Company NameIAN Cowe (Coachworks) Limited
DirectorsIan Cowe and Joanna-Margaret Cowe
Company StatusActive
Company NumberSC061379
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameIan Cowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1990(13 years, 2 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Director NameMrs Joanna-Margaret Cowe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed30 June 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Director NameMargaret Cowe
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(13 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Argyle Street
St Andrews
Fife
KY16 9BU
Scotland
Secretary NameMargaret Cowe
NationalityBritish
StatusResigned
Appointed28 February 1990(13 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Argyle Street
St Andrews
Fife
KY16 9BU
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

3.2k at £1Ian Cowe
66.67%
Ordinary B
1.6k at £1Ian Cowe
33.33%
Ordinary A

Financials

Year2014
Net Worth£116,450
Cash£65,378
Current Liabilities£57,949

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

22 April 1998Delivered on: 12 May 1998
Satisfied on: 21 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 1980Delivered on: 8 April 1980
Satisfied on: 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at 76/78 argyle street, st. Andrews.
Fully Satisfied

Filing History

1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
2 April 2019Director's details changed for Ian Cowe on 29 March 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,797
(4 pages)
5 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,797
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4,797
(4 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4,797
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2014Registered office address changed from C/O 375 West George Street Glasgow G2 4LW on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O 375 West George Street Glasgow G2 4LW on 9 April 2014 (1 page)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,797
(4 pages)
9 April 2014Registered office address changed from C/O 375 West George Street Glasgow G2 4LW on 9 April 2014 (1 page)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4,797
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Termination of appointment of Margaret Cowe as a director (1 page)
2 April 2013Termination of appointment of Margaret Cowe as a secretary (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Margaret Cowe as a director (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Termination of appointment of Margaret Cowe as a secretary (1 page)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 29 March 2012 (16 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 29 March 2012 (16 pages)
16 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(6 pages)
16 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Ian Cowe on 28 February 2010 (2 pages)
17 March 2010Director's details changed for Margaret Cowe on 28 February 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Margaret Cowe on 28 February 2010 (2 pages)
17 March 2010Director's details changed for Ian Cowe on 28 February 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2007Return made up to 28/02/07; full list of members (3 pages)
24 April 2007Return made up to 28/02/07; full list of members (3 pages)
11 July 2006Return made up to 28/02/06; full list of members (3 pages)
11 July 2006Return made up to 28/02/06; full list of members (3 pages)
16 June 2006Registered office changed on 16/06/06 from: icc rentals 76/78 argyle street st andrews KY16 9BZ (1 page)
16 June 2006Registered office changed on 16/06/06 from: icc rentals 76/78 argyle street st andrews KY16 9BZ (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 June 2003Return made up to 28/02/03; full list of members (7 pages)
9 June 2003Return made up to 28/02/03; full list of members (7 pages)
11 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
23 January 2003Dec mort/charge * (4 pages)
23 January 2003Dec mort/charge * (4 pages)
21 January 2003Dec mort/charge * (4 pages)
21 January 2003Dec mort/charge * (4 pages)
13 May 2002Return made up to 28/02/02; full list of members (6 pages)
13 May 2002Return made up to 28/02/02; full list of members (6 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 May 1998Partic of mort/charge * (6 pages)
12 May 1998Partic of mort/charge * (6 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Return made up to 28/02/97; no change of members (4 pages)
24 February 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 March 1996Return made up to 28/02/96; full list of members (6 pages)
4 March 1996Return made up to 28/02/96; full list of members (6 pages)
22 December 1976Incorporation (12 pages)
22 December 1976Incorporation (12 pages)