HOWDEN SCOTLAND LIMITED
Overview
| Company Name | HOWDEN SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC207315 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOWDEN SCOTLAND LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is HOWDEN SCOTLAND LIMITED located?
| Registered Office Address | 76 Coburg Street Edinburgh EH6 6HJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOWDEN SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUCE STEVENSON INSURANCE BROKERS LIMITED | Sep 02, 2013 | Sep 02, 2013 |
| BRUCE STEVENSON RISK MANAGEMENT LIMITED | Oct 31, 2000 | Oct 31, 2000 |
| COMLAW NO. 524 LIMITED | May 19, 2000 | May 19, 2000 |
What are the latest accounts for HOWDEN SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HOWDEN SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for HOWDEN SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Clare Bennet as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Newton Edward John Bruce as a director on May 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graeme Christie as a director on May 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard James Mcdonald as a director on May 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark James Richards as a director on May 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Paul Cumpstey as a director on May 29, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||
Notification of Howden Uk&I Holdings Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||
Cessation of Bruce Stevenson Limited as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
**Part of the property or undertaking has been released from charge ** SC2073150005 | 5 pages | MR05 | ||
Termination of appointment of Stuart Paul Rootham as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Warren Paul Dickson on Sep 25, 2024 | 2 pages | CH01 | ||
Alterations to floating charge SC2073150004 | 16 pages | 466(Scot) | ||
Alterations to floating charge SC2073150007 | 16 pages | 466(Scot) | ||
Registration of charge SC2073150008, created on Jun 13, 2024 | 53 pages | MR01 | ||
Registration of charge SC2073150007, created on Jun 13, 2024 | 19 pages | MR01 | ||
Appointment of Clare Bennet as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||
Director's details changed for Mr Newton Edward John Bruce on Mar 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark James Richards on Mar 13, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC2073150006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2073150003 in full | 1 pages | MR04 | ||
Who are the officers of HOWDEN SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 307656040001 | |||||||
| DICKSON, Warren Paul | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | 152192350001 | |||||
| HOGG, Kenneth Derek | Director | 76 Coburg Street Edinburgh EH6 6HJ | United Kingdom | British | 310730580001 | |||||
| MACLEOD, Stuart John | Director | Coburg Street EH6 6HJ Edinburgh 76 Scotland Scotland | United Kingdom | British | 293008240001 | |||||
| DALLAS, Mark | Secretary | 76 Coburg Street Edinburgh EH6 6HJ | British | 134407620001 | ||||||
| KANE, Isabella Noble | Secretary | 7 North Fort Street Leith EH6 4EY Edinburgh | British | 75013920001 | ||||||
| COMLAW SECRETARY LIMITED | Secretary | 191 West George Street G2 2LD Glasgow Lanarkshire | 40244620002 | |||||||
| DW COMPANY SERVICES LIMITED | Secretary | 191 West George Street G2 2LD Glasgow | 58584720002 | |||||||
| ADAM, Andrew | Director | 76 Coburg Street Edinburgh EH6 6HJ | United Kingdom | British | 873020005 | |||||
| BENNET, Clare | Director | Coburg Street EH6 6HJ Edinburgh 76 United Kingdom | Scotland | British | 324033290001 | |||||
| BROWN, Scott | Director | 14 Clarkin Avenue G75 9GS East Kilbride | British | 86511760001 | ||||||
| BRUCE, Newton Edward John | Director | 76 Coburg Street Edinburgh EH6 6HJ | Scotland | British | 60399140005 | |||||
| CHRISTIE, Graeme | Director | Coburg Street EH6 6HJ Edinburgh 76 United Kingdom | United Kingdom | British | 303318630001 | |||||
| CUMPSTEY, Jonathan Paul | Director | 76 Coburg Street Edinburgh EH6 6HJ | United Kingdom | British | 302882170001 | |||||
| DALLAS, Mark | Director | 76 Coburg Street Edinburgh EH6 6HJ | Scotland | British | 134407620001 | |||||
| FAIRGRIEVE, Scott | Director | 76 Coburg Street Edinburgh EH6 6HJ | United Kingdom | British | 99364240001 | |||||
| HUDSON, David John | Director | 112 Grange Road EH9 Edinburgh | Scotland | British | 19233450001 | |||||
| KANE, Isabella Noble | Director | 7 North Fort Street Leith EH6 4EY Edinburgh | Scotland | British | 75013920001 | |||||
| MCCARTHY, Jane | Director | 76 Coburg Street Edinburgh EH6 6HJ | United Kingdom | British | 73990450001 | |||||
| MCDONALD, Richard James | Director | Coburg Street EH6 6HJ Edinburgh 76 United Kingdom | United Kingdom | Scottish | 304746020001 | |||||
| RICHARDS, Mark James | Director | 76 Coburg Street Edinburgh EH6 6HJ | United Kingdom | British | 97274380003 | |||||
| ROOTHAM, Stuart Paul | Director | 76 Coburg Street Edinburgh EH6 6HJ | England | British | 201171760001 | |||||
| RUSSELL, James Alan | Director | 10 South Learmonth Gardens EH4 1PZ Edinburgh Midlothian | British | 59459610002 | ||||||
| SKINNER, Derek William | Director | 76 Coburg Street Edinburgh EH6 6HJ | United Kingdom | British | 121913580001 | |||||
| COMLAW DIRECTORS LIMITED | Nominee Director | 191 West George Street G2 2LB Glasgow | 900019380001 |
Who are the persons with significant control of HOWDEN SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Uk&I Holdings Limited | Mar 28, 2025 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bruce Stevenson Limited | Apr 06, 2016 | Coburg Street EH6 6HJ Edinburgh 76 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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