Company NameCowan J Construction Ltd
Company StatusDissolved
Company NumberSC229687
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameCowan Joinery Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gordon Graham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Barn Watston Farm
Stonehouse
Larkhall
Lanarkshire
ML9 3PH
Scotland
Director NameMr Stephen Graham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address3 Clem Attlee Gardens
Larkhall
South Lanarkshire
ML9 1HB
Scotland
Secretary NameMr Stephen Graham
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address3 Clem Attlee Gardens
Larkhall
South Lanarkshire
ML9 1HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Turnover£2,544,763
Gross Profit£7,430
Net Worth£57,540
Current Liabilities£702,413

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved following liquidation (1 page)
28 October 2019Order of court for early dissolution (1 page)
31 August 2016Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
30 July 2012Registered office address changed from Unit 5 Milton Industrial Estate Lesmahagow Lanark ML11 0JN Scotland on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Unit 5 Milton Industrial Estate Lesmahagow Lanark ML11 0JN Scotland on 30 July 2012 (2 pages)
26 July 2012Court order notice of winding up (1 page)
26 July 2012Notice of winding up order (1 page)
26 July 2012Court order notice of winding up (1 page)
26 July 2012Notice of winding up order (1 page)
28 May 2012Appointment of a provisional liquidator (1 page)
28 May 2012Appointment of a provisional liquidator (1 page)
15 May 2012Order of court recall of provisional liquidator (1 page)
15 May 2012Order of court recall of provisional liquidator (1 page)
10 May 2012Appointment of a provisional liquidator (1 page)
10 May 2012Appointment of a provisional liquidator (1 page)
22 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-22
  • GBP 100
(5 pages)
22 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-22
  • GBP 100
(5 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 April 2010Registered office address changed from 3 Clem Attlee Gardens Larkhall ML9 1HB on 12 April 2010 (1 page)
12 April 2010Director's details changed for Gordon Graham on 1 November 2009 (2 pages)
12 April 2010Registered office address changed from 3 Clem Attlee Gardens Larkhall ML9 1HB on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Stephen Graham on 1 November 2009 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Stephen Graham on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Gordon Graham on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Gordon Graham on 1 November 2009 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Mr Stephen Graham on 1 November 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 June 2009Secretary's change of particulars / janet graham / 27/03/2009 (1 page)
5 June 2009Return made up to 27/03/09; full list of members (4 pages)
5 June 2009Return made up to 27/03/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / janet graham / 27/03/2009 (1 page)
23 February 2009Company name changed cowan joinery construction LIMITED\certificate issued on 24/02/09 (2 pages)
23 February 2009Company name changed cowan joinery construction LIMITED\certificate issued on 24/02/09 (2 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
2 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
2 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 May 2006Return made up to 27/03/06; full list of members (7 pages)
23 May 2006Return made up to 27/03/06; full list of members (7 pages)
27 January 2006Partic of mort/charge * (3 pages)
27 January 2006Partic of mort/charge * (3 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 May 2005Return made up to 27/03/05; full list of members (7 pages)
19 May 2005Return made up to 27/03/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Registered office changed on 23/03/05 from: c/o g graham, nether kypeside stables, lanark road lesmahagow lanarkshire ML11 0JL (1 page)
23 March 2005Registered office changed on 23/03/05 from: c/o g graham, nether kypeside stables, lanark road lesmahagow lanarkshire ML11 0JL (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Registered office changed on 22/12/04 from: yett farm woodhall road carluke lanarkshire ML8 5NF (1 page)
22 December 2004Registered office changed on 22/12/04 from: yett farm woodhall road carluke lanarkshire ML8 5NF (1 page)
22 December 2004Director's particulars changed (1 page)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
26 May 2002New secretary appointed (2 pages)
26 May 2002New secretary appointed (2 pages)
13 May 2002Ad 12/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 48 west regent street glasgow G2 2QT (1 page)
13 May 2002Ad 12/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 48 west regent street glasgow G2 2QT (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (16 pages)
27 March 2002Incorporation (16 pages)