Company NameJames Cowie & Co. Limited
DirectorsMark Carney and Anne Gilmurray
Company StatusActive
Company NumberSC039171
CategoryPrivate Limited Company
Incorporation Date26 August 1963(60 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMark Carney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(33 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressWhistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Director NameMrs Anne Gilmurray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(48 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Cowie & Co Limited Whistleberry Industrial E
Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary NameMrs Anne Gilmurray
StatusCurrent
Appointed20 June 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressWhistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
Director NameMrs Mary Carney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(26 years after company formation)
Appointment Duration22 years, 9 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Director NameMr Matthew Carney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(26 years after company formation)
Appointment Duration22 years, 9 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Secretary NameMrs Mary Carney
NationalityBritish
StatusResigned
Appointed31 August 1989(26 years after company formation)
Appointment Duration7 years, 4 months (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Director NameMrs Nicola Carney McKane
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(33 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 11 May 2022)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressWesterton
1 Mill Road
Bothwell
G71 8DQ
Scotland
Secretary NameMrs Nicola Carney McKane
NationalityBritish
StatusResigned
Appointed17 January 1997(33 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterton
1 Mill Road
Bothwell
G71 8DQ
Scotland

Contact

Websitejamescowie.co.uk
Telephone01698 824647
Telephone regionMotherwell

Location

Registered AddressWhistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1James Cowie Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,608,757
Cash£277,120
Current Liabilities£1,119,407

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

7 January 1997Delivered on: 17 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 October 1988Delivered on: 14 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.34 acres of ground in lanark.
Outstanding
31 January 1989Delivered on: 15 February 1989
Satisfied on: 15 May 1997
Persons entitled: Hamilton District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 2.34 acres near whistleberry road, hamilton lan 46627.
Fully Satisfied

