Company NameCowden (Bonnybridge) Limited
DirectorPaul Alexander Beveridge
Company StatusActive
Company NumberSC082430
CategoryPrivate Limited Company
Incorporation Date25 March 1983(41 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Alexander Beveridge
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address5/9 Bridge Street
Bonnybridge
Stirlingshire
FK4 1AD
Scotland
Director NameJohn Sneddon
NationalityBritish
StatusResigned
Appointed26 October 1989(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1990)
RoleCompany Director
Correspondence AddressCoach House
Powfoulis
Bothkennar Nr Falkirk
Director NameJames Smart Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(6 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 06 February 2017)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address39 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EL
Scotland
Secretary NameDiane Beveridge
NationalityBritish
StatusResigned
Appointed26 October 1989(6 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EL
Scotland
Director NameDiane Beveridge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(7 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 06 February 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address39 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EL
Scotland

Location

Registered Address5/9 Bridge Street
Bonnybridge
Stirlingshire
FK4 1AD
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1James Smart Beveridge
75.00%
Ordinary
25 at £1Diane Beveridge
25.00%
Ordinary

Financials

Year2014
Net Worth£417,344
Cash£347,358
Current Liabilities£98,496

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

9 May 2012Delivered on: 18 May 2012
Persons entitled: Conocophillips Limited

Classification: Standard security
Secured details: Obligations under the facilities.
Particulars: Cowden service station main street bonnybridge (see form).
Outstanding
23 August 1983Delivered on: 29 August 1983
Persons entitled: Conoco LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property known as cowden service station 88 main street, bonnybridge with exception.
Outstanding
25 November 2005Delivered on: 8 December 2005
Satisfied on: 15 May 2012
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

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (3 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Notification of Paul Beveridge as a person with significant control on 6 February 2017 (2 pages)
10 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
10 July 2017Notification of Paul Beveridge as a person with significant control on 6 February 2017 (2 pages)
10 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
21 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 February 2017Purchase of own shares. (3 pages)
21 February 2017Purchase of own shares. (3 pages)
21 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 50
(4 pages)
21 February 2017Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 50
(4 pages)
15 February 2017Termination of appointment of Diane Beveridge as a director on 6 February 2017 (1 page)
15 February 2017Termination of appointment of Diane Beveridge as a secretary on 6 February 2017 (1 page)
15 February 2017Termination of appointment of James Smart Beveridge as a director on 6 February 2017 (1 page)
15 February 2017Termination of appointment of Diane Beveridge as a director on 6 February 2017 (1 page)
15 February 2017Appointment of Mr Paul Alexander Beveridge as a director on 6 February 2017 (2 pages)
15 February 2017Appointment of Mr Paul Alexander Beveridge as a director on 6 February 2017 (2 pages)
15 February 2017Termination of appointment of James Smart Beveridge as a director on 6 February 2017 (1 page)
15 February 2017Termination of appointment of Diane Beveridge as a secretary on 6 February 2017 (1 page)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/conflicts of interest 06/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 February 2017Statement of company's objects (2 pages)
13 February 2017Statement of company's objects (2 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175/conflicts of interest 06/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 5/9 Bridge Street Bonnybridge Stirlingshire FK4 1AD on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 5/9 Bridge Street Bonnybridge Stirlingshire FK4 1AD on 1 August 2016 (1 page)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
16 June 2016Satisfaction of charge 1 in full (4 pages)
16 June 2016Satisfaction of charge 1 in full (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for Diane Beveridge on 26 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for James Smart Beveridge on 26 May 2010 (2 pages)
14 June 2010Director's details changed for James Smart Beveridge on 26 May 2010 (2 pages)
14 June 2010Director's details changed for Diane Beveridge on 26 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 27/05/08; full list of members (4 pages)
10 June 2008Return made up to 27/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
27 May 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 07/06/03; full list of members (7 pages)
11 June 2003Return made up to 07/06/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 07/06/02; full list of members (7 pages)
31 May 2002Return made up to 07/06/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 December 2001Registered office changed on 22/12/01 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
22 December 2001Registered office changed on 22/12/01 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
7 June 2001Return made up to 07/06/01; full list of members (6 pages)
7 June 2001Return made up to 07/06/01; full list of members (6 pages)
7 June 2001Registered office changed on 07/06/01 from: 88 main street bonnybridge stirling FK4 1AG (1 page)
7 June 2001Registered office changed on 07/06/01 from: 88 main street bonnybridge stirling FK4 1AG (1 page)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Return made up to 07/06/00; full list of members (6 pages)
6 September 2000Return made up to 07/06/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 07/06/99; full list of members (6 pages)
18 August 1999Return made up to 07/06/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Return made up to 07/06/97; no change of members
  • 363(287) ‐ Registered office changed on 12/06/97
(4 pages)
12 June 1997Return made up to 07/06/97; no change of members
  • 363(287) ‐ Registered office changed on 12/06/97
(4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 July 1996Return made up to 07/06/96; full list of members (6 pages)
8 July 1996Return made up to 07/06/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
25 March 1983Incorporation (12 pages)
25 March 1983Incorporation (12 pages)