Company NameMowlem Scotland Limited
Company StatusActive
Company NumberSC023190
CategoryPrivate Limited Company
Incorporation Date20 March 1945(79 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Sutherland
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(44 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1996)
RoleCivil Engineer
Correspondence AddressGlen Orchard
Dunblane
Perthshire
FK15 9LZ
Scotland
Director NameMr David Edward Arthur Porter
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1992)
RoleCivil Engineer
Correspondence AddressSilverhill Gayton Lane
Heswall
Wirral
Merseyside
L60 3SJ
Director NameHugh O'Neill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(44 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 1994)
RoleCivil Engineer
Correspondence Address7 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4NA
Scotland
Director NameChristopher John Farey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1992)
RoleChartered Accountant
Correspondence Address8 Bryanston Road
Prenton
Birkenhead
Merseyside
L42 8PU
Director NameClifford Jeffrey Hancock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(44 years, 1 month after company formation)
Appointment Duration1 week (resigned 03 May 1989)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLowe Dryburn Farm
34 North End Road
Durham
County Durham
DH1 4NJ
Director NameMr James McBurney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(44 years, 1 month after company formation)
Appointment Duration1 week (resigned 03 May 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBackwood Hall West
Boathouse Lane
Parkgate
Neston
CH64 3SZ
Wales
Secretary NameChristopher John Farey
NationalityBritish
StatusResigned
Appointed26 April 1989(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address8 Bryanston Road
Prenton
Birkenhead
Merseyside
L42 8PU
Director NameEdgar Reid Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1992)
RoleCivil Engineer
Correspondence AddressSteepway 3 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Director NameMr Frank Dick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(45 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 1996)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address29 Grainger Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1NZ
Scotland
Secretary NameWilliam Paterson Jamieson
NationalityBritish
StatusResigned
Appointed01 July 1991(46 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 February 1992)
RoleCompany Director
Correspondence Address17 Kinellan Road
Bearsden
Glasgow
Lanarkshire
G61 1AJ
Scotland
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(46 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Roderick Fraser McIntosh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(46 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleAccountant
Correspondence Address11 Maryknowe Road
Motherwell
Lanarkshire
ML1 4DH
Scotland
Secretary NameMr Roderick Fraser McIntosh
NationalityBritish
StatusResigned
Appointed01 February 1992(46 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address11 Maryknowe Road
Motherwell
Lanarkshire
ML1 4DH
Scotland
Director NameChristopher John Farey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(48 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2000)
RoleChartered Accountant
Correspondence AddressOldfield Cottage
5 Fairclough Lane, Oxton
Wirral
Merseyside
CH43 5SS
Wales
Secretary NameChristopher John Farey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(48 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 2000)
RoleCompany Director
Correspondence Address8 Bryanston Road
Prenton
Birkenhead
Merseyside
L42 8PU
Director NameAndrew Robert McPherson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(49 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 2000)
RoleCivil Engineer
Correspondence Address1 Wharry Road
Alva
Clackmannanshire
FK12 5NT
Scotland
Director NameRoy Frederick Hill Davidson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(50 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1999)
RoleChartered Builder
Correspondence Address16 Anderson Green
Livingston
West Lothian
EH54 8PW
Scotland
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(63 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(63 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Secretary NameMr Timothy Francis George
StatusResigned
Appointed21 May 2012(67 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Westley Anthony Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(72 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2018)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(72 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed07 September 2000(55 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 May 2012)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed18 December 2000(55 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed18 December 2000(55 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Carillion Jm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2018 (6 years, 2 months ago)
Next Return Due15 February 2019 (overdue)

Charges

8 August 1995Delivered on: 22 August 1995
Satisfied on: 7 February 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.175 hectares at fife road, greenock.
Fully Satisfied
8 August 1995Delivered on: 17 August 1995
Satisfied on: 10 August 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground extending to two hundred and sixty three decimal or one thousandth parts of a hectare or therby with premises comprising the maintenance depot at norval place rosyt forming part of that plot or area of ground extending together to one hundred and two acres and twenty two decimal or one hundreth parts of an acre or thereby at royth in the parish uf dunfermline and the county of fife.
Fully Satisfied
8 August 1995Delivered on: 17 August 1995
Satisfied on: 7 February 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See ch microfiche.
Fully Satisfied
8 August 1995Delivered on: 17 August 1995
Satisfied on: 7 February 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground extending to eighty two decimal or one thousandth part of a hectare or thereby situated to the northwest of fintry road in the city of dundee and county of angus and comprising 1ST.that area or piece of ground extending to nine decimal or one hundreth parts of an acre or thereby imperial measure.2ND part and portion of the area or piece of ground extending to four acres and forty four decimal or one hundreth parts of an acre or thereby in the city of dundee and county of angus.
Fully Satisfied
8 August 1995Delivered on: 17 August 1995
Satisfied on: 7 February 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST.that rectangular area or piece of ground extending to two thousand three hundred and six decimal or ten thousandth parts of an acre or thereby lying in the parish newbattle and county of midlothian.2ND that rectangular piece of ground extending to eight hundred and seventy five square meteres or thereby in the said parish and county.3RD that area of ground lying generally to the east stone place mayfield in the said parish and county and extending to one thousand four hundred and fifty square metres or thereby.
Fully Satisfied

