Background WavePink WaveYellow Wave

HOWDEN ENGINEERING LIMITED (SC058676)

HOWDEN ENGINEERING LIMITED (SC058676) is an active UK company. incorporated on 30 September 1975. with registered office in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOWDEN ENGINEERING LIMITED has been registered for 50 years. Current directors include BRINKMAN, Joseph Robert, EVANKO, Jillian Case.

Company Number
SC058676
Status
active
Type
ltd
Incorporated
30 September 1975
Age
50 years
Address
Howden Group Limited, Renfrew, PA4 8XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRINKMAN, Joseph Robert, EVANKO, Jillian Case
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN ENGINEERING LIMITED

HOWDEN ENGINEERING LIMITED is an active company incorporated on 30 September 1975 with the registered office located in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOWDEN ENGINEERING LIMITED was registered 50 years ago.(SIC: 70100)

Status

active

Active since 50 years ago

Company No

SC058676

LTD Company

Age

50 Years

Incorporated 30 September 1975

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 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HOWDEN SIROCCO GROUP LIMITED
From: 11 May 1988To: 7 November 2019
HOWDEN COMPRESSOR AND REFRIGERATION GROUP LIMITED
From: 5 March 1985To: 11 May 1988
JAMES HOWDEN & GODFREY HOLDINGS LIMITED
From: 30 September 1975To: 5 March 1985
Contact
Address

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

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 12 September 2014To: 13 January 2017
Old Govan Road Renfrew Renfrewshire PA4 8XJ
From: 30 September 1975To: 12 September 2014
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Aug 13
Director Left
Nov 14
Loan Cleared
Jun 15
Director Left
Nov 19
Loan Secured
Jan 20
Loan Cleared
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BRINKMAN, Joseph Robert

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

EVANKO, Jillian Case

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

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 08 Aug 2014
Resigned 30 Mar 2017

ALLISON, James Norman

Resigned
Dyke House, KilmacolmPA13 4PE
Born September 1936
Director
Appointed N/A
Resigned 08 Jun 1992

BRANDER, Ian Halliday

Resigned
Jeffreystock Farm, LochwinnochPA12 4DP
Born December 1961
Director
Appointed 11 Aug 2011
Resigned 03 May 2013

BRANNAN, Charles Scott

Resigned
8170 Maple Lawn Blvd, Suite 180, Fulton20759
Born July 1958
Director
Appointed 25 Apr 2012
Resigned 03 May 2013

BROWN, James

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born February 1960
Director
Appointed 10 Apr 1998
Resigned 03 May 2013

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 03 May 2013
Resigned 31 Oct 2014

CLELAND, Robert John

Resigned
The Mews, GlasgowG3 6EQ
Born February 1947
Director
Appointed 31 Dec 2000
Resigned 11 Aug 2011

DIBBLE, Thomas

Resigned
30 Pinewood Avenue, GlasgowG66 4EQ
Born October 1939
Director
Appointed 31 Aug 1995
Resigned 10 Apr 1998

FLEXON, William (Bill)

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

JOHNSTON, Grant Cook

Resigned
67 West Coats Road, GlasgowG72 8AE
Born March 1953
Director
Appointed 17 Apr 1989
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 30 Sept 1993
Resigned 31 Dec 2000

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Born June 1943
Director
Appointed N/A
Resigned 31 Aug 1989

MCCREERY, Ian Murray

Resigned
The Lofts, Bridge Of WeirPA11 3EQ
Born May 1954
Director
Appointed 01 Nov 1994
Resigned 31 Aug 1995

MCLEAN, Nicol

Resigned
Dunbritton 1 West Chapelton Avenue, GlasgowG61 2DG
Born August 1934
Director
Appointed 04 Sept 1989
Resigned 30 Apr 1991

MELDAL-JOHNSEN, Konrad Walter

Resigned
Firfield House, WeybridgeKT13 0UD
Born November 1942
Director
Appointed N/A
Resigned 09 Oct 1995

PRYOR, Daniel Alexis

Resigned
Maple Lawn Blvd, Fulton20759
Born March 1968
Director
Appointed 25 Apr 2012
Resigned 03 May 2013

PUCKETT, Anne Lynne

Resigned
8170 Maple Lawn Blvd, Suite 180, Fulton20759
Born February 1962
Director
Appointed 25 Apr 2012
Resigned 03 May 2013

WATSON, Ronald Norman Stewart

Resigned
Dalarne, RhuG84 8LJ
Born July 1942
Director
Appointed N/A
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

164

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Certificate Change Of Name Company
7 November 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Resolution
19 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 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
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01sMG01s
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
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 Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Resolution
30 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
7 September 2005
363aAnnual Return
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288cChange of Particulars
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)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Miscellaneous
29 July 1998
MISCMISC
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
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
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
11 October 1995
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
23 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
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
8 September 1989
288288
Legacy
6 September 1989
288288
Legacy
14 May 1989
288288
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
8 November 1988
288288
Legacy
4 October 1988
288288
Certificate Change Of Name Company
10 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
3 March 1988
288288
Legacy
3 March 1988
288288
Legacy
27 January 1988
363363
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Legacy
5 August 1986
288288
Legacy
26 June 1986
288288