Company NameClark & Cowan Limited
Company StatusDissolved
Company NumberSC224525
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Keith Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressSouth Allerton Steading Jackton Road
Jackton
Glasgow
G75 8RR
Scotland
Director NameMr Richard Maurice Cowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Allerton Steading Jackton Road
Jackton
Glasgow
G75 8RR
Scotland
Secretary NameMr Keith Clark
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressSouth Allerton Steading Jackton Road
Jackton
Glasgow
G75 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rcowan.com

Location

Registered AddressSouth Allerton Steading Jackton Road
Jackton
Glasgow
G75 8RR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

2 at £1Keith Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£5,707
Cash£1,152
Current Liabilities£2,340

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
15 May 2015Registered office address changed from Moor Edge 12 Old Humbie Road Newton Mearns Glasgow G77 5DF to South Allerton Steading Jackton Road Jackton Glasgow G75 8RR on 15 May 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 November 2011Secretary's details changed for Mr Keith Clark on 17 March 2011 (1 page)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
4 November 2011Registered office address changed from Moor Edge 12 Old Humbie Road Newton Mearns Glasgow G77 5DF United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Moor Edge 12 Old Humbie Road Newton Mearns Glasgow G77 5DF United Kingdom on 4 November 2011 (1 page)
4 November 2011Director's details changed for Mr Richard Maurice Cowan on 17 March 2011 (2 pages)
4 November 2011Director's details changed for Mr Keith Clark on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ on 17 March 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Richard Maurice Cowan on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Richard Maurice Cowan on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Keith Clark on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Keith Clark on 2 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 October 2008Director's change of particulars / richard cowan / 01/11/2007 (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Director and secretary's change of particulars / keith clark / 01/11/2007 (1 page)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: 15 falkland avenue newton mearns glasgow G77 5DR (1 page)
12 November 2007Return made up to 24/10/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 November 2006Return made up to 24/10/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 November 2005Return made up to 24/10/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 June 2004Registered office changed on 15/06/04 from: 18 antonine road dullatur G68 0FE (1 page)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 November 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
14 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 18 antonina road glasgow G78 0SE (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
24 October 2001Incorporation (16 pages)