Company NameMcGowans Of Glasgow (Jewellers) Limited
DirectorNicola Jayne Sutherland
Company StatusActive
Company NumberSC130030
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Nicola Jayne Sutherland
NationalityBritish
StatusCurrent
Appointed02 January 2007(15 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 William Grange
Thorntonhall
Glasgow
G74 5DF
Scotland
Director NameMrs Nicola Jayne Sutherland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(18 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleBuyer
Country of ResidenceScotland
Correspondence Address4 William Grange
Thorntonhall
Glasgow
G74 5DF
Scotland
Director NameMargaret E McCann
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKimberley 24 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Director NameMr Michael James McCann
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Whitecraigs Court
Whitecraigs
Glasgow
G46 6SY
Scotland
Secretary NameRobert Gordon Todd
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address122 Southbrae Drive
Glasgow
Lanarkshire
G13 1TZ
Scotland

Contact

Websiteebp3.co.uk

Location

Registered Address4 Argyll Arcade
Glasgow
G2 8BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Nicola Sutherland
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

12 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 July 2016Secretary's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (1 page)
27 July 2016Director's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (2 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 76
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 76
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 76
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 May 2014Termination of appointment of Michael Mccann as a director (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 76
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 76
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 February 2010Director's details changed for Nicola Jayne Sutherland on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Michael James Mccann on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Michael James Mccann on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Nicola Jayne Sutherland on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 June 2009Director appointed nicola jayne sutherland (2 pages)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 07/02/08; no change of members (6 pages)
6 July 2007Accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 February 2007New secretary appointed (2 pages)
21 July 2006Accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 07/02/06; full list of members (6 pages)
8 December 2005Accounts made up to 31 March 2005 (5 pages)
27 January 2005Location of register of members (1 page)
25 January 2005Return made up to 07/02/05; full list of members (6 pages)
20 January 2005Accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 07/02/04; full list of members (6 pages)
7 July 2003Accounts made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(6 pages)
23 August 2002Accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
25 September 2001Accounts made up to 31 March 2001 (6 pages)
18 April 2001Accounts made up to 31 March 2000 (6 pages)
23 February 2001Return made up to 07/02/01; full list of members (7 pages)
2 February 2000Return made up to 07/02/00; full list of members (6 pages)
26 June 1999Accounts made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 07/02/99; no change of members (4 pages)
10 February 1999Director resigned (1 page)
4 August 1998Accounts made up to 31 March 1998 (6 pages)
12 January 1998Accounts made up to 31 March 1997 (6 pages)
28 April 1997Return made up to 07/02/97; no change of members (4 pages)
26 June 1996Accounts made up to 31 March 1996 (6 pages)
12 February 1996Return made up to 07/02/96; no change of members (4 pages)
4 July 1995Accounts made up to 31 March 1995 (6 pages)
15 February 1991Incorporation (26 pages)