HOWDEN SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

HOWDEN SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207315

Incorporation date

19/05/2000

Size

Full

Contacts

Registered address

Registered address

76 Coburg Street, Edinburgh, EH6 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Director's details changed for Mr Warren Paul Dickson on 2026-02-24
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon16/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon26/06/2025
Termination of appointment of Clare Bennet as a director on 2025-06-12
dot icon13/06/2025
Termination of appointment of Jonathan Paul Cumpstey as a director on 2025-05-29
dot icon13/06/2025
Termination of appointment of Mark James Richards as a director on 2025-05-29
dot icon13/06/2025
Termination of appointment of Graeme Christie as a director on 2025-05-29
dot icon13/06/2025
Termination of appointment of Richard James Mcdonald as a director on 2025-05-29
dot icon13/06/2025
Termination of appointment of Newton Edward John Bruce as a director on 2025-05-29
dot icon22/04/2025
Full accounts made up to 2024-09-30
dot icon02/04/2025
Cessation of Bruce Stevenson Limited as a person with significant control on 2025-03-28
dot icon02/04/2025
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2025-03-28
dot icon24/12/2024
Part of the property or undertaking has been released from charge SC2073150005
dot icon21/11/2024
Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/09/2024
Director's details changed for Mr Warren Paul Dickson on 2024-09-25
dot icon20/06/2024
Alterations to floating charge SC2073150004
dot icon20/06/2024
Alterations to floating charge SC2073150007
dot icon18/06/2024
Registration of charge SC2073150008, created on 2024-06-13
dot icon17/06/2024
Registration of charge SC2073150007, created on 2024-06-13
dot icon13/06/2024
Appointment of Clare Bennet as a director on 2024-06-07
dot icon16/04/2024
Full accounts made up to 2023-09-30
dot icon19/03/2024
Director's details changed for Mr Mark James Richards on 2024-03-13
dot icon19/03/2024
Director's details changed for Mr Newton Edward John Bruce on 2024-03-13
dot icon05/03/2024
Satisfaction of charge SC2073150006 in full
dot icon27/02/2024
Satisfaction of charge SC2073150003 in full
dot icon19/01/2024
Termination of appointment of Mark Dallas as a director on 2024-01-16
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Certificate of change of name
dot icon26/09/2023
Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25
dot icon05/07/2023
Full accounts made up to 2022-09-30
dot icon29/06/2023
Appointment of Kenneth Derek Hogg as a director on 2023-06-26
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon06/04/2023
Termination of appointment of Mark Dallas as a secretary on 2023-04-06
dot icon06/04/2023
Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06
dot icon27/03/2023
Appointment of Mr Stuart Paul Rootham as a director on 2023-03-21
dot icon27/03/2023
Appointment of Mr Jonathan Paul Cumpstey as a director on 2023-03-21
dot icon26/01/2023
Appointment of Mr Richard James Mcdonald as a director on 2023-01-25
dot icon05/01/2023
Termination of appointment of Andrew Adam as a director on 2022-12-31
dot icon14/12/2022
Appointment of Mr Graeme Christie as a director on 2022-04-29
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon14/07/2022
Registration of charge SC2073150006, created on 2022-07-01
dot icon07/07/2022
Alterations to floating charge SC2073150003
dot icon06/07/2022
Registration of charge SC2073150005, created on 2022-07-01
dot icon06/07/2022
Alterations to floating charge SC2073150004
dot icon05/07/2022
Registration of charge SC2073150003, created on 2022-07-01
dot icon05/07/2022
Registration of charge SC2073150004, created on 2022-07-01
dot icon29/06/2022
Termination of appointment of Scott Fairgrieve as a director on 2022-04-20
dot icon15/06/2022
Director's details changed for Mr Warren Paul Dickson on 2022-05-12
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/03/2022
Appointment of Mr Warren Paul Dickson as a director on 2022-03-09
dot icon28/02/2022
Appointment of Mr Stuart John Macleod as a director on 2022-02-09
dot icon09/09/2021
Termination of appointment of Derek William Skinner as a director on 2021-08-31
dot icon22/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon26/05/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon05/05/2021
Satisfaction of charge 2 in full
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon18/12/2020
Full accounts made up to 2020-08-31
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon17/12/2019
Full accounts made up to 2019-08-31
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon23/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon04/01/2018
Full accounts made up to 2017-08-31
dot icon07/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon11/01/2017
Full accounts made up to 2016-08-31
dot icon07/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-08-31
dot icon26/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon02/02/2015
Full accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/01/2014
Full accounts made up to 2013-08-31
dot icon02/09/2013
Change of name with request to seek comments from relevant body
dot icon02/09/2013
Certificate of change of name
dot icon02/09/2013
Resolutions
dot icon25/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-08-31
dot icon03/09/2012
Termination of appointment of Jane Mccarthy as a director
dot icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-08-31
dot icon04/10/2011
Appointment of Mr Mark James Richards as a director
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-08-31
dot icon03/08/2010
Appointment of Mr Andrew Adam as a director
dot icon28/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Derek William Skinner on 2009-10-01
dot icon28/05/2010
Director's details changed for Jane Mccarthy on 2009-10-01
dot icon28/05/2010
Director's details changed for Scott Fairgrieve on 2009-10-01
dot icon28/05/2010
Secretary's details changed for Mr Mark Dallas on 2009-10-01
dot icon28/05/2010
Director's details changed for Mr Mark Dallas on 2009-10-01
dot icon28/05/2010
Director's details changed for Mr Newton Edward John Bruce on 2009-10-01
dot icon24/12/2009
Full accounts made up to 2009-08-31
dot icon25/05/2009
Return made up to 19/05/09; full list of members
dot icon25/05/2009
Director and secretary's change of particulars / mark dallas / 26/06/2008
dot icon25/05/2009
Director's change of particulars / newton bruce / 04/08/2008
dot icon23/12/2008
Full accounts made up to 2008-08-31
dot icon07/11/2008
Appointment terminated director james russell
dot icon09/06/2008
Return made up to 19/05/08; full list of members
dot icon20/05/2008
Director appointed mr mark dallas
dot icon09/04/2008
Full accounts made up to 2007-08-31
dot icon24/01/2008
New secretary appointed
dot icon18/12/2007
Secretary resigned;director resigned
dot icon02/07/2007
Full accounts made up to 2006-08-31
dot icon01/06/2007
New director appointed
dot icon30/05/2007
Return made up to 19/05/07; full list of members
dot icon10/07/2006
Return made up to 19/05/06; full list of members
dot icon10/07/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2005-08-31
dot icon09/06/2005
Return made up to 19/05/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-08-31
dot icon24/12/2004
Location of register of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: walker house 102 restalrig road edinburgh midlothian EH6 7PD
dot icon21/09/2004
Dec mort/charge *
dot icon04/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon05/07/2004
Return made up to 19/05/04; full list of members
dot icon02/07/2004
Partic of mort/charge *
dot icon22/04/2004
Full accounts made up to 2003-08-31
dot icon28/08/2003
Full accounts made up to 2002-08-31
dot icon16/06/2003
Return made up to 19/05/03; full list of members
dot icon30/12/2002
New director appointed
dot icon14/06/2002
Return made up to 19/05/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-08-31
dot icon19/09/2001
Resolutions
dot icon05/09/2001
Partic of mort/charge *
dot icon19/06/2001
Return made up to 19/05/01; full list of members
dot icon08/05/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon30/10/2000
Certificate of change of name
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Location of register of members
dot icon25/10/2000
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon25/10/2000
Registered office changed on 25/10/00 from: 191 west george street glasgow lanarkshire G2 2LD
dot icon19/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallas, Mark
Secretary
14/01/2008 - 06/04/2023
-
Dallas, Mark
Director
15/05/2008 - 16/01/2024
5
Rootham, Stuart Paul
Director
21/03/2023 - 19/11/2024
71
Bruce, Newton Edward John
Director
19/10/2000 - 29/05/2025
7
Hogg, Kenneth Derek
Director
26/06/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOWDEN SCOTLAND LIMITED

HOWDEN SCOTLAND LIMITED is an(a) Active company incorporated on 19/05/2000 with the registered office located at 76 Coburg Street, Edinburgh, EH6 6HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOWDEN SCOTLAND LIMITED?

toggle

HOWDEN SCOTLAND LIMITED is currently Active. It was registered on 19/05/2000 .

Where is HOWDEN SCOTLAND LIMITED located?

toggle

HOWDEN SCOTLAND LIMITED is registered at 76 Coburg Street, Edinburgh, EH6 6HJ.

What does HOWDEN SCOTLAND LIMITED do?

toggle

HOWDEN SCOTLAND LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for HOWDEN SCOTLAND LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.