Newton Mearns
Glasgow
G77 5PD
Scotland
Director Name | Mr Jack Cowan |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Sunningdale Avenue Newton Mearns Glasgow Lanarkshire G77 5PD Scotland |
Secretary Name | Mr Jack Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
Director Name | Catherine Graham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2000) |
Role | Cashier/Bookkeeper |
Correspondence Address | 3 Crinan Place Bellshill Lanarkshire ML4 2LZ Scotland |
Director Name | Audrey Potts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2000) |
Role | Secretary |
Correspondence Address | 36 Stanmore Crescent Lanark ML11 7DF Scotland |
Secretary Name | Audrey Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2000) |
Role | Secretary |
Correspondence Address | 36 Stanmore Crescent Lanark ML11 7DF Scotland |
Director Name | Darren Cowan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Sunningdale Avenue Newton Mearns Glasgow Lanarkshire G77 5PD Scotland |
Director Name | Jeremy Cowan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Sunningdale Avenue Newton Mearns Glasgow Lanarkshire G77 5PD Scotland |
Director Name | Marc Simon Cowan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 13 October 2017) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 8 Sunningdale Avenue Newton Mearns Glasgow G77 5PD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 51 McLaren Court Fenwick Place Giffnock Glasgow G46 6UF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
38 at £1 | Evelyn Cowan 25.33% Ordinary |
---|---|
38 at £1 | Jack Cowan 25.33% Ordinary |
24 at £1 | Darren Cowan 16.00% Ordinary |
24 at £1 | Jeremy Cowan 16.00% Ordinary |
24 at £1 | Marc Cowan 16.00% Ordinary |
2 at £1 | Marc Cowan & Jeremy Cowan & Darren Cowan 1.33% Ordinary |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
14 June 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
8 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 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) |
28 August 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 3 June 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 Jeremy 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 Darren Cowan as a director on 13 October 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co 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 C/O Brechin, Cole-Hamilton & Co 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) |
9 June 2017 | Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages) |
9 June 2017 | Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages) |
9 June 2017 | Director's details changed for Evelyn Cowan on 3 July 2015 (2 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
9 June 2017 | Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page) |
9 June 2017 | Director's details changed for Mr Jack Cowan on 3 July 2015 (2 pages) |
9 June 2017 | Secretary's details changed for Mr Jack Cowan on 3 July 2015 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 August 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
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) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
13 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
5 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (9 pages) |
11 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (6 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 June 2007 | Return made up to 03/06/07; full list of members (9 pages) |
22 June 2007 | Return made up to 03/06/07; full list of members (9 pages) |
30 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
8 June 2006 | Return made up to 03/06/06; full list of members (9 pages) |
8 June 2006 | Return made up to 03/06/06; full list of members (9 pages) |
2 September 2005 | Return made up to 03/06/05; full list of members
|
2 September 2005 | Return made up to 03/06/05; full list of members
|
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) |
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) |
8 July 2004 | Return made up to 03/06/04; full list of members (9 pages) |
8 July 2004 | Return made up to 03/06/04; full list of members (9 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 June 2003 | Return made up to 03/06/03; full list of members (9 pages) |
3 June 2003 | Return made up to 03/06/03; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
8 January 2002 | Ad 05/04/00--------- £ si 148@1 (3 pages) |
8 January 2002 | Statement of affairs (9 pages) |
8 January 2002 | Statement of affairs (9 pages) |
8 January 2002 | Ad 05/04/00--------- £ si 148@1 (3 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) |
11 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Memorandum and Articles of Association (4 pages) |
5 December 2000 | Memorandum and Articles of Association (4 pages) |
5 December 2000 | Resolutions
|
31 October 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
31 October 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
5 October 2000 | Return made up to 07/06/00; full list of members (9 pages) |
5 October 2000 | Return made up to 07/06/00; full list of members (9 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
28 March 2000 | Company name changed weldesk LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
28 March 2000 | Company name changed weldesk LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
10 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 July 1996 | Memorandum and Articles of Association (8 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Memorandum and Articles of Association (8 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
7 June 1996 | Incorporation (9 pages) |
7 June 1996 | Incorporation (9 pages) |