Filing History

5 January 2023Order of court - dissolution void (1 page)
5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
12 December 2018Termination of appointment of Westley Maffei as a director on 10 December 2018 (1 page)
12 December 2018Termination of appointment of Westley Maffei as a secretary on 10 December 2018 (1 page)
7 December 2018Termination of appointment of Lee James Mills as a director on 7 December 2018 (1 page)
6 December 2018Application to strike the company off the register (1 page)
1 October 2018Secretary's details changed for Westley Maffei on 1 October 2018 (1 page)
1 October 2018Director's details changed for Mr Westley Maffei on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Mr Lee James Mills on 1 October 2018 (2 pages)
1 October 2018Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 May 2018Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(5 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 May 2012Appointment of Mr Timothy Francis George as a secretary (2 pages)
21 May 2012Termination of appointment of Carillion Secretariat Limited as a secretary (1 page)
21 May 2012Appointment of Mr Timothy Francis George as a secretary (2 pages)
21 May 2012Termination of appointment of Carillion Secretariat Limited as a secretary (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
17 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
17 December 2011Director's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Lee James Mills on 1 December 2011 (2 pages)
10 October 2011Withdraw the company strike off application (1 page)
10 October 2011Withdraw the company strike off application (1 page)
29 September 2011Application to strike the company off the register (2 pages)
29 September 2011Application to strike the company off the register (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 March 2009Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page)
9 March 2009Registered office changed on 09/03/2009 from tannochside park uddingston glasgow G71 5PW united kingdom (1 page)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 September 2008Appointment terminated director carillion secretariat LIMITED (1 page)
3 September 2008Director appointed timothy francis george (1 page)
3 September 2008Director appointed lee james mills (1 page)
3 September 2008Appointment terminated director carillion management LIMITED (1 page)
3 September 2008Appointment terminated director carillion secretariat LIMITED (1 page)
3 September 2008Appointment terminated director carillion management LIMITED (1 page)
3 September 2008Director appointed lee james mills (1 page)
3 September 2008Director appointed timothy francis george (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 May 2008Registered office changed on 22/05/2008 from 37 stirling road kilsyth glasgow G63 0BW (1 page)
22 May 2008Registered office changed on 22/05/2008 from 37 stirling road kilsyth glasgow G63 0BW (1 page)
2 April 2008Return made up to 01/02/08; full list of members (3 pages)
2 April 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
7 February 2008Dec mort/charge * (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Return made up to 01/02/06; full list of members (5 pages)
23 February 2006Return made up to 01/02/06; full list of members (5 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 February 2005Return made up to 01/02/05; full list of members (5 pages)
24 February 2005Return made up to 01/02/05; full list of members (5 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 February 2004Return made up to 01/02/04; full list of members (5 pages)
26 February 2004Return made up to 01/02/04; full list of members (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 February 2003Return made up to 01/02/03; no change of members (4 pages)
14 February 2003Return made up to 01/02/03; no change of members (4 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 February 2002Return made up to 01/02/02; full list of members (5 pages)
15 February 2002Return made up to 01/02/02; full list of members (5 pages)
10 August 2001Dec mort/charge * (4 pages)
10 August 2001Dec mort/charge * (4 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 February 2001Return made up to 01/02/01; full list of members (5 pages)
16 February 2001Return made up to 01/02/01; full list of members (5 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1999Return made up to 01/02/99; full list of members (6 pages)
2 March 1999Return made up to 01/02/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
16 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Full accounts made up to 31 December 1997 (10 pages)
20 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 March 1998Return made up to 01/02/98; full list of members (7 pages)
3 March 1998Return made up to 01/02/98; full list of members (7 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (18 pages)
30 September 1997Full accounts made up to 31 December 1996 (18 pages)
3 March 1997Return made up to 01/02/97; full list of members (8 pages)
3 March 1997Return made up to 01/02/97; full list of members (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (21 pages)
1 October 1996Full accounts made up to 31 December 1995 (21 pages)
26 August 1996Director resigned (1 page)
26 August 1996Director resigned (1 page)
26 February 1996Return made up to 01/02/96; no change of members (7 pages)
26 February 1996Return made up to 01/02/96; no change of members (7 pages)
16 October 1995New director appointed (4 pages)
16 October 1995New director appointed (4 pages)
22 August 1995Partic of mort/charge * (3 pages)
22 August 1995Partic of mort/charge * (3 pages)
17 August 1995Partic of mort/charge * (3 pages)
17 August 1995Partic of mort/charge * (3 pages)
17 August 1995Partic of mort/charge * (12 pages)
17 August 1995Partic of mort/charge * (12 pages)
18 July 1995Full accounts made up to 31 December 1994 (21 pages)
18 July 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 February 1989Company name changed mowlem (scotland) LIMITED\certificate issued on 24/02/89 (2 pages)
23 February 1989Company name changed mowlem (scotland) LIMITED\certificate issued on 24/02/89 (2 pages)
6 June 1988Full accounts made up to 31 December 1987 (15 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1945Certificate of incorporation (1 page)
20 March 1945Certificate of incorporation (1 page)