Company NameGWA Cosec Ltd
Company StatusActive
Company Number05103811
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Hamilton Coats
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(5 days after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Robert Henry Dalgleish
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(5 days after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Colin Meiklem Frame
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(5 days after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Stuart William Allister
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(5 days after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Stuart Alastair Ferguson Faed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(1 year, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Craig Gordon Little
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 years, 11 months after company formation)
Appointment Duration17 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Roseanne Marie Bennett
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Richard John Ayre
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Douglas Allan Gould
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMr Robert Henry Dalgleish
StatusCurrent
Appointed02 April 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Carol Denise Lindsay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Stuart Patrick Millar
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr David James Renton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(19 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameAlexander Douglas Hay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDuns Castle Duns Castle Estate
Duns
Berwickshire
TD11 3NW
Scotland
Director NamePeter Barrowford Ayre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(5 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2016)
RoleChartered Accountant
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr Andrew Nicholas Ayre
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(5 days after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Alan James Patterson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(5 days after company formation)
Appointment Duration19 years, 11 months (resigned 05 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameAllan Scott Hill
NationalityBritish
StatusResigned
Appointed21 April 2004(5 days after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2018)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMiss Hazel Marie Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr Ewan Charles Millar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alan James Patterson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

20 April 2024Director's details changed for Mrs Roseanne Marie Bennett on 11 October 2023 (2 pages)
18 April 2024Confirmation statement made on 16 April 2024 with no updates (3 pages)
9 April 2024Termination of appointment of Alan James Patterson as a director on 5 April 2024 (1 page)
5 April 2024Termination of appointment of Ewan Charles Millar as a director on 5 April 2024 (1 page)
5 April 2024Appointment of Mr David James Renton as a director on 5 April 2024 (2 pages)
11 October 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Andrew Nicholas Ayre as a director on 31 March 2022 (1 page)
21 February 2022Appointment of Mr Stuart Patrick Millar as a director on 16 February 2022 (2 pages)
18 February 2022Appointment of Mrs Carol Denise Lindsay as a director on 16 February 2022 (2 pages)
15 December 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
22 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 November 2019Director's details changed for Mr Richard John Ayre on 1 October 2019 (2 pages)
14 November 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
21 June 2019Director's details changed for Mr Stuart William Allister on 16 May 2019 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
19 April 2018Termination of appointment of Allan Scott Hill as a secretary on 2 April 2018 (1 page)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
19 April 2018Appointment of Mr Robert Henry Dalgleish as a secretary on 2 April 2018 (2 pages)
28 November 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 November 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
20 June 2017Appointment of Mr Richard John Ayre as a director on 1 April 2017 (2 pages)
20 June 2017Appointment of Mr Richard John Ayre as a director on 1 April 2017 (2 pages)
15 June 2017Appointment of Mr Douglas Allan Gould as a director on 22 May 2017 (2 pages)
15 June 2017Appointment of Mr Ewan Charles Millar as a director on 22 May 2017 (2 pages)
15 June 2017Appointment of Mr Douglas Allan Gould as a director on 22 May 2017 (2 pages)
15 June 2017Appointment of Mr Ewan Charles Millar as a director on 22 May 2017 (2 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
15 November 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
15 November 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(7 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(7 pages)
19 April 2016Termination of appointment of Peter Barrowford Ayre as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Peter Barrowford Ayre as a director on 31 March 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(8 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(8 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 December 2014Termination of appointment of Hazel Marie Smith as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Hazel Marie Smith as a director on 12 December 2014 (1 page)
4 August 2014Director's details changed (2 pages)
4 August 2014Director's details changed (2 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(8 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(8 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
5 October 2011Director's details changed for Craig Gordon Little on 2 October 2009 (2 pages)
5 October 2011Director's details changed for Craig Gordon Little on 2 October 2009 (2 pages)
5 October 2011Director's details changed for Craig Gordon Little on 2 October 2009 (2 pages)
22 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (23 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (23 pages)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (24 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (24 pages)
23 April 2010Director's details changed for Alan James Patterson on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Stuart William Allister on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Craig Gordon Little on 1 October 2009 (3 pages)
23 April 2010Director's details changed for John Hamilton Coats on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Alan James Patterson on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Allan Scott Hill on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Craig Gordon Little on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Allan Scott Hill on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Stuart Alastair Ferguson Faed on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Stuart Alastair Ferguson Faed on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Alan James Patterson on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Stuart Alastair Ferguson Faed on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Stuart William Allister on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Peter Barrowford Ayre on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Allan Scott Hill on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Craig Gordon Little on 1 October 2009 (3 pages)
23 April 2010Director's details changed for John Hamilton Coats on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Peter Barrowford Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Peter Barrowford Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for John Hamilton Coats on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Stuart William Allister on 1 October 2009 (3 pages)
31 December 2009Director's details changed (3 pages)
31 December 2009Director's details changed (3 pages)
31 December 2009Director's details changed (3 pages)
31 December 2009Director's details changed (3 pages)
15 October 2009Appointment of Miss Hazel Marie Smith as a director (3 pages)
15 October 2009Appointment of Roseanne Marie Bennett as a director (3 pages)
15 October 2009Appointment of Roseanne Marie Bennett as a director (3 pages)
15 October 2009Appointment of Miss Hazel Marie Smith as a director (3 pages)
7 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
7 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 16/04/09; full list of members (9 pages)
6 May 2009Return made up to 16/04/09; full list of members (9 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 April 2008Return made up to 16/04/08; full list of members (9 pages)
21 April 2008Return made up to 16/04/08; full list of members (9 pages)
15 January 2008Accounts made up to 30 April 2007 (5 pages)
15 January 2008Accounts made up to 30 April 2007 (5 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
27 April 2007Return made up to 16/04/07; full list of members (8 pages)
27 April 2007Return made up to 16/04/07; full list of members (8 pages)
3 January 2007Accounts made up to 30 April 2006 (5 pages)
3 January 2007Accounts made up to 30 April 2006 (5 pages)
3 May 2006Return made up to 16/04/06; full list of members (8 pages)
3 May 2006Return made up to 16/04/06; full list of members (8 pages)
8 February 2006Accounts made up to 30 April 2005 (5 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 16/04/05; full list of members (8 pages)
26 April 2005Return made up to 16/04/05; full list of members (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
16 April 2004Incorporation (14 pages)
16 April 2004Incorporation (14 pages)