JAMES HOWDEN & COMPANY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

14/02/2414 February 2024 Appointment of Frederick James Hearle as a director on 2024-02-12

View Document

14/02/2414 February 2024 Termination of appointment of Jennifer Robertson as a director on 2024-02-14

View Document

08/02/248 February 2024 Appointment of Mr Mark Durham as a director on 2024-02-01

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 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 Alastair Irvine 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 Termination of appointment of Stuart Dalgleish 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

19/05/2319 May 2023 Termination of appointment of Ross Shuster as a director on 2023-05-17

View Document

17/03/2317 March 2023 Satisfaction of charge SC0093240004 in full

View Document

15/03/2315 March 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRANNAN

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA MALONE

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1425 November 2014 FULL ACCOUNTS 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

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MALONE / 30/09/2014

View Document

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
OLD GOVAN ROAD
RENFREW
RENFREWSHIRE
PA4 8XJ

View Document

10/09/1410 September 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN HALLIDAY BRANDER / 15/08/2014

View Document

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

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 12/08/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SCOTT BRANNAN / 01/06/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 12/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 08/08/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS ZABANEH / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT FAIRBAIRN / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MALONE / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 29/07/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT FAIRBAIRN / 03/10/2011

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN HALLIDAY BRANDER / 08/11/2011

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS ZABANEH / 08/08/2011

View Document

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

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 CO AUTHORISED TO ENTER IN TO DOCUMENTS 08/03/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS ZABANEH / 01/01/2013

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT FAIRBAIRN / 08/10/2012

View Document

19/10/1219 October 2012 SECTION 519 CEASING TO HOLD OFFICE

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 31 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

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/1216 May 2012 ARTICLES OF ASSOCIATION

View Document

16/05/1216 May 2012 ALTER ARTICLES 25/04/2012

View Document

16/05/1216 May 2012 AUTH TO ENTER INTO INTERCREDITOR AGRMT, FACILITY AGRMT & FLOATING CHARGE 25/04/2012

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED WILLIAM FLEXON

View Document

27/04/1227 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 MR DANIEL ALEXIS PRYOR

View Document

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

View Document

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

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLELAND

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT FAIRBAIRN / 04/11/2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED ELIAS ZABANEH

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JAMES BENNETT FAIRBAIRN

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR GORDON MILLAR

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED FIONA MARGARET MACLEAN

View Document

01/04/081 April 2008 DIRECTOR APPOINTED DONNA MALONE

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0612 June 2006 ARTICLES OF ASSOCIATION

View Document

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

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

04/01/064 January 2006 � NC 2894130/4372280 16/1

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS

View Document

13/09/0513 September 2005 DEC MORT/CHARGE *****

View Document

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

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 PARTIC OF MORT/CHARGE *****

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS; AMEND

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0126 June 2001 NC INC ALREADY ADJUSTED 19/06/01

View Document

17/01/0117 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

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 31/08/00; 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 31/08/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 31/08/98; 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 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 AUDITORS RESIGNATION STATEMENT

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

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

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

View Document

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

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

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 Full accounts made up to 1994-04-30

View Document

10/01/9510 January 1995

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 mortgage documents registered before 1 January 1995

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

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

View Document

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

View Document

03/11/943 November 1994

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 03/05/93

View Document

24/02/9424 February 1994 Full accounts made up to 1993-05-03

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

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

View Document

12/01/9312 January 1993

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 1992-04-30

View Document

17/03/9217 March 1992 Full accounts made up to 1991-04-30

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

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

View Document

08/01/928 January 1992

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991

View Document

17/07/9117 July 1991 DEC MORT/CHARGE 7972

View Document

17/07/9117 July 1991 DEC MORT/CHARGE 7973

View Document

17/07/9117 July 1991 DEC MORT/CHARGE 7971

View Document

10/07/9110 July 1991 DEC MORT/CHARGE 7748

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

24/05/9124 May 1991

View Document

01/05/911 May 1991

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 1990-04-30

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

23/01/9123 January 1991

View Document

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

View Document

24/08/9024 August 1990

View Document

13/07/9013 July 1990

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 Full accounts made up to 1989-04-30

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/07/896 July 1989

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

14/05/8914 May 1989

View Document

14/05/8914 May 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 Full accounts made up to 1988-04-30

View Document

08/03/898 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

26/01/8926 January 1989

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988

View Document

07/10/887 October 1988

View Document

07/10/887 October 1988 NEW SECRETARY APPOINTED

View Document

07/10/887 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987

View Document

10/11/8710 November 1987

View Document

10/11/8710 November 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/10/8712 October 1987 Full accounts made up to 1987-04-30

View Document

02/10/872 October 1987

View Document

02/10/872 October 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987

View Document

08/07/878 July 1987 DIRECTOR RESIGNED

View Document

08/07/878 July 1987

View Document

11/05/8711 May 1987

View Document

11/05/8711 May 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 Full accounts made up to 1986-04-30

View Document

16/02/1516 February 1915 CERTIFICATE OF INCORPORATION

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