Strathblane
Glasgow
Lanarkshire
G63 9EB
Scotland
Director Name | Gordon Cowan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 19 years (closed 05 January 2021) |
Role | Director/Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Edenkiln Place Strathblane Glasgow Lanarkshire G63 9EB Scotland |
Secretary Name | Bridie Patricia Cowan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 19 years (closed 05 January 2021) |
Role | Midwife |
Country of Residence | Scotland |
Correspondence Address | 12 Edenkiln Place Strathblane Glasgow Lanarkshire G63 9EB Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | conramltd.com |
---|---|
Telephone | 07 714471861 |
Telephone region | Mobile |
Registered Address | 12 Edenkiln Place Strathblane Glasgow G63 9EB Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
1 at £1 | Bridie Patricia Cowan 50.00% Ordinary |
---|---|
1 at £1 | Gordon Cowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,714 |
Cash | £191 |
Current Liabilities | £62,918 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 October 2019 | Registered 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 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
30 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
30 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Gordon Cowan on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Bridie Patricia Cowan on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Gordon Cowan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Bridie Patricia Cowan on 22 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / gordon cowan / 21/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / gordon cowan / 21/10/2008 (1 page) |
21 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members
|
24 October 2007 | Return made up to 04/10/07; no change of members
|
27 October 2006 | Return made up to 04/10/06; full list of members
|
27 October 2006 | Return made up to 04/10/06; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
6 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2003 | Return made up to 04/10/03; full list of members
|
8 October 2003 | Return made up to 04/10/03; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members
|
14 October 2002 | Return made up to 04/10/02; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Memorandum and Articles of Association (12 pages) |
14 January 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Memorandum and Articles of Association (12 pages) |
11 January 2002 | Company name changed dalglen (no. 802) LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed dalglen (no. 802) LIMITED\certificate issued on 11/01/02 (2 pages) |
4 October 2001 | Incorporation (18 pages) |
4 October 2001 | Incorporation (18 pages) |