Background WavePink WaveYellow Wave

JAMES HOWDEN & COMPANY LIMITED (SC009324)

JAMES HOWDEN & COMPANY LIMITED (SC009324) is an active UK company. incorporated on 16 February 1915. with registered office in Renfrew. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). JAMES HOWDEN & COMPANY LIMITED has been registered for 111 years. Current directors include BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case and 1 others.

Company Number
SC009324
Status
active
Type
ltd
Incorporated
16 February 1915
Age
111 years
Address
Howden Group Limited, Renfrew, PA4 8XJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case, HEARLE, Frederick James
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HOWDEN & COMPANY LIMITED

JAMES HOWDEN & COMPANY LIMITED is an active company incorporated on 16 February 1915 with the registered office located in Renfrew. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). JAMES HOWDEN & COMPANY LIMITED was registered 111 years ago.(SIC: 28250)

Status

active

Active since 111 years ago

Company No

SC009324

LTD Company

Age

111 Years

Incorporated 16 February 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Howden Group Limited Old Govan Road Renfrew, PA4 8XJ,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 10 September 2014To: 16 January 2017
Old Govan Road Renfrew Renfrewshire PA4 8XJ
From: 16 February 1915To: 10 September 2014
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Loan Cleared
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRINKMAN, Joseph Robert

Active
Old Govan Road, RenfrewPA4 8XJ
Born October 1969
Director
Appointed 17 May 2023

DURHAM, Mark

Active
Old Govan Road, RenfrewPA4 8XJ
Born September 1977
Director
Appointed 01 Feb 2024

EVANKO, Jillian Case

Active
Old Govan Road, RenfrewPA4 8XJ
Born February 1978
Director
Appointed 17 May 2023

HEARLE, Frederick James

Active
Old Govan Road, RenfrewPA4 8XJ
Born April 1966
Director
Appointed 12 Feb 2024

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Secretary
Appointed N/A
Resigned 31 Dec 2000

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Secretary
Appointed 31 Dec 2000
Resigned 20 Jan 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 01 Aug 2014
Resigned 30 Mar 2017

ALLISON, James Norman

Resigned
Dyke House, KilmacolmPA13 4PE
Born September 1936
Director
Appointed 27 Aug 1991
Resigned 31 Dec 1992

ARBON, Ian

Resigned
Garrel Mount Bankend Road, Bridge Of WeirPA11 3EU
Born April 1950
Director
Appointed N/A
Resigned 27 Aug 1991

BARRIE, Fionnuala Mary

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born December 1962
Director
Appointed 06 Apr 2017
Resigned 31 Jul 2020

BRANDER, Ian Halliday

Resigned
May Bank, LochwinnochPA12 4DP
Born December 1961
Director
Appointed 13 Mar 2007
Resigned 30 Sept 2019

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 25 Apr 2012
Resigned 01 Sept 2016

BROWN, James

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born February 1960
Director
Appointed 20 Oct 2003
Resigned 31 May 2018

CARDOW, Robert Stuart

Resigned
Westhills, HowwoodPA9 1BS
Born May 1943
Director
Appointed N/A
Resigned 10 May 1991

CLELAND, Robert John

Resigned
The Mews, GlasgowG3 6EQ
Born February 1947
Director
Appointed 31 Mar 2002
Resigned 23 Dec 2011

DALGLEISH, Stuart Kenneth

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born September 1969
Director
Appointed 27 Oct 2020
Resigned 17 May 2023

FAIRBAIRN, James Bennett

Resigned
Whitelea Road, KilmacolmPA13 4HH
Born October 1968
Director
Appointed 03 Oct 2011
Resigned 31 Oct 2017

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 25 Apr 2012
Resigned 30 Sept 2019

HUME, Jeffrey

Resigned
29 Buckles Way, BansteadSM7 1HB
Born March 1953
Director
Appointed 09 Oct 1995
Resigned 25 Apr 1997

