 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameTakushi Kikuchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed05 November 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMalcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameMalcolm Newall Howat
NationalityBritish
StatusResigned
Appointed01 September 1995(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Road
Lenzie Kirkintilloch
Glasgow
G66 5AR
Scotland
Secretary NameScott Martin
NationalityBritish
StatusResigned
Appointed06 March 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address20 Ministers Park
Kittoch Muir, East Kilbride
Glasgow
Lanarkshire
G74 5BX
Scotland
Director NameScott Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address20 Ministers Park
Kittoch Muir, East Kilbride
Glasgow
Lanarkshire
G74 5BX
Scotland
Secretary NameMalcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circus
Glasgow
G3 6AX
Scotland
Director NameKenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address11 Duncansby Drive
Hamilton
South Lanarkshire
G72 0GH
Scotland
Director NameToshikazu Nambu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 2006(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2010)
RoleCommercial & Sales Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMakoto Horie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 2006(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 2008)
RoleCommercial & Sales Management
Correspondence Address422 Piney Point Road
Houstion
Texas
77024
Director NameShuichi Suzuki
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameHirohiko Imura
Date of BirthJune 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed15 January 2008(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2008)
RoleSenior Vp Risk Manager
Country of ResidenceUnited States
Correspondence Address32 Redfield Street
Rye
New York
10580
Director NameMasato Sugimori
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed25 September 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2009)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address15 Park Circus
Glasgow
G3 6AX
Scotland
Director NameTetsu Eguchi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed03 December 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDavid Alexander Davidson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(15 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Koichi Tabuchi
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed12 June 2012(17 years after company formation)
Appointment DurationResigned same day (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Hirokazu Shintaku
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 2013(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameHirokazu Shintaku
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2013(18 years after company formation)
Appointment DurationResigned same day (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameTim Oikawa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2013(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDaniel O'Leary
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Yukihito Honda
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 2015(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Takushi Kikuchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed07 December 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Hajime Ito
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 2018(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameTakashi Naniwa
Date of BirthMay 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed09 July 2020(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitehowcogroup.com
Telephone0141 3537800
Telephone regionGlasgow

Location

Registered AddressFountain House 2nd Floor
1-3 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

48.6k at £1Sumitomo Corp. Of America
40.00%
Ordinary
36.4k at £1Sumitomo Corp. Of Japan
30.00%
Ordinary
24.3k at £1Sumitomo Corp. Of Europe LTD
20.00%
Ordinary
12.1k at £1Sumitomo Corporation Asia Pte LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£3,479,000
Current Liabilities£3,856,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 March 2001Delivered on: 22 March 2001
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 December 2020Full accounts made up to 28 March 2020 (17 pages)
11 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 30 March 2019 (17 pages)
13 June 2019Termination of appointment of Koichi Tabuchi as a director on 30 March 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (16 pages)
10 October 2018Appointment of Mr David Preston as a director on 1 October 2018 (2 pages)
25 June 2018Termination of appointment of Masahiro Yoshimura as a director on 6 June 2018 (1 page)
25 June 2018Appointment of Mr Hajime Ito as a director on 6 June 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 February 2018Appointment of Mr Takushi Kikuchi as a director on 7 December 2017 (2 pages)
23 September 2017Full accounts made up to 1 April 2017 (15 pages)
23 September 2017Full accounts made up to 1 April 2017 (15 pages)
28 June 2017Appointment of Mr Masahiro Yoshimura as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Masahiro Yoshimura as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Shinjiro Takemasu as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Kentaro Hori as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Shinjiro Takemasu as a director on 4 May 2017 (2 pages)
28 June 2017Appointment of Mr Kentaro Hori as a director on 4 May 2017 (2 pages)
26 June 2017Termination of appointment of Tadayuki Ueno as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Nobuhiko Tsuchichiro as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Masahiko Yokohama as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Nobuhiko Tsuchichiro as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Masahiko Yokohama as a director on 4 May 2017 (1 page)
26 June 2017Termination of appointment of Tadayuki Ueno as a director on 4 May 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 November 2016Full accounts made up to 2 April 2016 (15 pages)
28 November 2016Full accounts made up to 2 April 2016 (15 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 121,474
(8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 121,474
(8 pages)
14 December 2015Full accounts made up to 28 March 2015 (15 pages)
14 December 2015Full accounts made up to 28 March 2015 (15 pages)
23 October 2015Appointment of Mr Yukihito Honda as a director on 14 May 2015 (2 pages)
23 October 2015Termination of appointment of Tim Oikawa as a director on 14 May 2015 (1 page)
23 October 2015Termination of appointment of Tim Oikawa as a director on 14 May 2015 (1 page)
23 October 2015Appointment of Mr Yukihito Honda as a director on 14 May 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 121,474
(8 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 121,474
(8 pages)
10 December 2014Full accounts made up to 29 March 2014 (15 pages)
10 December 2014Full accounts made up to 29 March 2014 (15 pages)
24 November 2014Register inspection address has been changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB (1 page)
24 November 2014Register inspection address has been changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB (1 page)
6 June 2014Director's details changed for Nobuhiko Tsuchichiro on 30 April 2014 (2 pages)
6 June 2014Director's details changed for Nobuhiko Tsuchichiro on 30 April 2014 (2 pages)
5 June 2014Termination of appointment of Hirokazu Shintaku as a director (1 page)
5 June 2014Appointment of Nobuhiko Tsuchichiro as a director (2 pages)
5 June 2014Appointment of Daniel O'leary as a director (2 pages)
5 June 2014Appointment of Masahiko Yokohama as a director (2 pages)
5 June 2014Appointment of Nobuhiko Tsuchichiro as a director (2 pages)
5 June 2014Termination of appointment of Hirokazu Shintaku as a director (1 page)
5 June 2014Appointment of Masahiko Yokohama as a director (2 pages)
5 June 2014Appointment of Daniel O'leary as a director (2 pages)
9 April 2014Termination of appointment of Hirokazu Shintaku as a director (1 page)
9 April 2014Termination of appointment of Koichi Tabuchi as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 121,474
(7 pages)
9 April 2014Termination of appointment of Koichi Tabuchi as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 121,474
(7 pages)
9 April 2014Termination of appointment of Shuichi Suzuki as a director (1 page)
9 April 2014Termination of appointment of Shuichi Suzuki as a director (1 page)
9 April 2014Termination of appointment of Hirokazu Shintaku as a director (1 page)
26 November 2013Register inspection address has been changed (2 pages)
26 November 2013Register inspection address has been changed (2 pages)
21 November 2013Appointment of Tadayuki Ueno as a director (2 pages)
21 November 2013Appointment of Tadayuki Ueno as a director (2 pages)
20 November 2013Termination of appointment of Tetsu Eguchi as a director (1 page)
20 November 2013Appointment of Hirokazu Shintaku as a director (2 pages)
20 November 2013Appointment of Tim Oikawa as a director (2 pages)
20 November 2013Appointment of Hirokazu Shintaku as a director (2 pages)
20 November 2013Appointment of Tim Oikawa as a director (2 pages)
20 November 2013Appointment of Koichi Tabuchi as a director (2 pages)
20 November 2013Termination of appointment of Shingo Ueno as a director (1 page)
20 November 2013Appointment of Koichi Tabuchi as a director (2 pages)
20 November 2013Termination of appointment of Shingo Ueno as a director (1 page)
20 November 2013Termination of appointment of Tetsu Eguchi as a director (1 page)
12 September 2013Full accounts made up to 29 December 2012 (14 pages)
12 September 2013Full accounts made up to 29 December 2012 (14 pages)
10 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
25 March 2013Appointment of Mr Hirokazu Shintaku as a director (2 pages)
25 March 2013Appointment of Mr Hirokazu Shintaku as a director (2 pages)
11 December 2012Appointment of Mr Koichi Tabuchi as a director (2 pages)
11 December 2012Appointment of Mr Koichi Tabuchi as a director (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (12 pages)
11 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 June 2012Termination of appointment of Shigenobu Yoshida as a director (1 page)
