HOWDEN ENGINEERING LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/05/2319 May 2023 Appointment of Jillian Case Evanko as a director on 2023-05-17

View Document

19/05/2319 May 2023 Termination of appointment of Mark Paul Lehman as a director on 2023-05-17

View Document

19/05/2319 May 2023 Appointment of Joseph Robert Brinkman as a director on 2023-05-17

View Document

17/03/2317 March 2023 Satisfaction of charge SC0586760002 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN CLARK

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM (BILL) FLEXON / 30/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM (BILL) FLEXON / 12/08/2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM OLD GOVAN ROAD RENFREW RENFREWSHIRE PA4 8XJ

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL LEHMAN / 01/06/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HURST CLARK / 11/07/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HURST CLARK / 12/08/2014

View Document

14/10/1314 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR ROBIN HURST CLARK

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRANNAN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE PUCKETT

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BRANDER

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRYOR

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

19/03/1319 March 2013 AMENDMENT AGREEMENT TO THE CREDIT/RESTATEMENT AGREEMENT APPROVED 08/03/2013

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 25/04/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 25/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SCOTT BRANNAN / 25/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 25/05/2012

View Document

16/05/1216 May 2012 AUTH TO ENTER INTO INTERVREDITOR AGRMT, FACILITY AGRMT, FLOTING CHARGE 25/04/2012

View Document

16/05/1216 May 2012 ARTICLES OF ASSOCIATION

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR CHARLES SCOTT BRANNAN

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MARK PAUL LEHMAN

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MS ANNE LYNNE PUCKETT

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED WILLIAM FLEXON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR DANIEL ALEXIS PRYOR

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY FIONA MACLEAN

View Document

30/08/1130 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED IAN HALLIDAY BRANDER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLELAND

View Document

30/12/1030 December 2010 ADOPT ARTICLES 17/12/2010

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITORS RESIGNATION STATEMENT

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 03/05/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/12/9222 December 1992 ADOPT MEM AND ARTS 09/12/92

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: 195 SCOTLAND STREET GLASGOW G5 8PJ

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

14/05/8914 May 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 COMPANY NAME CHANGED HOWDEN COMPRESSOR AND REFRIGERAT ION GROUP LIMITED CERTIFICATE ISSUED ON 11/05/88

View Document

10/05/8810 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/88

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 133 BARFILLAN DRIVE GLASGOW G52 1BE

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company