About

Registered Number: SC347366
Date of Incorporation: 20/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ

 

Howieson Financial Ltd was established in 2008, it has a status of "Active". The current directors of this company are Howieson, Iain, Codir Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWIESON, Iain 20 August 2008 - 1
CODIR LIMITED 20 August 2008 20 August 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 24 August 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
GAZ1 - First notification of strike-off action in London Gazette 16 December 2011
DISS16(SOAS) - N/A 15 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 06 May 2010
AR01 - Annual Return 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
288a - Notice of appointment of directors or secretaries 13 November 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.