IRVINE, Alastair

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born March 1981
Director
Appointed 01 Apr 2018
Resigned 17 May 2023

JARVIE, William Howarth

Resigned
5 Rogerhill Close, LanarkML11 9XP
Born June 1946
Director
Appointed 17 Apr 1989
Resigned 06 Jul 1990

JOHNSTON, Grant Cook

Resigned
67 West Coats Road, GlasgowG72 8AE
Born March 1953
Director
Appointed 29 Jan 1993
Resigned 01 Nov 1994

LEHMAN, Mark Paul

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1967
Director
Appointed 25 Apr 2012
Resigned 17 May 2023

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Born June 1943
Director
Appointed 25 Apr 1997
Resigned 31 Dec 2000

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Born May 1962
Director
Appointed 31 Mar 2008
Resigned 20 Jan 2012

MALONE, Donna

Resigned
RenfrewPA4 8XJ
Born November 1967
Director
Appointed 31 Mar 2008
Resigned 30 Jun 2016

MCCREERY, Ian Murray

Resigned
The Lofts, Bridge Of WeirPA11 3EQ
Born May 1954
Director
Appointed 01 Nov 1994
Resigned 09 Oct 1995

MELDAL-JOHNSEN, Konrad Walter

Resigned
Firfield House, WeybridgeKT13 0UD
Born November 1942
Director
Appointed N/A
Resigned 25 Apr 1997

MILLAR, Gordon Neil

Resigned
16 Whin Road, LarneBT40 2QJ
Born September 1950
Director
Appointed 08 Dec 2005
Resigned 22 Oct 2008

PENFOLD, Michael Charles Herbert

Resigned
31 Main Road, LargsKA29 0DL
Born October 1939
Director
Appointed N/A
Resigned 29 Jan 1993

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 25 Apr 2012
Resigned 30 Sept 2019

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 25 Apr 2012
Resigned 12 Feb 2019

ROBERTSON, Jennifer

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born January 1982
Director
Appointed 01 Mar 2019
Resigned 14 Feb 2024

SHUSTER, Ross

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born November 1965
Director
Appointed 14 Apr 2020
Resigned 17 May 2023

WATSON, Ronald Norman Stewart

Resigned
Dalarne, RhuG84 8LJ
Born July 1942
Director
Appointed 03 Jul 1989
Resigned 30 Aug 1993

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Resolution
21 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Miscellaneous
19 October 2012
MISCMISC
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Legacy
23 May 2012
MG01sMG01s
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01sMG01s
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Resolution
30 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Legacy
4 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
419a(Scot)419a(Scot)
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
17 December 2003
88(2)R88(2)R
Legacy
6 November 2003
410(Scot)410(Scot)
Legacy
28 October 2003
244244
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
23 December 2002
88(2)R88(2)R
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
88(2)R88(2)R
Legacy
26 June 2001
123Notice of Increase in Nominal Capital
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Miscellaneous
29 July 1998
MISCMISC
Auditors Resignation Company
29 July 1998
AUDAUD
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
288288
Legacy
17 July 1991
419a(Scot)419a(Scot)
Legacy
17 July 1991
419a(Scot)419a(Scot)
Legacy
17 July 1991
419a(Scot)419a(Scot)
Legacy
10 July 1991
419a(Scot)419a(Scot)
Legacy
24 May 1991
288288
Legacy
1 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
24 August 1990
288288
Legacy
13 July 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
6 July 1989
288288
Legacy
14 May 1989
288288
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
12 October 1988
288288
Legacy
7 October 1988
288288
Legacy
7 October 1988
288288
Legacy
11 July 1988
288288
Legacy
12 April 1988
288288
Legacy
10 November 1987
363363
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
2 October 1987
288288
Legacy
6 August 1987
288288
Legacy
8 July 1987
288288
Legacy
11 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Certificate Change Of Name Company
8 February 1924
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 February 1915
MISCMISC