Jackton
Glasgow
G75 8RR
Scotland
Director Name | Mr Richard Maurice Cowan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Allerton Steading Jackton Road Jackton Glasgow G75 8RR Scotland |
Secretary Name | Mr Keith Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | South Allerton Steading Jackton Road Jackton Glasgow G75 8RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rcowan.com |
---|
Registered Address | South Allerton Steading Jackton Road Jackton Glasgow G75 8RR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
2 at £1 | Keith Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,707 |
Cash | £1,152 |
Current Liabilities | £2,340 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 May 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 November 2011 | Secretary's details changed for Mr Keith Clark on 17 March 2011 (1 page) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Mr Richard Maurice Cowan on 17 March 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Keith Clark on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ on 17 March 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for Richard Maurice Cowan on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Richard Maurice Cowan on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Keith Clark on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Keith Clark on 2 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / richard cowan / 01/11/2007 (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Director and secretary's change of particulars / keith clark / 01/11/2007 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 15 falkland avenue newton mearns glasgow G77 5DR (1 page) |
12 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 18 antonine road dullatur G68 0FE (1 page) |
30 October 2003 | Return made up to 24/10/03; full list of members
|
13 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
21 November 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
14 November 2002 | Return made up to 24/10/02; full list of members
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 18 antonina road glasgow G78 0SE (1 page) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
24 October 2001 | Incorporation (16 pages) |