Company NameH UK Engineering Limited
Company StatusActive
Company NumberSC291298
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(14 years after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 11 August 2011)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Director NameDr Robert Ross Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2007)
RoleEngineer
Correspondence AddressRiversdale Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Hyndland
Glasgow
G12 0UP
Scotland
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusResigned
Appointed14 November 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 2012)
RoleSecretary
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameGordon Neil Millar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2008)
RoleGroup Commercial Director
Correspondence Address16 Whin Road
Ballygally
Larne
County Antrim
BT40 2QJ
Northern Ireland
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 October 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank
Jeffreystock Farm
Lochwinnoch
Renfrewshire
PA12 4DP
Scotland
Director NameFiona Margaret Maclean
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2012)
RoleSecretary
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameDonna Malone
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameElias Zabaneh
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 2011(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMrs Fionnuala Mary Barrie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2019)
RoleGlobal HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameMr Alastair Irvine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowden Group Limited Old Govan Road
Renfrew
PA4 8XJ
Scotland
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2019(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Christopher Michael Hix
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2021(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 14 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 August 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

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

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Airgare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,575,000
Cash£321,000
Current Liabilities£10,853,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

26 April 2012Delivered on: 4 May 2012
Satisfied on: 8 June 2015
Persons entitled: Deutsche Bank Ag

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

Filing History

29 December 2023Statement of capital following an allotment of shares on 29 December 2023
  • GBP 4,522,459
(3 pages)
29 December 2023Statement by Directors (2 pages)
29 December 2023Solvency Statement dated 29/12/23 (2 pages)
29 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2023Statement of capital on 29 December 2023
  • GBP 0.045245
(5 pages)
16 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
10 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
16 November 2022Termination of appointment of Daniel Alexis Pryor as a director on 4 April 2022 (1 page)
11 November 2022Director's details changed for Guy Rostron on 1 November 2022 (2 pages)
21 October 2022Full accounts made up to 31 December 2021 (16 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
18 February 2022Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages)
18 February 2022Appointment of Mr Kevin Johnson as a director on 14 February 2022 (2 pages)
18 February 2022Termination of appointment of Christopher Michael Hix as a director on 14 February 2022 (1 page)
12 November 2021Full accounts made up to 31 December 2020 (16 pages)
12 October 2021Change of details for Airgare Limited as a person with significant control on 29 September 2021 (2 pages)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 May 2021Termination of appointment of Curtis Evan Jewell as a director on 19 April 2021 (1 page)
28 May 2021Appointment of Mr Christopher Michael Hix as a director on 19 April 2021 (2 pages)
24 February 2021Full accounts made up to 31 December 2019 (16 pages)
9 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
17 April 2020Registered 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 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
1 November 2019Company name changed howden engineering LIMITED\certificate issued on 01/11/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 October 2019Termination of appointment of Fionnuala Mary Barrie as a director on 17 October 2019 (1 page)
23 October 2019Appointment of Curtis Evan Jewell as a director on 17 October 2019 (2 pages)
23 October 2019Termination of appointment of Ian Halliday Brander as a director on 17 October 2019 (1 page)
23 October 2019Termination of appointment of Mark Paul Lehman as a director on 17 October 2019 (1 page)
23 October 2019Appointment of Guy Rostron as a director on 17 October 2019 (2 pages)
23 October 2019Termination of appointment of Alastair Irvine as a director on 17 October 2019 (1 page)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (18 pages)
2 April 2019Termination of appointment of Elias Zabaneh as a director on 9 July 2018 (1 page)
25 February 2019Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page)
25 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (18 pages)
1 June 2018Termination of appointment of James Brown as a director on 31 May 2018 (1 page)
9 May 2018Appointment of Mr Alastair Irvine as a director on 1 April 2018 (2 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
4 July 2017Full accounts made up to 31 December 2016 (17 pages)
4 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 April 2017Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017 (2 pages)
16 January 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on 16 January 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 October 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
4 October 2016Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
30 June 2016Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Donna Malone as a director on 30 June 2016 (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(12 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(12 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(12 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 June 2015Satisfaction of charge 1 in full (1 page)
