Bishopton
Renfrewshire
PA7 5NN
Scotland
Director Name | Mr David Macbain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Hill View Lenzie Glasgow G66 3RA Scotland |
Director Name | Mr Alex Nicol |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlisle Court Birkenshaw Larkhall South Lanarkshire ML9 2FD Scotland |
Director Name | Mr Douglas McLean |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Dunlop Street Strathaven ML10 6LA Scotland |
Director Name | Alexander Shilton Inglis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | C/O Inglis Flat 1 Westpark 65 Partickhill Road Glasgow G11 Scotland |
Director Name | Heather Inglis |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Flat 1 West Park 65 Partickhill Road Glasgow G11 Scotland |
Secretary Name | Heather Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Flat 1 West Park 65 Partickhill Road Glasgow G11 Scotland |
Director Name | Alexander Wallace Inglis |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 Westpark 65 Partickhill Road Glasgow G11 Scotland |
Secretary Name | Elizabeth McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 99 Glasgow Road Strathaven Lanarkshire ML10 6NF Scotland |
Director Name | Andrew McGowan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Laighlands Road Bothwell G71 8AJ Scotland |
Director Name | James Hamilton Galloway McGowan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 99 Glasgow Road Strathaven Lanarkshire ML10 6NF Scotland |
Director Name | John Robert McGowan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Haggswood Avenue Glasgow Lanarkshire G41 4RE Scotland |
Website | mcgowaneng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6413648 |
Telephone region | Glasgow |
Registered Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
20 at £0.1 | James Mcgowan Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 November 2017 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
---|---|
29 June 2017 | Director's details changed for Mr David Macbain on 29 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 November 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 November 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
22 November 2011 | Termination of appointment of Andrew Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of Elizabeth Mcgowan as a secretary (1 page) |
22 November 2011 | Termination of appointment of James Mcgowan as a director (1 page) |
22 November 2011 | Termination of appointment of John Mcgowan as a director (1 page) |
22 November 2011 | Appointment of Mr John Ritchie as a director (2 pages) |
21 November 2011 | Appointment of Mr Douglas Mclean as a director (2 pages) |
21 November 2011 | Appointment of Mr Alex Nicol as a director (2 pages) |
21 November 2011 | Appointment of Mr David Macbain as a director (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from C/O Nelson Gilmour Smith & Co 53 Bothwell Street, Glasgow Lanarkshire G2 6TB on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Nelson Gilmour Smith & Co 53 Bothwell Street, Glasgow Lanarkshire G2 6TB on 1 June 2011 (1 page) |
17 November 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
24 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
10 March 2008 | Curr sho from 31/07/2008 to 31/05/2008 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 July 2007 (11 pages) |
20 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members
|
24 October 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members
|
6 August 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members
|
14 January 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
6 October 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members
|
9 August 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 July 1997 (6 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 July 1995 (2 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |