Giffnock
Glasgow
G46 6UF
Scotland
Secretary Name | Mr Jack Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1989(24 years, 6 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 McClaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
Director Name | Mrs Evelyn Cowan |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(33 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Dental Receptionist |
Country of Residence | Scotland |
Correspondence Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
Director Name | Raymond Alex Cowan |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(24 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | Uplands, 7 Metheven Road Whitecraigs Glasgow G46 6TG Scotland |
Director Name | Cynthia Ann Cowan |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Uplands Whitecraigs Glasgow G46 6TG Scotland |
Director Name | Richard Maurice Cowan |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(30 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2000) |
Role | Recruitment Consultant |
Correspondence Address | 48 Riverside Park Linnpark Avenue Glasgow G44 3PG Scotland |
Director Name | Marc Simon Cowan |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(33 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 13 October 2017) |
Role | Archaelogist |
Country of Residence | Scotland |
Correspondence Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
Director Name | Mrs Sharon Myers |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sunnyfield Mill Hill London NW7 4RE |
Director Name | Mrs Cynthia Ann Hill |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Uplands Methven Road Giffnock Glasgow G46 6TG Scotland |
Director Name | Jeremy Cowan |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
Director Name | Darren Cowan |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
Registered Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
300 at £1 | Kirkvale Property Company (2000) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £466,395 |
Cash | £4,281 |
Current Liabilities | £20,459 |
Latest Accounts | 5 April 2022 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 8 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2024 (9 months, 3 weeks from now) |
6 December 2000 | Delivered on: 15 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 165 high street, elgin. Outstanding |
---|---|
21 October 1998 | Delivered on: 29 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 28, 88 albion street, greyfriars court, glasgow. Outstanding |
21 December 1988 | Delivered on: 5 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 130 king street, kilmarnock, ayr. Outstanding |
19 March 1984 | Delivered on: 27 March 1984 Persons entitled: Guardian Assurance PLC Classification: Standard security Secured details: £175,000 and all sums due or to become due. Particulars: 14 channel street, galashiels 83 main st, 2 hill st, wishaw 83 george st. Oban & piece of ground which was formerly erected on tenement 77 81 george st, oban 26 & 28 dockhead st. Saltcoats. Outstanding |
11 October 1982 | Delivered on: 19 October 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26/28 dockhead street, saltcoats, ayrshire. Outstanding |
14 January 1982 | Delivered on: 22 January 1982 Satisfied on: 26 August 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 165 high street elgin. Fully Satisfied |
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
---|---|
29 June 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
24 February 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 June 2020 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 51 Mclaren Court Fenwick Place Giffnock Glasgow G46 6UF on 10 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
18 October 2017 | Termination of appointment of Marc Simon Cowan as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Jeremy Cowan as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Darren Cowan as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Marc Simon Cowan as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Jeremy Cowan as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Darren Cowan as a director on 13 October 2017 (1 page) |
15 September 2017 | Registered office address changed from 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Jeremy Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Marc Simon Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Darren Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page) |
12 January 2016 | Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Marc Simon Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Jeremy Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Director's details changed for Darren Cowan on 3 July 2015 (2 pages) |
12 January 2016 | Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page) |
12 January 2016 | Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Evelyn Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Darren Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Marc Simon Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jeremy Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jack Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Evelyn Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Darren Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Marc Simon Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jeremy Cowan on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jack Cowan on 22 January 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
10 April 2001 | Return made up to 11/01/01; full list of members (10 pages) |
10 April 2001 | Return made up to 11/01/01; full list of members (10 pages) |
12 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
15 December 2000 | Partic of mort/charge * (5 pages) |
15 December 2000 | Partic of mort/charge * (5 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (7 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (7 pages) |
5 May 2000 | Resolutions
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 11/01/00; full list of members (11 pages) |
8 February 2000 | Return made up to 11/01/00; full list of members (11 pages) |
1 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
4 February 1999 | Return made up to 11/01/99; full list of members (8 pages) |
4 February 1999 | Return made up to 11/01/99; full list of members (8 pages) |
29 October 1998 | Partic of mort/charge * (6 pages) |
29 October 1998 | Partic of mort/charge * (6 pages) |
27 October 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
27 October 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
27 October 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
30 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
21 January 1998 | Return made up to 11/01/98; no change of members (6 pages) |
21 January 1998 | Return made up to 11/01/98; no change of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
20 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
20 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |