HOWDEN SCOTLAND LIMITED

SC207315
76 COBURG STREET EDINBURGH EH6 6HJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2024 officers Change of particulars for director (Mr Warren Paul Dickson) 2 Buy now
20 Jun 2024 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
20 Jun 2024 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
18 Jun 2024 mortgage Registration of a charge 53 Buy now
17 Jun 2024 mortgage Registration of a charge 19 Buy now
13 Jun 2024 officers Appointment of director (Clare Bennet) 2 Buy now
16 Apr 2024 accounts Annual Accounts 28 Buy now
19 Mar 2024 officers Change of particulars for director (Mr Newton Edward John Bruce) 2 Buy now
19 Mar 2024 officers Change of particulars for director (Mr Mark James Richards) 2 Buy now
05 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2024 officers Termination of appointment of director (Mark Dallas) 1 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2023 officers Change of particulars for director (Mr Jonathan Paul Cumpstey) 2 Buy now
05 Jul 2023 accounts Annual Accounts 28 Buy now
29 Jun 2023 officers Appointment of director (Kenneth Derek Hogg) 2 Buy now
06 Apr 2023 officers Appointment of secretary (Mr Graeme Robert Manning) 2 Buy now
06 Apr 2023 officers Termination of appointment of secretary (Mark Dallas) 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Appointment of director (Mr Jonathan Paul Cumpstey) 2 Buy now
27 Mar 2023 officers Appointment of director (Mr Stuart Paul Rootham) 2 Buy now
26 Jan 2023 officers Appointment of director (Mr Richard James Mcdonald) 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Andrew Adam) 1 Buy now
14 Dec 2022 officers Appointment of director (Mr Graeme Christie) 2 Buy now
06 Oct 2022 accounts Annual Accounts 25 Buy now
23 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jul 2022 mortgage Registration of a charge 19 Buy now
07 Jul 2022 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
06 Jul 2022 mortgage Registration of a charge 19 Buy now
06 Jul 2022 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
05 Jul 2022 mortgage Registration of a charge 18 Buy now
05 Jul 2022 mortgage Registration of a charge 18 Buy now
29 Jun 2022 officers Termination of appointment of director (Scott Fairgrieve) 1 Buy now
15 Jun 2022 officers Change of particulars for director (Mr Warren Paul Dickson) 2 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 officers Appointment of director (Mr Warren Paul Dickson) 2 Buy now
28 Feb 2022 officers Appointment of director (Mr Stuart John Macleod) 2 Buy now
09 Sep 2021 officers Termination of appointment of director (Derek William Skinner) 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2021 incorporation Memorandum Articles 17 Buy now
12 Mar 2021 resolution Resolution 1 Buy now
18 Dec 2020 accounts Annual Accounts 25 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 25 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 26 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 26 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 25 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 accounts Annual Accounts 19 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
02 Feb 2015 accounts Annual Accounts 19 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
10 Jan 2014 accounts Annual Accounts 18 Buy now
02 Sep 2013 change-of-name Change Of Name Request Comments 2 Buy now
02 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Sep 2013 resolution Resolution 1 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 18 Buy now
03 Sep 2012 officers Termination of appointment of director (Jane Mccarthy) 1 Buy now
08 Jun 2012 annual-return Annual Return 6 Buy now
30 Dec 2011 accounts Annual Accounts 18 Buy now
04 Oct 2011 officers Appointment of director (Mr Mark James Richards) 2 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 17 Buy now
03 Aug 2010 officers Appointment of director (Mr Andrew Adam) 2 Buy now
28 May 2010 annual-return Annual Return 6 Buy now
28 May 2010 officers Change of particulars for director (Derek William Skinner) 2 Buy now
28 May 2010 officers Change of particulars for director (Jane Mccarthy) 2 Buy now
28 May 2010 officers Change of particulars for director (Scott Fairgrieve) 2 Buy now
28 May 2010 officers Change of particulars for secretary (Mr Mark Dallas) 1 Buy now
28 May 2010 officers Change of particulars for director (Mr Mark Dallas) 2 Buy now
28 May 2010 officers Change of particulars for director (Mr Newton Edward John Bruce) 2 Buy now
24 Dec 2009 accounts Annual Accounts 19 Buy now
25 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
25 May 2009 officers Director's change of particulars / newton bruce / 04/08/2008 1 Buy now
25 May 2009 officers Director and secretary's change of particulars / mark dallas / 26/06/2008 1 Buy now
23 Dec 2008 accounts Annual Accounts 18 Buy now
07 Nov 2008 officers Appointment terminated director james russell 1 Buy now
09 Jun 2008 annual-return Return made up to 19/05/08; full list of members 5 Buy now
20 May 2008 officers Director appointed mr mark dallas 1 Buy now
09 Apr 2008 accounts Annual Accounts 17 Buy now
24 Jan 2008 officers New secretary appointed 2 Buy now
18 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
02 Jul 2007 accounts Annual Accounts 19 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
30 May 2007 annual-return Return made up to 19/05/07; full list of members 3 Buy now
10 Jul 2006 annual-return Return made up to 19/05/06; full list of members 3 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
07 Jul 2006 accounts Annual Accounts 17 Buy now
09 Jun 2005 annual-return Return made up to 19/05/05; full list of members 3 Buy now
23 May 2005 accounts Annual Accounts 19 Buy now
24 Dec 2004 address Location of register of members 1 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: walker house 102 restalrig road edinburgh midlothian EH6 7PD 1 Buy now