Company NameHowden Bower Ltd
DirectorDavid Howden Mackie
Company StatusActive
Company NumberSC373349
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Previous NameKOKO Coffee Limited

Business Activity

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

Directors

Secretary NameSharyn Mackie
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
Director NameMr David Howden Mackie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(1 year after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
Director NameMrs Sharyn Elizabeth Mackie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roman Road
Balfron
G63 0PW
Scotland

Location

Registered Address94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sharyn Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£1,305
Current Liabilities£2,086

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 July 2022Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page)
14 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
16 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
20 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 March 2015Secretary's details changed for Sharyn Mackie on 1 January 2015 (1 page)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Secretary's details changed for Sharyn Mackie on 1 January 2015 (1 page)
11 March 2015Secretary's details changed for Sharyn Mackie on 1 January 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
21 March 2014Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 21 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 April 2011Appointment of Mr David Mackie as a director (2 pages)
4 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
4 April 2011Termination of appointment of Sharyn Mackie as a director (1 page)
4 April 2011Registered office address changed from 4 Nelson Street Kilmarnock KA1 2AA Scotland on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 4 Nelson Street Kilmarnock KA1 2AA Scotland on 4 April 2011 (1 page)
4 April 2011Appointment of Mr David Mackie as a director (2 pages)
4 April 2011Termination of appointment of Sharyn Mackie as a director (1 page)
4 April 2011Registered office address changed from 4 Nelson Street Kilmarnock KA1 2AA Scotland on 4 April 2011 (1 page)
4 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
29 March 2011Company name changed koko coffee LIMITED\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Company name changed koko coffee LIMITED\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)