18 June 2012Termination of appointment of Shigenobu Yoshida as a director (1 page)
3 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6AX on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6AX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 15 Park Circus Glasgow G3 6AX on 3 April 2012 (1 page)
18 July 2011Group of companies' accounts made up to 1 January 2011 (21 pages)
18 July 2011Group of companies' accounts made up to 1 January 2011 (21 pages)
18 July 2011Group of companies' accounts made up to 1 January 2011 (21 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
5 April 2011Appointment of Mr Shigenobu Yoshida as a director (2 pages)
5 April 2011Appointment of Mr Shigenobu Yoshida as a director (2 pages)
5 April 2011Termination of appointment of Toshikazu Nambu as a director (1 page)
5 April 2011Termination of appointment of Toshikazu Nambu as a director (1 page)
24 March 2011Termination of appointment of Masato Sugimori as a director (1 page)
24 March 2011Termination of appointment of Masato Sugimori as a director (1 page)
24 March 2011Appointment of Tetsu Eguchi as a director (2 pages)
24 March 2011Appointment of David Davidson as a director (2 pages)
24 March 2011Appointment of Tetsu Eguchi as a director (2 pages)
24 March 2011Appointment of David Davidson as a director (2 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 121,474
(3 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 121,474
(3 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 121,474
(3 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 121,474
(3 pages)
7 July 2010Termination of appointment of Malcolm Howat as a director (1 page)
7 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 July 2010Appointment of Mr Kenneth Mackenzie Ness as a secretary (1 page)
7 July 2010Termination of appointment of Malcolm Howat as a director (1 page)
7 July 2010Appointment of Mr Kenneth Mackenzie Ness as a secretary (1 page)
7 July 2010Termination of appointment of Malcolm Howat as a secretary (1 page)
7 July 2010Termination of appointment of Malcolm Howat as a secretary (1 page)
7 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 June 2010Group of companies' accounts made up to 26 September 2009 (21 pages)
22 June 2010Group of companies' accounts made up to 26 September 2009 (21 pages)
19 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
5 January 2010Director's details changed for Masato Sugimori on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Masato Sugimori on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Masato Sugimori on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
8 December 2009Director's details changed for Shuichi Suzuki on 13 November 2009 (3 pages)
8 December 2009Director's details changed for Shuichi Suzuki on 13 November 2009 (3 pages)
11 November 2009Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
11 November 2009Director's details changed for John Mcdonald Ferguson on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shingo Ueno on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Toshikazu Nambu on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Director's details changed for Shingo Ueno on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Director's details changed for Shingo Ueno on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Malcolm Newall Howat on 1 November 2009 (1 page)
10 November 2009Director's details changed for Shuichi Suzuki on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Kenneth Mackenzie Ness on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Newall Howat on 1 November 2009 (2 pages)
28 July 2009Group of companies' accounts made up to 27 September 2008 (23 pages)
28 July 2009Group of companies' accounts made up to 27 September 2008 (23 pages)
6 January 2009Return made up to 22/12/08; full list of members (6 pages)
6 January 2009Return made up to 22/12/08; full list of members (6 pages)
5 January 2009Registered office changed on 05/01/2009 from 15 park circus glasgow G3 6BA (1 page)
5 January 2009Registered office changed on 05/01/2009 from 15 park circus glasgow G3 6BA (1 page)
21 October 2008Return made up to 22/12/07; full list of members (7 pages)
21 October 2008Return made up to 22/12/07; full list of members (7 pages)
3 October 2008Group of companies' accounts made up to 29 September 2007 (23 pages)
3 October 2008Group of companies' accounts made up to 29 September 2007 (23 pages)
29 September 2008Director appointed masato sugimori (2 pages)
29 September 2008Appointment terminated director hirohiko imura (1 page)
29 September 2008Director appointed masato sugimori (2 pages)
29 September 2008Appointment terminated director hirohiko imura (1 page)
25 March 2008Director appointed hirohiko imura (2 pages)
25 March 2008Director appointed shingo ueno (2 pages)
25 March 2008Director appointed shingo ueno (2 pages)
25 March 2008Director appointed hirohiko imura (2 pages)
12 March 2008Appointment terminated director makoto horie (1 page)
12 March 2008Appointment terminated director makoto horie (1 page)
