HOWDEN SCOTLAND LIMITED

HOWDEN SCOTLAND LIMITED

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

    Company NameHOWDEN SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC207315
    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 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 AddressNo

    What were the previous names of HOWDEN SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUCE STEVENSON INSURANCE BROKERS LIMITEDSep 02, 2013Sep 02, 2013
    BRUCE STEVENSON RISK MANAGEMENT LIMITEDOct 31, 2000Oct 31, 2000
    COMLAW NO. 524 LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for HOWDEN SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HOWDEN SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for HOWDEN SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Clare Bennet as a director on Jun 12, 2025

    1 pagesTM01

    Termination of appointment of Newton Edward John Bruce as a director on May 29, 2025

    1 pagesTM01

    Termination of appointment of Graeme Christie as a director on May 29, 2025

    1 pagesTM01

    Termination of appointment of Richard James Mcdonald as a director on May 29, 2025

    1 pagesTM01

    Termination of appointment of Mark James Richards as a director on May 29, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Paul Cumpstey as a director on May 29, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Notification of Howden Uk&I Holdings Limited as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Cessation of Bruce Stevenson Limited as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    **Part of the property or undertaking has been released from charge ** SC2073150005

    5 pagesMR05

    Termination of appointment of Stuart Paul Rootham as a director on Nov 19, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Warren Paul Dickson on Sep 25, 2024

    2 pagesCH01

    Alterations to floating charge SC2073150004

    16 pages466(Scot)

    Alterations to floating charge SC2073150007

    16 pages466(Scot)

    Registration of charge SC2073150008, created on Jun 13, 2024

    53 pagesMR01

    Registration of charge SC2073150007, created on Jun 13, 2024

    19 pagesMR01

    Appointment of Clare Bennet as a director on Jun 07, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Director's details changed for Mr Newton Edward John Bruce on Mar 13, 2024

    2 pagesCH01

    Director's details changed for Mr Mark James Richards on Mar 13, 2024

    2 pagesCH01

    Satisfaction of charge SC2073150006 in full

    1 pagesMR04

    Satisfaction of charge SC2073150003 in full

    1 pagesMR04

    Who are the officers of HOWDEN SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Graeme Robert
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    Secretary
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    307656040001
    DICKSON, Warren Paul
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandBritish152192350001
    HOGG, Kenneth Derek
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    United KingdomBritish310730580001
    MACLEOD, Stuart John
    Coburg Street
    EH6 6HJ Edinburgh
    76
    Scotland
    Scotland
    Director
    Coburg Street
    EH6 6HJ Edinburgh
    76
    Scotland
    Scotland
    United KingdomBritish293008240001
    DALLAS, Mark
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Secretary
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    British134407620001
    KANE, Isabella Noble
    7 North Fort Street
    Leith
    EH6 4EY Edinburgh
    Secretary
    7 North Fort Street
    Leith
    EH6 4EY Edinburgh
    British75013920001
    COMLAW SECRETARY LIMITED
    191 West George Street
    G2 2LD Glasgow
    Lanarkshire
    Secretary
    191 West George Street
    G2 2LD Glasgow
    Lanarkshire
    40244620002
    DW COMPANY SERVICES LIMITED
    191 West George Street
    G2 2LD Glasgow
    Secretary
    191 West George Street
    G2 2LD Glasgow
    58584720002
    ADAM, Andrew
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    United KingdomBritish873020005
    BENNET, Clare
    Coburg Street
    EH6 6HJ Edinburgh
    76
    United Kingdom
    Director
    Coburg Street
    EH6 6HJ Edinburgh
    76
    United Kingdom
    ScotlandBritish324033290001
    BROWN, Scott
    14 Clarkin Avenue
    G75 9GS East Kilbride
    Director
    14 Clarkin Avenue
    G75 9GS East Kilbride
    British86511760001
    BRUCE, Newton Edward John
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    ScotlandBritish60399140005
    CHRISTIE, Graeme
    Coburg Street
    EH6 6HJ Edinburgh
    76
    United Kingdom
    Director
    Coburg Street
    EH6 6HJ Edinburgh
    76
    United Kingdom
    United KingdomBritish303318630001
    CUMPSTEY, Jonathan Paul
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    United KingdomBritish302882170001
    DALLAS, Mark
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    ScotlandBritish134407620001
    FAIRGRIEVE, Scott
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    United KingdomBritish99364240001
    HUDSON, David John
    112 Grange Road
    EH9 Edinburgh
    Director
    112 Grange Road
    EH9 Edinburgh
    ScotlandBritish19233450001
    KANE, Isabella Noble
    7 North Fort Street
    Leith
    EH6 4EY Edinburgh
    Director
    7 North Fort Street
    Leith
    EH6 4EY Edinburgh
    ScotlandBritish75013920001
    MCCARTHY, Jane
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    United KingdomBritish73990450001
    MCDONALD, Richard James
    Coburg Street
    EH6 6HJ Edinburgh
    76
    United Kingdom
    Director
    Coburg Street
    EH6 6HJ Edinburgh
    76
    United Kingdom
    United KingdomScottish304746020001
    RICHARDS, Mark James
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    United KingdomBritish97274380003
    ROOTHAM, Stuart Paul
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    EnglandBritish201171760001
    RUSSELL, James Alan
    10 South Learmonth Gardens
    EH4 1PZ Edinburgh
    Midlothian
    Director
    10 South Learmonth Gardens
    EH4 1PZ Edinburgh
    Midlothian
    British59459610002
    SKINNER, Derek William
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    Director
    76 Coburg Street
    Edinburgh
    EH6 6HJ
    United KingdomBritish121913580001
    COMLAW DIRECTORS LIMITED
    191 West George Street
    G2 2LB Glasgow
    Nominee Director
    191 West George Street
    G2 2LB Glasgow
    900019380001

    Who are the persons with significant control of HOWDEN SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Mar 28, 2025
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12875660
    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.
    Coburg Street
    EH6 6HJ Edinburgh
    76
    Scotland
    Apr 06, 2016
    Coburg Street
    EH6 6HJ Edinburgh
    76
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc073638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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