8 June 2015Satisfaction of charge 1 in full (1 page)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (23 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (23 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (23 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
(12 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
(12 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
(12 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for Donna Malone on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for Donna Malone on 30 September 2014 (2 pages)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 September 2014Registered office address changed from Old Govan Road Renfrew PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages)
12 September 2014Registered office address changed from Old Govan Road Renfrew PA4 8XJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 12 September 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
29 July 2014Director's details changed (2 pages)
29 July 2014Director's details changed (2 pages)
29 July 2014Director's details changed for James Brown on 29 July 2014 (2 pages)
29 July 2014Director's details changed for James Brown on 29 July 2014 (2 pages)
18 February 2014Director's details changed for Elias Zabaneh on 11 August 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Elias Zabaneh on 11 August 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(11 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(11 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(11 pages)
10 October 2013Full accounts made up to 31 December 2012 (16 pages)
10 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
21 March 2013Resolutions
  • RES13 ‐ Co authorised to enter in to documents 08/03/2013
(2 pages)
21 March 2013Resolutions
  • RES13 ‐ Co authorised to enter in to documents 08/03/2013
(2 pages)
18 February 2013Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Elias Zabaneh on 1 January 2013 (2 pages)
19 October 2012Section 519 ceasing to hold office (1 page)
19 October 2012Section 519 ceasing to hold office (1 page)
8 October 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
8 October 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
16 May 2012Memorandum and Articles of Association (27 pages)
16 May 2012Memorandum and Articles of Association (27 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intercreditor agrmt, facility agrmt, floating charge 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2012Resolutions
  • RES13 ‐ Auth to enter into intercreditor agrmt, facility agrmt, floating charge 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
2 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
26 April 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
26 April 2012Appointment of William Flexon as a director (2 pages)
26 April 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
26 April 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
26 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
26 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
26 April 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
26 April 2012Appointment of William Flexon as a director (2 pages)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a director (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a director (1 page)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Appointment of Elias Zabaneh as a director (2 pages)
11 August 2011Appointment of Elias Zabaneh as a director (2 pages)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors given power by section 550 15/12/2010
(34 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors given power by section 550 15/12/2010
(34 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
26 August 2010Full accounts made up to 31 December 2009 (14 pages)
26 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
18 March 2009Full accounts made up to 31 December 2008 (13 pages)
18 March 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2008Return made up to 05/10/08; full list of members (6 pages)
3 November 2008Return made up to 05/10/08; full list of members (6 pages)
30 October 2008Director appointed fiona margaret maclean (1 page)
30 October 2008Director appointed fiona margaret maclean (1 page)
29 October 2008Appointment terminated director gordon millar (1 page)
29 October 2008Director appointed donna malone (1 page)
29 October 2008Appointment terminated director gordon millar (1 page)
29 October 2008Director appointed donna malone (1 page)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 October 2007Return made up to 05/10/07; full list of members (2 pages)
16 October 2007Return made up to 05/10/07; full list of members (2 pages)
13 June 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
18 October 2006Return made up to 05/10/06; full list of members (3 pages)
18 October 2006Return made up to 05/10/06; full list of members (3 pages)
11 October 2006Memorandum and Articles of Association (16 pages)
11 October 2006Company name changed howden technology LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Memorandum and Articles of Association (16 pages)
11 October 2006Company name changed howden technology LIMITED\certificate issued on 11/10/06 (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
28 November 2005New director appointed (5 pages)
28 November 2005New director appointed (5 pages)
25 November 2005New director appointed (5 pages)
25 November 2005New director appointed (5 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (4 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (4 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
23 November 2005Registered office changed on 23/11/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2005Company name changed mm&s (5030) LIMITED\certificate issued on 16/11/05 (3 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2005Company name changed mm&s (5030) LIMITED\certificate issued on 16/11/05 (3 pages)
5 October 2005Incorporation (14 pages)
5 October 2005Incorporation (14 pages)