Company NameCowan Tailoring Company Limited
DirectorsCarole Cowen and Myer Solomon Cowen
Company StatusActive
Company NumberSC034223
CategoryPrivate Limited Company
Incorporation Date1 August 1959(64 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarole Cowen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(29 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameMyer Solomon Cowen
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(29 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Secretary NameMyer Solomon Cowen
NationalityBritish
StatusCurrent
Appointed14 June 1989(29 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameIsaac George Cowen
Date of BirthJune 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1994)
RoleCompany Director
Correspondence Address31 Braid Farm Road
Edinburgh
Midlothian
EH10 6LE
Scotland
Director NameRosa Cowen
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1994)
RoleCompany Director
Correspondence Address31 Braid Farm Road
Edinburgh
Midlothian
EH10 6LE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

650 at £1Myer Soloman Cowen
32.52%
Ordinary A
350 at £1Carole Cowen
17.51%
Ordinary A
333 at £1Gary Adam Cowen
16.66%
Ordinary B
333 at £1Mark Phillip Cowen
16.66%
Ordinary B
333 at £1Mrs Sally Emma Barker
16.66%
Ordinary B

Financials

Year2014
Net Worth£1,712,213
Cash£84,348
Current Liabilities£88,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Filing History

11 May 2023Appointment of Mark Phillip Cowen as a secretary on 2 May 2023 (2 pages)
11 May 2023Appointment of Mark Phillip Cowen as a director on 2 May 2023 (2 pages)
9 May 2023Termination of appointment of Myer Solomon Cowen as a secretary on 8 February 2023 (1 page)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Myer Solomon Cowen as a director on 8 February 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,999
(6 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,999
(6 pages)
6 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 May 2016 (1 page)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,999
(6 pages)
14 May 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 May 2015 (1 page)
14 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,999
(6 pages)
14 May 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 May 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 May 2014 (1 page)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,999
(6 pages)
13 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 May 2014 (1 page)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,999
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 May 2013 (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
2 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 May 2013 (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
2 May 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 May 2013 (1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 May 2012 (1 page)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
8 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 May 2012 (1 page)
8 May 2012Director's details changed for Myer Solomon Cowen on 26 April 2012 (2 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Myer Solomon Cowen on 26 April 2012 (2 pages)
4 May 2012Secretary's details changed for Myer Soloman Cowen on 26 April 2012 (1 page)
4 May 2012Secretary's details changed for Myer Soloman Cowen on 26 April 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
4 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 May 2011 (1 page)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
4 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 May 2011 (1 page)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for Carole Cowen on 26 April 2010 (2 pages)
4 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page)
4 May 2010Director's details changed for Carole Cowen on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Myer Soloman Cowen on 26 April 2010 (2 pages)
4 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Myer Soloman Cowen on 26 April 2010 (2 pages)
4 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Return made up to 26/04/08; full list of members (4 pages)
28 May 2008Return made up to 26/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007£ nc 1000/2000 25/10/07 (2 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2007Ad 25/10/07--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
30 October 2007Ad 25/10/07--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
30 October 2007£ nc 1000/2000 25/10/07 (2 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 26/04/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Return made up to 26/04/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Registered office changed on 10/05/06 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
10 May 2006Location of register of members (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 03/05/01; full list of members (6 pages)
17 May 2001Return made up to 03/05/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Return made up to 03/05/99; full list of members (6 pages)
29 April 1999Return made up to 03/05/99; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Return made up to 03/05/97; full list of members (6 pages)
2 May 1997Return made up to 03/05/97; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 April 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)