About

Registered Number: SC045968
Date of Incorporation: 23/09/1968 (56 years and 7 months ago)
Company Status: Active
Registered Address: Howden Group Limited, Old Govan Road, Renfrew, PA4 8XJ,

 

Having been setup in 1968, James Howden & Godfrey Overseas Ltd has its registered office in Renfrew, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, James, Caffrey, Matthew Francis, Dibble, Thomas, Maclachlan, Alan George, Maclean, Fiona Margaret, Malone, Donna, Millar, Gordon Neil, Wilson, Robert Ross, Dr, Zabaneh, Elias in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James 20 November 1997 03 May 2013 1
CAFFREY, Matthew Francis N/A 25 January 1989 1
DIBBLE, Thomas N/A 10 April 1998 1
MACLACHLAN, Alan George 30 August 1993 31 December 2000 1
MACLEAN, Fiona Margaret 22 October 2008 20 January 2012 1
MALONE, Donna 22 October 2008 03 May 2013 1
MILLAR, Gordon Neil 08 December 2005 22 October 2008 1
WILSON, Robert Ross, Dr 26 November 2002 13 March 2007 1
ZABANEH, Elias 11 August 2011 03 May 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CH01 - Change of particulars for director 28 April 2020
PSC05 - N/A 03 March 2020
MR01 - N/A 03 January 2020
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 11 June 2018
AA - Annual Accounts 01 November 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
CS01 - N/A 14 September 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 September 2015
MR04 - N/A 08 June 2015
TM01 - Termination of appointment of director 02 December 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 12 September 2014
AP04 - Appointment of corporate secretary 10 September 2014
AD01 - Change of registered office address 10 September 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
RESOLUTIONS - N/A 11 April 2013
CH01 - Change of particulars for director 18 February 2013
MISC - Miscellaneous document 19 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 28 May 2012
RESOLUTIONS - N/A 16 May 2012
MEM/ARTS - N/A 16 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 18 August 2011
AP01 - Appointment of director 11 August 2011
RESOLUTIONS - N/A 30 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 26 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 15 September 2003
AUD - Auditor's letter of resignation 05 February 2003
RESOLUTIONS - N/A 20 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 20 August 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 December 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 28 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 26 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1998
363s - Annual Return 08 September 1998
MISC - Miscellaneous document 29 July 1998
AUD - Auditor's letter of resignation 29 July 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
225 - Change of Accounting Reference Date 18 June 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 12 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 10 January 1995
363s - Annual Return 10 January 1995
288 - N/A 03 June 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 11 January 1994
288 - N/A 01 September 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 14 January 1993
RESOLUTIONS - N/A 22 December 1992
AA - Annual Accounts 08 January 1992
363s - Annual Return 08 January 1992
287 - Change in situation or address of Registered Office 01 May 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 05 February 1990
288 - N/A 01 February 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 18 January 1989
288 - N/A 04 August 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 22 January 1988
288 - N/A 14 January 1988
288 - N/A 14 September 1987
288 - N/A 10 June 1987
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Floating charge 26 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.