23 October 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
23 October 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
20 February 2007Memorandum and Articles of Association (28 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 February 2007Memorandum and Articles of Association (28 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
17 January 2007Return made up to 22/12/06; full list of members (3 pages)
17 January 2007Return made up to 22/12/06; full list of members (3 pages)
19 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Application for reregistration from PLC to private (1 page)
19 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2006Re-registration of Memorandum and Articles (31 pages)
19 December 2006Re-registration of Memorandum and Articles (31 pages)
19 December 2006Application for reregistration from PLC to private (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 26/05/06; full list of members (8 pages)
18 July 2006Return made up to 26/05/06; full list of members (8 pages)
5 July 2006Group of companies' accounts made up to 24 September 2005 (22 pages)
5 July 2006Group of companies' accounts made up to 24 September 2005 (22 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
28 July 2005Group of companies' accounts made up to 25 September 2004 (23 pages)
28 July 2005Group of companies' accounts made up to 25 September 2004 (23 pages)
16 June 2005Return made up to 26/05/05; full list of members (7 pages)
16 June 2005Return made up to 26/05/05; full list of members (7 pages)
29 April 2005Delivery ext'd 3 mth 25/09/04 (1 page)
29 April 2005Delivery ext'd 3 mth 25/09/04 (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
23 May 2004Return made up to 26/05/04; no change of members (7 pages)
23 May 2004Return made up to 26/05/04; no change of members (7 pages)
3 May 2004Group of companies' accounts made up to 27 September 2003 (26 pages)
3 May 2004Group of companies' accounts made up to 27 September 2003 (26 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2003Memorandum and Articles of Association (27 pages)
25 October 2003Memorandum and Articles of Association (27 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
24 June 2003Return made up to 26/05/03; no change of members (7 pages)
24 June 2003Return made up to 26/05/03; no change of members (7 pages)
14 April 2003Group of companies' accounts made up to 28 September 2002 (28 pages)
14 April 2003Group of companies' accounts made up to 28 September 2002 (28 pages)
6 December 2002Company name changed howco group PLC\certificate issued on 06/12/02 (5 pages)
6 December 2002Company name changed howco group PLC\certificate issued on 06/12/02 (5 pages)
5 July 2002Return made up to 26/05/02; full list of members (7 pages)
5 July 2002Return made up to 26/05/02; full list of members (7 pages)
1 May 2002Group of companies' accounts made up to 29 September 2001 (27 pages)
1 May 2002Group of companies' accounts made up to 29 September 2001 (27 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
10 October 2001Statement of affairs (5 pages)
10 October 2001Statement of affairs (5 pages)
28 September 2001Company name changed howco industries PLC\certificate issued on 28/09/01 (6 pages)
28 September 2001Company name changed howco industries PLC\certificate issued on 28/09/01 (6 pages)
6 July 2001Return made up to 26/05/01; full list of members (8 pages)
6 July 2001Return made up to 26/05/01; full list of members (8 pages)
30 May 2001Memorandum and Articles of Association (27 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2001Memorandum and Articles of Association (27 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Full group accounts made up to 30 September 2000 (23 pages)
27 April 2001Full group accounts made up to 30 September 2000 (23 pages)
18 April 2001Interim accounts made up to 12 April 2001 (8 pages)
18 April 2001Interim accounts made up to 12 April 2001 (8 pages)
11 April 2001Ad 19/03/01--------- £ si 11208@1=11208 £ ic 113635/124843 (2 pages)
11 April 2001Ad 19/03/01--------- £ si 11208@1=11208 £ ic 113635/124843 (2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 April 2001£ ic 100000/99999 19/03/01 £ sr 1@1=1 (1 page)
3 April 2001Ad 19/03/01--------- £ si 13636@1=13636 £ ic 99999/113635 (2 pages)
3 April 2001Memorandum and Articles of Association (24 pages)
3 April 2001£ nc 100001/124845 19/03/01 (1 page)
3 April 2001Memorandum and Articles of Association (24 pages)
3 April 2001£ nc 100001/124845 19/03/01 (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 April 2001Ad 19/03/01--------- £ si 13636@1=13636 £ ic 99999/113635 (2 pages)
3 April 2001£ ic 100000/99999 19/03/01 £ sr 1@1=1 (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
22 March 2001Partic of mort/charge * (6 pages)
22 March 2001Partic of mort/charge * (6 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
4 July 2000Return made up to 26/05/00; full list of members (7 pages)
4 July 2000Return made up to 26/05/00; full list of members (7 pages)
2 May 2000Full group accounts made up to 2 October 1999 (22 pages)
2 May 2000Full group accounts made up to 2 October 1999 (22 pages)
2 May 2000Full group accounts made up to 2 October 1999 (22 pages)
24 June 1999Return made up to 26/05/99; no change of members (4 pages)
24 June 1999Return made up to 26/05/99; no change of members (4 pages)
30 April 1999Full group accounts made up to 3 October 1998 (22 pages)
30 April 1999Full group accounts made up to 3 October 1998 (22 pages)
30 April 1999Full group accounts made up to 3 October 1998 (22 pages)
2 December 1998Registered office changed on 02/12/98 from: 152 bath street glasgow G2 4TB (1 page)
2 December 1998Registered office changed on 02/12/98 from: 152 bath street glasgow G2 4TB (1 page)
5 August 1998Full group accounts made up to 30 September 1997 (27 pages)
5 August 1998Full group accounts made up to 30 September 1997 (27 pages)
1 July 1998Return made up to 26/05/98; no change of members (5 pages)
1 July 1998Return made up to 26/05/98; no change of members (5 pages)
5 November 1997Secretary's particulars changed;director's particulars changed (1 page)
5 November 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Return made up to 26/05/97; full list of members (7 pages)
27 August 1997Return made up to 26/05/97; full list of members (7 pages)
6 August 1997Full group accounts made up to 30 September 1996 (24 pages)
6 August 1997Full group accounts made up to 30 September 1996 (24 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
12 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 1997Application for reregistration from private to PLC (1 page)
12 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
12 May 1997Re-registration of Memorandum and Articles (26 pages)
12 May 1997Balance Sheet (1 page)
12 May 1997Auditor's statement (1 page)
12 May 199743(3)(E) Declaration (1 page)
12 May 1997Auditor's statement (1 page)
12 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 199743(3)(E) Declaration (1 page)
12 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
12 May 1997Balance Sheet (1 page)
12 May 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
12 May 1997Re-registration of Memorandum and Articles (26 pages)
12 May 1997Application for reregistration from private to PLC (1 page)
12 May 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
21 April 1997Company name changed howco metal management group lim ited\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed howco metal management group lim ited\certificate issued on 22/04/97 (2 pages)
18 October 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
18 October 1996Memorandum and Articles of Association (26 pages)
18 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 October 1996Ad 05/09/96--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
18 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
18 October 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
18 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 October 1996Memorandum and Articles of Association (26 pages)
18 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
18 October 1996Ad 05/09/96--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
18 October 1996Nc inc already adjusted 05/09/96 (2 pages)
18 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 October 1996Nc inc already adjusted 05/09/96 (2 pages)
18 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 August 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
30 August 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
14 June 1996Return made up to 26/05/96; full list of members (7 pages)
14 June 1996Return made up to 26/05/96; full list of members (7 pages)
15 April 1996Accounting reference date shortened from 01/09 to 31/08 (1 page)
15 April 1996Accounting reference date shortened from 01/09 to 31/08 (1 page)
23 February 1996Memorandum and Articles of Association (10 pages)
23 February 1996Memorandum and Articles of Association (10 pages)
6 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 February 1996Particulars of contract relating to shares (4 pages)
5 February 1996Particulars of contract relating to shares (4 pages)
5 February 1996Ad 01/09/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 February 1996£ nc 100/100000 01/09/95 (1 page)
5 February 1996£ nc 100/100000 01/09/95 (1 page)
5 February 1996Ad 01/09/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 November 1995New director appointed (4 pages)
1 November 1995Director resigned (4 pages)
1 November 1995New director appointed (6 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New secretary appointed (4 pages)
1 November 1995Secretary resigned (4 pages)
1 November 1995Director resigned (6 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned (6 pages)
1 November 1995New director appointed (6 pages)
1 November 1995New secretary appointed (4 pages)
1 November 1995Secretary resigned (4 pages)
11 September 1995Accounting reference date notified as 01/09 (1 page)
11 September 1995Accounting reference date notified as 01/09 (1 page)
7 August 1995Company name changed macrocom (317) LIMITED\certificate issued on 08/08/95 (2 pages)
7 August 1995Company name changed macrocom (317) LIMITED\certificate issued on 08/08/95 (2 pages)
26 May 1995Incorporation (50 pages)
26 May 1995Incorporation (50 pages)