- Company Overview for JAMES HOWDEN & COMPANY LIMITED (SC009324)
- Filing history for JAMES HOWDEN & COMPANY LIMITED (SC009324)
- People for JAMES HOWDEN & COMPANY LIMITED (SC009324)
- Charges for JAMES HOWDEN & COMPANY LIMITED (SC009324)
- More for JAMES HOWDEN & COMPANY LIMITED (SC009324)
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) |
---|---|---|---|
15 Apr 2020 | AP01 | Appointment of Mr Ross Shuster as a director on 14 April 2020 | |
03 Mar 2020 | PSC05 | Change of details for Howden Group Limited as a person with significant control on 4 February 2020 | |
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 |