HOWDEN COMPRESSORS LIMITED

HOWDEN COMPRESSORS LIMITED

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

    Company NameHOWDEN COMPRESSORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC053832
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HOWDEN COMPRESSORS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOWDEN COMPRESSORS 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 HOWDEN COMPRESSORS 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 HOWDEN COMPRESSORS LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueNo

    What are the latest filings for HOWDEN COMPRESSORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Statement of capital on Dec 03, 2024

    • Capital: GBP 1,101
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of the entire amount standing to the credit of the share premium account of the company being an amount in the aggregate sum of £16,392,108 and that this amount be credited to the profit and loss reserves of the company 03/12/2024
    RES13

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mrs Jennifer Robertson as a director on Sep 07, 2023

    2 pagesAP01

    Termination of appointment of Alastair Irvine 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

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

    2 pagesAP01

    Satisfaction of charge SC0538320002 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Oct 05, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Paul Lehman on Apr 27, 2020

    2 pagesCH01

    Who are the officers of HOWDEN COMPRESSORS 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
    BROWN, James
    35 Dunglass Avenue
    G14 9EJ Glasgow
    Secretary
    35 Dunglass Avenue
    G14 9EJ Glasgow
    British36378360001
    CROMAR, Ronald James
    7 Kinnaird Avenue
    Newton Mearns
    G77 5EL Glasgow
    Lanarkshire
    Secretary
    7 Kinnaird Avenue
    Newton Mearns
    G77 5EL Glasgow
    Lanarkshire
    British45600000003
    GARDNER, Craig Lawson
    27 Spallander Road
    KA10 7JY Troon
    Ayrshire
    Secretary
    27 Spallander Road
    KA10 7JY Troon
    Ayrshire
    British110969380002
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Secretary
    3 Ormonde Avenue
    G44 3QU Glasgow
    British141243930001
    STEVEN, John Scouler
    133 Barfillan Drive
    G52 1BE Glasgow
    Lanarkshire
    Secretary
    133 Barfillan Drive
    G52 1BE Glasgow
    Lanarkshire
    British183250001
    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
    BritishDirector34496350001
    ARBON, Ian
    Garrel Mount Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    Director
    Garrel Mount Bankend Road
    PA11 3EU Bridge Of Weir
    Renfrewshire
    BritishDirector53509910001
    BAIRD, Robin
    6101 Carnegie Drive
    13078 Jameswille Ny
    Onandaga
    Usa
    Director
    6101 Carnegie Drive
    13078 Jameswille Ny
    Onandaga
    Usa
    AmericanBusinessman59903130001
    BLAIR, Harold Alan
    746 Chatsworth Road
    Brookside
    S40 3PN Chesterfield
    Derbyshire
    Director
    746 Chatsworth Road
    Brookside
    S40 3PN Chesterfield
    Derbyshire
    BritishNone86363930001
    BORIES, Jacques Charles
    14 Fulton Place
    06107 West Hartford
    Connecticut
    Usa
    Director
    14 Fulton Place
    06107 West Hartford
    Connecticut
    Usa
    AmericanExecutive117635010001
    BRANDER, Ian Halliday
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    May Bank
    United Kingdom
    Director
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    May Bank
    United Kingdom
    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
    ScotlandBritishDirector36378360006
    BROWN, James
    35 Dunglass Avenue
    G14 9EJ Glasgow
    Director
    35 Dunglass Avenue
    G14 9EJ Glasgow
    BritishDirector36378360001
    CAWLEY, Donald
    3
    Squirrel Hill Road
    06107 West Hartford
    Connecticut
    Usa
    Director
    3
    Squirrel Hill Road
    06107 West Hartford
    Connecticut
    Usa
    AmericanLawyer60051040001
    CLELAND, Robert John
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    Director
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    BritishChief Executive66601290007
    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
    HALL, Ian Scott
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    Scotland
    Director
    PA4 8XJ Renfrew
    Old Govan Road
    Scotland
    Scotland
    United KingdomBritishFinance Director66237700004
    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
    KELLEHER, Brian Edward
    7 Spring Meadow Lane
    06035 Granby
    Connecticut
    Usa
    Director
    7 Spring Meadow Lane
    06035 Granby
    Connecticut
    Usa
    AmericanAttorney117635100001
    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
    BritishCompany Director161950001
    MADAMBA, Richard Alan
    16 Avalon Lane
    06447 Marlborough
    Connecticut
    Usa
    Director
    16 Avalon Lane
    06447 Marlborough
    Connecticut
    Usa
    AmericanDirector97489520001
    MCCREERY, Ian Murray
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    Director
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    ScotlandBritishChartered Accountant124834310001
    MCCREERY, Ian Murray
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    Director
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    ScotlandBritishDirector124834310001
    MELDAL-JOHNSEN, Konrad Walter
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    Director
    Firfield House
    Firfields
    KT13 0UD Weybridge
    Surrey
    EnglandBritishDirector165200001
    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
    BritishGroup Commercial Director46306090001
    MOELLER, Jacob
    Dk 2820 Gentofte
    Cl Ibsensvej 15
    Denmark
    Director
    Dk 2820 Gentofte
    Cl Ibsensvej 15
    Denmark
    DanishCompany Director134272240001
    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

    Who are the persons with significant control of HOWDEN COMPRESSORS 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