Advanced company searchLink opens in new window

JAMES HOWDEN & COMPANY LIMITED

Company number SC009324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2020 MR01 Registration of charge SC0093240004, created on 20 December 2019
06 Dec 2019 AA Full accounts made up to 31 December 2018
15 Nov 2019 TM01 Termination of appointment of William (Bill) Flexon as a director on 30 September 2019
15 Nov 2019 TM01 Termination of appointment of Ian Halliday Brander as a director on 30 September 2019
15 Nov 2019 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
17 Apr 2019 AP01 Appointment of Jennifer Robertson as a director on 1 March 2019
02 Apr 2019 TM01 Termination of appointment of Elias Zabaneh as a director on 9 July 2018
25 Feb 2019 TM01 Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
11 Jun 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 TM01 Termination of appointment of James Brown as a director on 31 May 2018
09 May 2018 AP01 Appointment of Mr Alastair Irvine as a director on 1 April 2018
09 Feb 2018 TM01 Termination of appointment of James Bennett Fairbairn as a director on 31 October 2017
22 Jan 2018 AA Full accounts made up to 31 December 2016
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
26 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
06 Apr 2017 AP01 Appointment of Mrs Fionnuala Mary Barrie as a director on 6 April 2017
16 Jan 2017 AD01 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
25 Nov 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 TM01 Termination of appointment of Charles Scott Brannan as a director on 1 September 2016
02 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Donna Malone as a director on 30 June 2016
01 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,372,280