Filing History

2 September 2020Accounts for a small company made up to 31 August 2019 (20 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (22 pages)
10 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
23 April 2018Accounts for a small company made up to 31 August 2017 (20 pages)
21 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 June 2017Full accounts made up to 31 August 2016 (28 pages)
8 June 2017Full accounts made up to 31 August 2016 (28 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 June 2016Full accounts made up to 31 August 2015 (19 pages)
6 June 2016Full accounts made up to 31 August 2015 (19 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(6 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(6 pages)
26 May 2015Accounts for a small company made up to 31 August 2014 (10 pages)
26 May 2015Accounts for a small company made up to 31 August 2014 (10 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000
(6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000
(6 pages)
28 April 2014Accounts for a small company made up to 31 August 2013 (9 pages)
28 April 2014Accounts for a small company made up to 31 August 2013 (9 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000
(6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000
(6 pages)
15 May 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
15 May 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
29 May 2012Termination of appointment of Matthew Carney as a director (2 pages)
29 May 2012Appointment of Anne Gilmurray as a director (3 pages)
29 May 2012Termination of appointment of Mary Carney as a director (2 pages)
29 May 2012Appointment of Anne Gilmurray as a director (3 pages)
29 May 2012Termination of appointment of Mary Carney as a director (2 pages)
29 May 2012Termination of appointment of Matthew Carney as a director (2 pages)
16 March 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
16 March 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
7 September 2011Director's details changed for Miss Nicola Carney Mckane on 31 August 2011 (2 pages)
7 September 2011Director's details changed for Miss Nicola Carney Mckane on 31 August 2011 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
7 September 2011Director's details changed for Mark Carney on 31 August 2011 (2 pages)
7 September 2011Director's details changed for Mark Carney on 31 August 2011 (2 pages)
28 March 2011Group of companies' accounts made up to 31 August 2010 (29 pages)
28 March 2011Group of companies' accounts made up to 31 August 2010 (29 pages)
28 September 2010Secretary's details changed for Miss Nicola Carney on 26 October 2009 (3 pages)
28 September 2010Secretary's details changed for Miss Nicola Carney on 26 October 2009 (3 pages)
28 September 2010Annual return made up to 31 August 2010 (15 pages)
28 September 2010Annual return made up to 31 August 2010 (15 pages)
28 September 2010Director's details changed for Miss Nicola Carney Mckane on 26 October 2009 (3 pages)
28 September 2010Director's details changed for Miss Nicola Carney Mckane on 26 October 2009 (3 pages)
23 April 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
23 April 2010Group of companies' accounts made up to 31 August 2009 (29 pages)
1 December 2009Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
1 December 2009Director's details changed for Miss Nicola Carney on 26 September 2009 (1 page)
1 December 2009Director's details changed for Miss Nicola Carney Mckane on 26 September 2009 (1 page)
1 December 2009Director's details changed for Miss Nicola Carney on 26 September 2009 (1 page)
16 October 2009Director's details changed for Mark Carney on 20 July 2009 (1 page)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Mark Carney on 20 July 2009 (1 page)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (8 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 March 2009Group of companies' accounts made up to 31 August 2008 (29 pages)
28 March 2009Group of companies' accounts made up to 31 August 2008 (29 pages)
22 September 2008Return made up to 31/08/08; no change of members (8 pages)
22 September 2008Return made up to 31/08/08; no change of members (8 pages)
24 January 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
24 January 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
24 September 2007Return made up to 31/08/07; no change of members (8 pages)
24 September 2007Return made up to 31/08/07; no change of members (8 pages)
12 February 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
12 February 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
12 September 2006Return made up to 31/08/06; full list of members (8 pages)
12 September 2006Return made up to 31/08/06; full list of members (8 pages)
27 April 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
27 April 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
5 September 2005Return made up to 31/08/05; full list of members (8 pages)
5 September 2005Return made up to 31/08/05; full list of members (8 pages)
4 April 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
4 April 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
8 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
26 April 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 September 2003Return made up to 31/08/03; full list of members (8 pages)
4 September 2003Return made up to 31/08/03; full list of members (8 pages)
13 June 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
13 June 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
3 September 2002Return made up to 31/08/02; full list of members (8 pages)
3 September 2002Return made up to 31/08/02; full list of members (8 pages)
19 February 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
19 February 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
3 September 2001Return made up to 31/08/01; full list of members (7 pages)
3 September 2001Return made up to 31/08/01; full list of members (7 pages)
15 February 2001Full group accounts made up to 31 August 2000 (25 pages)
15 February 2001Full group accounts made up to 31 August 2000 (25 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
1 September 2000Return made up to 31/08/00; full list of members (7 pages)
16 February 2000Full group accounts made up to 31 August 1999 (25 pages)
16 February 2000Full group accounts made up to 31 August 1999 (25 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
11 February 1999Full group accounts made up to 31 August 1998 (24 pages)
11 February 1999Full group accounts made up to 31 August 1998 (24 pages)
3 September 1998Return made up to 31/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
3 September 1998Return made up to 31/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
24 February 1998Full group accounts made up to 31 August 1997 (27 pages)
24 February 1998Full group accounts made up to 31 August 1997 (27 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
1 September 1997Ad 20/08/97--------- £ si 91250@1=91250 £ ic 8750/100000 (2 pages)
1 September 1997Ad 20/08/97--------- £ si 91250@1=91250 £ ic 8750/100000 (2 pages)
1 September 1997Particulars of contract relating to shares (4 pages)
1 September 1997Particulars of contract relating to shares (4 pages)
27 August 1997£ nc 10000/100000 20/08/97 (1 page)
27 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1997£ nc 10000/100000 20/08/97 (1 page)
27 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1997Dec mort/charge * (4 pages)
15 May 1997Dec mort/charge * (4 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Full accounts made up to 31 August 1996 (19 pages)
22 January 1997Full accounts made up to 31 August 1996 (19 pages)
17 January 1997Partic of mort/charge * (6 pages)
17 January 1997Partic of mort/charge * (6 pages)
3 September 1996Return made up to 31/08/96; no change of members (4 pages)
3 September 1996Return made up to 31/08/96; no change of members (4 pages)
30 May 1996£ ic 10000/8750 03/05/96 £ sr 1250@1=1250 (1 page)
30 May 1996£ ic 10000/8750 03/05/96 £ sr 1250@1=1250 (1 page)
19 April 1996Accounts for a medium company made up to 31 August 1995 (19 pages)
19 April 1996Accounts for a medium company made up to 31 August 1995 (19 pages)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)
24 January 1995Accounts for a medium company made up to 31 August 1994 (19 pages)
24 January 1995Accounts for a medium company made up to 31 August 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 January 1994Full accounts made up to 31 August 1993 (18 pages)
21 January 1994Full accounts made up to 31 August 1993 (18 pages)
20 January 1993Full accounts made up to 31 August 1992 (19 pages)
20 January 1993Full accounts made up to 31 August 1992 (19 pages)
22 March 1989Company name changed james cowie & co. (Strathaven) l imited\certificate issued on 23/03/89 (2 pages)
22 March 1989Company name changed james cowie & co. (Strathaven) l imited\certificate issued on 23/03/89 (2 pages)
5 February 1973Memorandum and Articles of Association (7 pages)
5 February 1973Memorandum and Articles of Association (7 pages)
26 August 1963Incorporation (12 pages)
26 August 1963Incorporation (12 pages)