Company NameStation Garage (Slamannan) Limited
DirectorsCharles Penman Cowan and Marion Dahlia Grigor Cowan
Company StatusLiquidation
Company NumberSC029457
CategoryPrivate Limited Company
Incorporation Date19 May 1953(70 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCharles Penman Cowan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleTransport Manager
Correspondence AddressCharlmar, Slamannan Road
Avonbridge
Falkirk
Central
FK1 2LP
Scotland
Director NameMarion Dahlia Grigor Cowan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Correspondence AddressCharlmar, Slamannan Road
Avonbridge
Falkirk
Central
FK1 2LP
Scotland
Secretary NameMarion Dahlia Grigor Cowan
NationalityBritish
StatusCurrent
Appointed01 May 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressCharlmar, Slamannan Road
Avonbridge
Falkirk
Central
FK1 2LP
Scotland
Director NameChristina Cowan
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(36 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 1992)
RoleHousewife
Correspondence AddressDarnrigg
Falkirk
FK1 3AS
Scotland
Director NameWilliam Cowan
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(36 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 1995)
RoleHaulage Contractor
Correspondence AddressDarnrigg
Falkirk
FK1 3AS
Scotland
Secretary NameChristina Cowan
NationalityBritish
StatusResigned
Appointed30 June 1989(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1991)
RoleCompany Director
Correspondence AddressDarnrigg
Falkirk
FK1 3AS
Scotland
Director NameChristina Cowan
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(40 years after company formation)
Appointment Duration2 years (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressDarnrigg
Falkirk
FK1 3AS
Scotland

Location

Registered AddressJames Macintyre & Co
Dundas Business Centre
38/40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth-£1,007
Cash£1,084
Current Liabilities£198,971

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due26 June 2017 (overdue)

Filing History

31 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2005Registered office changed on 29/03/05 from: darnrigg farm by falkirk FK1 3AS (1 page)
29 March 2005Registered office changed on 29/03/05 from: darnrigg farm by falkirk FK1 3AS (1 page)
23 June 2004Return made up to 12/06/04; full list of members (8 pages)
23 June 2004Return made up to 12/06/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
7 July 2003Return made up to 12/06/03; full list of members (8 pages)
7 July 2003Return made up to 12/06/03; full list of members (8 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 June 2002Return made up to 12/06/02; full list of members (8 pages)
20 June 2002Return made up to 12/06/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
20 June 2001Return made up to 12/06/01; full list of members (7 pages)
20 June 2001Return made up to 12/06/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 June 2000Return made up to 12/06/00; full list of members (7 pages)
23 June 2000Return made up to 12/06/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 1999Return made up to 12/06/99; full list of members (6 pages)
28 June 1999Return made up to 12/06/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 August 1996Ammended date for dir resignat (1 page)
7 August 1996Ammended date for dir resignat (1 page)
7 August 1996Ammended dir resignation date (1 page)
7 August 1996Ammended dir resignation date (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 July 1996Director resigned (1 page)
8 July 1996Return made up to 14/06/96; full list of members (6 pages)
8 July 1996Director resigned (1 page)
8 July 1996Return made up to 14/06/96; full list of members (6 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
2 July 1996Ad 28/05/96--------- £ si 70000@1=70000 £ ic 200/70200 (2 pages)
2 July 1996Ad 28/05/96--------- £ si 70000@1=70000 £ ic 200/70200 (2 pages)
10 July 1953Allotment of shares (3 pages)
10 July 1953Allotment of shares (3 pages)