Upshire
Essex
EN9 3SL
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 2011) |
Role | Chief Executive |
Correspondence Address | The Mews 17 Lynedoch Crescent Glasgow Lanarkshire G3 6EQ Scotland |
Director Name | Dr Robert Ross Wilson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2007) |
Role | Engineer |
Correspondence Address | Riversdale Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr James Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Great Western Terrace Hyndland Glasgow G12 0UP Scotland |
Secretary Name | Fiona Margaret Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 January 2012) |
Role | Secretary |
Correspondence Address | 3 Ormonde Avenue Glasgow G44 3QU Scotland |
Director Name | Gordon Neil Millar |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2008) |
Role | Group Commercial Director |
Correspondence Address | 16 Whin Road Ballygally Larne County Antrim BT40 2QJ Northern Ireland |
Director Name | Mr Ian Halliday Brander |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 October 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | May Bank Jeffreystock Farm Lochwinnoch Renfrewshire PA12 4DP Scotland |
Director Name | Fiona Margaret Maclean |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2012) |
Role | Secretary |
Correspondence Address | 3 Ormonde Avenue Glasgow G44 3QU Scotland |
Director Name | Donna Malone |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Elias Zabaneh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mrs Fionnuala Mary Barrie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2019) |
Role | Global HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Mr Alastair Irvine |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2019(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Christopher Michael Hix |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2021(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | howden.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8857500 |
Telephone region | Glasgow |
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Airgare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,575,000 |
Cash | £321,000 |
Current Liabilities | £10,853,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
26 April 2012 | Delivered 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 |
---|
29 December 2023 | Statement of capital following an allotment of shares on 29 December 2023
|
---|---|
29 December 2023 | Statement by Directors (2 pages) |
29 December 2023 | Solvency Statement dated 29/12/23 (2 pages) |
29 December 2023 | Resolutions
|
29 December 2023 | Statement of capital on 29 December 2023
|
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
10 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
16 November 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 4 April 2022 (1 page) |
11 November 2022 | Director's details changed for Guy Rostron on 1 November 2022 (2 pages) |
21 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Christopher Michael Hix as a director on 14 February 2022 (1 page) |
12 November 2021 | Full accounts made up to 31 December 2020 (16 pages) |
12 October 2021 | Change of details for Airgare Limited as a person with significant control on 29 September 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
28 May 2021 | Termination of appointment of Curtis Evan Jewell as a director on 19 April 2021 (1 page) |
28 May 2021 | Appointment of Mr Christopher Michael Hix as a director on 19 April 2021 (2 pages) |
24 February 2021 | Full accounts made up to 31 December 2019 (16 pages) |
9 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from Howden Group Limited Old Govan Road Renfrew PA4 8XJ Scotland to 14 City Quay Dundee DD1 3JA on 17 April 2020 (1 page) |
19 March 2020 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page) |
1 November 2019 | Company name changed howden engineering LIMITED\certificate issued on 01/11/19
|
23 October 2019 | Termination of appointment of Fionnuala Mary Barrie as a director on 17 October 2019 (1 page) |
23 October 2019 | Appointment of Curtis Evan Jewell as a director on 17 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Ian Halliday Brander as a director on 17 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 17 October 2019 (1 page) |
23 October 2019 | Appointment of Guy Rostron as a director on 17 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Alastair Irvine as a director on 17 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 April 2019 | Termination of appointment of Elias Zabaneh as a director on 9 July 2018 (1 page) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
25 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 June 2018 | Termination of appointment of James Brown as a director on 31 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Alastair Irvine as a director on 1 April 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 April 2017 | Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages) |
16 January 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 16 January 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page) |
30 June 2016 | Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (23 pages) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (23 pages) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (23 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Donna Malone on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Donna Malone on 30 September 2014 (2 pages) |
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 September 2014 | Registered office address changed from Old Govan Road Renfrew PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 September 2014 | Registered office address changed from Old Govan Road Renfrew PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 August 2014 | Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
29 July 2014 | Director's details changed (2 pages) |
29 July 2014 | Director's details changed (2 pages) |
29 July 2014 | Director's details changed for James Brown on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for James Brown on 29 July 2014 (2 pages) |
18 February 2014 | Director's details changed for Elias Zabaneh on 11 August 2011 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Elias Zabaneh on 11 August 2011 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
18 February 2014 | Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
2 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
18 February 2013 | Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages) |
19 October 2012 | Section 519 ceasing to hold office (1 page) |
19 October 2012 | Section 519 ceasing to hold office (1 page) |
8 October 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
8 October 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
16 May 2012 | Memorandum and Articles of Association (27 pages) |
16 May 2012 | Memorandum and Articles of Association (27 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
2 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
26 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
26 April 2012 | Appointment of William Flexon as a director (2 pages) |
26 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
26 April 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
26 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
26 April 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
26 April 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
26 April 2012 | Appointment of William Flexon as a director (2 pages) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a director (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a director (1 page) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Appointment of Elias Zabaneh as a director (2 pages) |
11 August 2011 | Appointment of Elias Zabaneh as a director (2 pages) |
11 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
11 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (6 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (6 pages) |
30 October 2008 | Director appointed fiona margaret maclean (1 page) |
30 October 2008 | Director appointed fiona margaret maclean (1 page) |
29 October 2008 | Appointment terminated director gordon millar (1 page) |
29 October 2008 | Director appointed donna malone (1 page) |
29 October 2008 | Appointment terminated director gordon millar (1 page) |
29 October 2008 | Director appointed donna malone (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
18 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
11 October 2006 | Memorandum and Articles of Association (16 pages) |
11 October 2006 | Company name changed howden technology LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Memorandum and Articles of Association (16 pages) |
11 October 2006 | Company name changed howden technology LIMITED\certificate issued on 11/10/06 (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (5 pages) |
28 November 2005 | New director appointed (5 pages) |
25 November 2005 | New director appointed (5 pages) |
25 November 2005 | New director appointed (5 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (4 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (4 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Company name changed mm&s (5030) LIMITED\certificate issued on 16/11/05 (3 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Company name changed mm&s (5030) LIMITED\certificate issued on 16/11/05 (3 pages) |
5 October 2005 | Incorporation (14 pages) |
5 October 2005 | Incorporation (14 pages) |