HOWDEN SCOTLAND LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Mark James Richards as a director on 2025-05-29

View Document

13/06/2513 June 2025 Termination of appointment of Newton Edward John Bruce as a director on 2025-05-29

View Document

13/06/2513 June 2025 Termination of appointment of Richard James Mcdonald as a director on 2025-05-29

View Document

13/06/2513 June 2025 Termination of appointment of Graeme Christie as a director on 2025-05-29

View Document

13/06/2513 June 2025 Termination of appointment of Jonathan Paul Cumpstey as a director on 2025-05-29

View Document

22/04/2522 April 2025 Full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2025-03-28

View Document

02/04/252 April 2025 Cessation of Bruce Stevenson Limited as a person with significant control on 2025-03-28

View Document

24/12/2424 December 2024 Part of the property or undertaking has been released from charge SC2073150005

View Document

21/11/2421 November 2024 Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Mr Warren Paul Dickson on 2024-09-25

View Document

20/06/2420 June 2024 Alterations to floating charge SC2073150007

View Document

20/06/2420 June 2024 Alterations to floating charge SC2073150004

View Document

18/06/2418 June 2024 Registration of charge SC2073150008, created on 2024-06-13

View Document

17/06/2417 June 2024 Registration of charge SC2073150007, created on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Clare Bennet as a director on 2024-06-07

View Document

16/04/2416 April 2024 Full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Director's details changed for Mr Newton Edward John Bruce on 2024-03-13

View Document

19/03/2419 March 2024 Director's details changed for Mr Mark James Richards on 2024-03-13

View Document

05/03/245 March 2024 Satisfaction of charge SC2073150006 in full

View Document

27/02/2427 February 2024 Satisfaction of charge SC2073150003 in full

View Document

19/01/2419 January 2024 Termination of appointment of Mark Dallas as a director on 2024-01-16

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

26/09/2326 September 2023 Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25

View Document

05/07/235 July 2023 Full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Appointment of Kenneth Derek Hogg as a director on 2023-06-26

View Document

06/04/236 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Mark Dallas as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr Jonathan Paul Cumpstey as a director on 2023-03-21

View Document

27/03/2327 March 2023 Appointment of Mr Stuart Paul Rootham as a director on 2023-03-21

View Document

26/01/2326 January 2023 Appointment of Mr Richard James Mcdonald as a director on 2023-01-25

View Document

05/01/235 January 2023 Termination of appointment of Andrew Adam as a director on 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Mr Graeme Christie as a director on 2022-04-29

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

28/02/2228 February 2022 Appointment of Mr Stuart John Macleod as a director on 2022-02-09

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/07/149 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/09/132 September 2013 CHANGE OF NAME 07/08/2013

View Document

02/09/132 September 2013 COMPANY NAME CHANGED BRUCE STEVENSON RISK MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/06/1325 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JANE MCCARTHY

View Document

08/06/128 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR MARK JAMES RICHARDS

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR ANDREW ADAM

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM SKINNER / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEWTON EDWARD JOHN BRUCE / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FAIRGRIEVE / 01/10/2009

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DALLAS / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MCCARTHY / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DALLAS / 01/10/2009

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 DIRECTOR'S PARTICULARS NEWTON BRUCE

View Document

25/05/0925 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARK DALLAS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/11/087 November 2008 DIRECTOR RESIGNED JAMES RUSSELL

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR MARK DALLAS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/12/0424 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: WALKER HOUSE 102 RESTALRIG ROAD EDINBURGH MIDLOTHIAN EH6 7PD

View Document

21/09/0421 September 2004 DEC MORT/CHARGE *****

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTIC OF MORT/CHARGE *****

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 S320 APPROVE AGREEMENT 10/09/01

View Document

05/09/015 September 2001 PARTIC OF MORT/CHARGE *****

View Document

19/06/0119 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED COMLAW NO. 524 LIMITED CERTIFICATE ISSUED ON 31/10/00; RESOLUTION PASSED ON 19/10/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LD

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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