About

Registered Number: SC136872
Date of Incorporation: 27/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 13 Winchester Avenue, Denny, FK6 6QE,

 

Based in Denny, Howard Wipers (Denny) Ltd was registered on 27 February 1992, it's status in the Companies House registry is set to "Active". The company currently employs 11-20 people. The companies directors are O'brien, Ann Bernadette, Stewart, James Raeburn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Ann Bernadette 19 March 1992 12 March 2002 1
STEWART, James Raeburn 31 October 1998 16 October 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 29 May 2019
PSC02 - N/A 24 October 2018
PSC07 - N/A 24 October 2018
TM02 - Termination of appointment of secretary 20 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
AA01 - Change of accounting reference date 19 October 2018
AD01 - Change of registered office address 19 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AA - Annual Accounts 17 July 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 19 July 2013
CH03 - Change of particulars for secretary 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 09 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 July 2008
MEM/ARTS - N/A 07 July 2008
RESOLUTIONS - N/A 04 July 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 27 February 2008
363s - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 11 April 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 05 March 2001
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
MEM/ARTS - N/A 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 15 November 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 November 1993
363s - Annual Return 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1992
MEM/ARTS - N/A 13 April 1992
CERTNM - Change of name certificate 08 April 1992
CERTNM - Change of name certificate 08 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
123 - Notice of increase in nominal capital 06 April 1992
287 - Change in situation or address of Registered Office 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.