JAMES HOWDEN & GODFREY OVERSEAS LIMITED

Howden Group Limited Howden Group Limited, Renfrew, PA4 8XJ, Scotland
StatusACTIVE
Company No.SC045968
CategoryPrivate Limited Company
Incorporated23 Sep 1968
Age55 years, 7 months, 23 days
JurisdictionScotland

SUMMARY

JAMES HOWDEN & GODFREY OVERSEAS LIMITED is an active private limited company with number SC045968. It was incorporated 55 years, 7 months, 23 days ago, on 23 September 1968. The company address is Howden Group Limited Howden Group Limited, Renfrew, PA4 8XJ, Scotland.



Company Fillings

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Irvine

Termination date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-17

Officer name: Mark Paul Lehman

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Joseph Robert Brinkman

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Jillian Case Evanko

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0459680002

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Mr Mark Paul Lehman

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Howden Group Limited

Change date: 2020-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: SC0459680002

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William (Bill) Flexon

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Ian Halliday Brander

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brown

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Alastair Irvine

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr James Brown

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Halliday Brander

Appointment date: 2017-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ

New address: Howden Group Limited Old Govan Road Renfrew PA4 8XJ

Change date: 2017-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Robin Hurst Clark

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William (Bill) Flexon

Change date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Old address: Old Govan Road Renfrew Renfrewshire PA4 8XJ

Change date: 2014-09-10

New address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mark Paul Lehman

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Hurst Clark

Change date: 2014-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Hurst Clark

Change date: 2014-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Hurst Clark

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elias Zabaneh

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Malone

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brown

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brander

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Pryor

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Brannan

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Puckett

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elias Zabaneh

Change date: 2013-01-01

Documents

View document PDF

Miscellaneous

Date: 19 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519 ceasing to hold office

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexis Pryor

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Lynne Puckett

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Lynne Puckett

Change date: 2012-05-25

Documents

View document PDF

Memorandum articles

Date: 16 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Flexon

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alexis Pryor

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Paul Lehman

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cleland

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Maclean

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Maclean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elias Zabaneh

Documents

View document PDF

Resolution

Date: 30 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ian halliday brander

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed fiona margaret maclean

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed donna malone

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon millar

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

DKD PROPERTY LIMITED

MILLENNIUM HOUSE,SHEFFIELD,S11 8XB

Number:11415430
Status:ACTIVE
Category:Private Limited Company

EASTBYEASTWEST LIMITED

REGENCY HOUSE 33,BARNET,EN5 4BE

Number:06573977
Status:ACTIVE
Category:Private Limited Company

JEYDA LONDON LIMITED

76 WINSTON ROAD,LONDON,N16 9LT

Number:09307497
Status:ACTIVE
Category:Private Limited Company

MELIUS HOMES LIMITED

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:10504741
Status:ACTIVE
Category:Private Limited Company

PURELY PICKLED EGGS LIMITED

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:08747239
Status:ACTIVE
Category:Private Limited Company

SAMPSON INTERNATIONAL CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09770440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source