JAMES HOWDEN & COMPANY LIMITED

JAMES HOWDEN & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES HOWDEN & COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC009324
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES HOWDEN & COMPANY LIMITED?

    • Manufacture of non-domestic cooling and ventilation equipment (28250) / Manufacturing

    Where is JAMES HOWDEN & COMPANY LIMITED located?

    Registered Office Address
    Howden Group Limited
    Old Govan Road
    PA4 8XJ Renfrew
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES HOWDEN & COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JAMES HOWDEN & COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for JAMES HOWDEN & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Robertson as a director on Feb 14, 2024

    1 pagesTM01

    Appointment of Frederick James Hearle as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr Mark Durham as a director on Feb 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ross Shuster as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Stuart Dalgleish as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Mark Paul Lehman as a director on May 17, 2023

    1 pagesTM01

    Appointment of Joseph Robert Brinkman as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Alastair Irvine as a director on May 17, 2023

    1 pagesTM01

    Appointment of Jillian Case Evanko as a director on May 17, 2023

    2 pagesAP01

    Satisfaction of charge SC0093240004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Appointment of Stuart Dalgleish as a director on Oct 27, 2020

    2 pagesAP01

    Confirmation statement made on Aug 30, 2020 with updates

    4 pagesCS01

    Termination of appointment of Fionnuala Mary Barrie as a director on Jul 31, 2020

    1 pagesTM01

    Who are the officers of JAMES HOWDEN & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINKMAN, Joseph Robert
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United StatesAmericanVice President And Chief Financial Officer307630530001
    DURHAM, Mark
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    ScotlandBritishDirector256778370001
    EVANKO, Jillian Case
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United StatesAmericanPresident And Chief Executive Officer307621970001
    HEARLE, Frederick James
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    ScotlandBritishDirector150793150001
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Secretary
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Secretary
    3 Ormonde Avenue
    G44 3QU Glasgow
    British141243930001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALLISON, James Norman
    Dyke House
    Rowantreehill Rd
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Dyke House
    Rowantreehill Rd
    PA13 4PE Kilmacolm
    Renfrewshire
    BritishEngineer34496350001
    ARBON, Ian
    Garrel Mount Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    Director
    Garrel Mount Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    BritishEngineer53509910001
    BARRIE, Fionnuala Mary
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United KingdomBritishGlobal Hr Director228721440001
    BRANDER, Ian Halliday
    May Bank
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    Renfrewshire
    Director
    May Bank
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    Renfrewshire
    United KingdomBritishCeo119686350001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsaCompany Director165891740001
    BROWN, James
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    ScotlandBritishAccountant36378360006
    CARDOW, Robert Stuart
    Westhills
    Bowfield Road
    PA9 1BS Howwood
    Renfrewshire
    Director
    Westhills
    Bowfield Road
    PA9 1BS Howwood
    Renfrewshire
    BritishEngineer40276190001
    CLELAND, Robert John
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    Director
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    BritishChief Executive66601290007
    DALGLEISH, Stuart Kenneth
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United KingdomBritishDirector275921600001
    FAIRBAIRN, James Bennett
    Whitelea Road
    PA13 4HH Kilmacolm
    Grey Gables
    Scotland
    Scotland
    Director
    Whitelea Road
    PA13 4HH Kilmacolm
    Grey Gables
    Scotland
    Scotland
    United KingdomBritishDirector140004740003
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmericanChartered Accountant168688030001
    HUME, Jeffrey
    29 Buckles Way
    SM7 1HB Banstead
    Surrey
    Director
    29 Buckles Way
    SM7 1HB Banstead
    Surrey
    BritishChartered Accountant58948740001
    IRVINE, Alastair
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United KingdomBritishDirector245426750001
    JARVIE, William Howarth
    5 Rogerhill Close
    Kirkmuirhill
    ML11 9XP Lanark
    Lanarkshire
    Director
    5 Rogerhill Close
    Kirkmuirhill
    ML11 9XP Lanark
    Lanarkshire
    BritishAccountant41891630001
    JOHNSTON, Grant Cook
    67 West Coats Road
    Cambuslang
    G72 8AE Glasgow
    Lanarkshire
    Director
    67 West Coats Road
    Cambuslang
    G72 8AE Glasgow
    Lanarkshire
    BritishAccountant777510001
    LEHMAN, Mark Paul
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    United StatesAmericanSolicitor168688010001
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Director
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    BritishAccountant161950001
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Director
    3 Ormonde Avenue
    G44 3QU Glasgow
    BritishCompany Secretary141243930001
    MALONE, Donna
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    Director
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    United KingdomBritishHr Director129200330002
    MCCREERY, Ian Murray
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    Director
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    ScotlandBritishAccountant124834310001
    MELDAL-JOHNSEN, Konrad Walter
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    Director
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    EnglandBritishAccountant165200001
    MILLAR, Gordon Neil
    16 Whin Road
    Ballygally
    BT40 2QJ Larne
    County Antrim
    Northern Ireland
    Director
    16 Whin Road
    Ballygally
    BT40 2QJ Larne
    County Antrim
    Northern Ireland
    BritishGoup Commercial Director46306090001
    PENFOLD, Michael Charles Herbert
    31 Main Road
    Fairlie
    KA29 0DL Largs
    Ayrshire
    Director
    31 Main Road
    Fairlie
    KA29 0DL Largs
    Ayrshire
    BritishEngineer164520001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmericanCompany Director263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmericanCompany Director162847810001
    ROBERTSON, Jennifer
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    United Kingdom
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    United Kingdom
    ScotlandBritishAttorney257640960001
    SHUSTER, Ross
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    Director
    Old Govan Road
    PA4 8XJ Renfrew
    Howden Group Limited
    Scotland
    ScotlandAmericanDirector268906770001
    WATSON, Ronald Norman Stewart
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    Director
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    BritishAccountant161980001

    Who are the persons with significant control of JAMES HOWDEN & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Apr 06, 2016
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00472621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0