Company NameJIM Cowie Solutions Limited
Company StatusDissolved
Company NumberSC176207
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NameFerndawn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Hendry Cowie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11/8 Mid Steil
Glenlockhart
Edinburgh
EH10 5XB
Scotland
Secretary NameMrs Seonaid Mary Anderson
NationalityScottish
StatusClosed
Appointed08 June 1999(1 year, 12 months after company formation)
Appointment Duration15 years, 3 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Burghmuir Court
Linlithgow
West Lothian
EH49 7LJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameSusan Margaret Cowie
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Spottiswoode Street
Edinburgh
EH9 1EP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11/8 Mid Steil
Edinburgh
Midlothian
EH10 5XB
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1James Hendry Cowie
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£109
Current Liabilities£100

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for James Hendry Cowie on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for James Hendry Cowie on 9 June 2010 (2 pages)
19 July 2010Director's details changed for James Hendry Cowie on 9 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 July 2009Return made up to 09/06/09; full list of members (3 pages)
27 July 2009Return made up to 09/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 July 2006Return made up to 09/06/06; full list of members (2 pages)
3 July 2006Return made up to 09/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 July 2005Return made up to 09/06/05; full list of members (6 pages)
7 July 2005Return made up to 09/06/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 August 2004Return made up to 09/06/04; full list of members (6 pages)
3 August 2004Return made up to 09/06/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 July 2003Return made up to 09/06/03; full list of members (6 pages)
2 July 2003Return made up to 09/06/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 July 2002Return made up to 09/06/02; full list of members (6 pages)
2 July 2002Return made up to 09/06/02; full list of members (6 pages)
1 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Secretary's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
4 July 2001Return made up to 09/06/01; full list of members (6 pages)
4 July 2001Return made up to 09/06/01; full list of members (6 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: 21 york place edinburgh EH1 3EN (1 page)
8 June 2000Registered office changed on 08/06/00 from: 21 york place edinburgh EH1 3EN (1 page)
30 March 2000Full accounts made up to 31 May 1999 (13 pages)
30 March 2000Full accounts made up to 31 May 1999 (13 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Return made up to 09/06/99; no change of members (4 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Return made up to 09/06/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (11 pages)
29 March 1999Full accounts made up to 31 May 1998 (11 pages)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
15 October 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
15 October 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
8 July 1997Company name changed ferndawn LIMITED\certificate issued on 09/07/97 (2 pages)
8 July 1997Company name changed ferndawn LIMITED\certificate issued on 09/07/97 (2 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Incorporation (16 pages)
9 June 1997Incorporation (16 pages)