Company NameConram Limited
Company StatusDissolved
Company NumberSC223939
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameDalglen (No. 802) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBridie Patricia Cowan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration19 years (closed 05 January 2021)
RoleDirector/Midwife
Country of ResidenceScotland
Correspondence Address12 Edenkiln Place
Strathblane
Glasgow
Lanarkshire
G63 9EB
Scotland
Director NameGordon Cowan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration19 years (closed 05 January 2021)
RoleDirector/Civil Engineer
Country of ResidenceScotland
Correspondence Address12 Edenkiln Place
Strathblane
Glasgow
Lanarkshire
G63 9EB
Scotland
Secretary NameBridie Patricia Cowan
NationalityIrish
StatusClosed
Appointed10 January 2002(3 months, 1 week after company formation)
Appointment Duration19 years (closed 05 January 2021)
RoleMidwife
Country of ResidenceScotland
Correspondence Address12 Edenkiln Place
Strathblane
Glasgow
Lanarkshire
G63 9EB
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteconramltd.com
Telephone07 714471861
Telephone regionMobile

Location

Registered Address12 Edenkiln Place
Strathblane
Glasgow
G63 9EB
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

1 at £1Bridie Patricia Cowan
50.00%
Ordinary
1 at £1Gordon Cowan
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,714
Cash£191
Current Liabilities£62,918

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 October 2019Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 12 Edenkiln Place Strathblane Glasgow G63 9EB on 8 October 2019 (1 page)
29 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Gordon Cowan on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Bridie Patricia Cowan on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Gordon Cowan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Bridie Patricia Cowan on 22 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Director's change of particulars / gordon cowan / 21/10/2008 (1 page)
21 October 2008Director's change of particulars / gordon cowan / 21/10/2008 (1 page)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
25 October 2005Return made up to 04/10/05; full list of members (7 pages)
25 October 2005Return made up to 04/10/05; full list of members (7 pages)
6 October 2004Return made up to 04/10/04; full list of members (7 pages)
6 October 2004Return made up to 04/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Memorandum and Articles of Association (12 pages)
14 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Memorandum and Articles of Association (12 pages)
11 January 2002Company name changed dalglen (no. 802) LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed dalglen (no. 802) LIMITED\certificate issued on 11/01/02 (2 pages)
4 October 2001Incorporation (18 pages)
4 October 2001Incorporation (18 pages)