Bishopton
Renfrewshire
PA7 5NN
Scotland
Director Name | Mr David Macbain |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(105 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Hill View Lenzie Glasgow G66 3RA Scotland |
Director Name | Mr Alex Nicol |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(105 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlisle Court Birkenshaw Larkhall South Lanarkshire ML9 2FD Scotland |
Director Name | Mr Douglas McLean |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(105 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Dunlop Street Strathaven ML10 6LA Scotland |
Director Name | Alexander Shilton Inglis |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | C/O Inglis Flat 1 Westpark 65 Partickhill Road Glasgow G11 Scotland |
Secretary Name | Heather Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 West Park 65 Partickhill Road Glasgow G11 Scotland |
Director Name | Andrew McGowan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(86 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Laighlands Road Bothwell G71 8AJ Scotland |
Director Name | James Hamilton Galloway McGowan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(86 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 99 Glasgow Road Strathaven Lanarkshire ML10 6NF Scotland |
Director Name | John Robert McGowan |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(86 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Haggswood Avenue Glasgow Lanarkshire G41 4RE Scotland |
Secretary Name | Elizabeth McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(86 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 99 Glasgow Road Strathaven Lanarkshire ML10 6NF Scotland |
Secretary Name | Elizabeth McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(86 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 99 Glasgow Road Strathaven Lanarkshire ML10 6NF Scotland |
Telephone | 0141 6413648 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Nelson Gilmour & Co 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20.2k at £1 | James Mcgowan Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2019 | Application to strike the company off the register (4 pages) |
15 February 2019 | Director's details changed for Mr Douglas Mclean on 15 March 2018 (2 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Mr Alex Nicol on 6 April 2018 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
29 June 2017 | Director's details changed for Mr David Macbain on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr David Macbain on 29 June 2017 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 November 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
7 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
21 September 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
22 November 2011 | Termination of appointment of Andrew Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of James Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of Elizabeth Mcgowan as a secretary (1 page) |
22 November 2011 | Appointment of Mr John Ritchie as a director (2 pages) |
22 November 2011 | Termination of appointment of John Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of John Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of Elizabeth Mcgowan as a secretary (1 page) |
22 November 2011 | Termination of appointment of James Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of Andrew Mcgowan as a director (1 page) |
22 November 2011 | Appointment of Mr John Ritchie as a director (2 pages) |
21 November 2011 | Appointment of Mr Alex Nicol as a director (2 pages) |
21 November 2011 | Appointment of Mr David Macbain as a director (2 pages) |
21 November 2011 | Appointment of Mr Alex Nicol as a director (2 pages) |
21 November 2011 | Appointment of Mr Douglas Mclean as a director (2 pages) |
21 November 2011 | Appointment of Mr Douglas Mclean as a director (2 pages) |
21 November 2011 | Appointment of Mr David Macbain as a director (2 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
24 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 March 2008 | Curr sho from 30/06/2008 to 31/05/2008 (2 pages) |
10 March 2008 | Curr sho from 30/06/2008 to 31/05/2008 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
5 September 2007 | Return made up to 30/07/07; no change of members
|
5 September 2007 | Return made up to 30/07/07; no change of members
|
18 October 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
7 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
21 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members
|
11 August 2003 | Return made up to 30/07/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members
|
7 August 2002 | Return made up to 30/07/02; full list of members
|
14 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
21 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members
|
3 August 2000 | Return made up to 01/08/00; full list of members
|
18 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
18 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
9 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
10 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
15 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
27 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 30 June 1995 (2 pages) |
21 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
21 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 30 June 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |