Company NameCowgate Limited
Company StatusActive
Company NumberSC238356
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Steven Lawrence Gilvear
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2002(1 day after company formation)
Appointment Duration21 years, 5 months
RoleCattle Dealer
Country of ResidenceScotland
Correspondence AddressGraystale Farm
Polmaise
Stirling
Stirlingshire
FK7 9PX
Scotland
Director NameBrian Alexander Gilvear
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2002(1 day after company formation)
Appointment Duration21 years, 5 months
RoleCattle Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGraystale Farm Polmaise
Stirling
FK7 9PX
Scotland
Director NameJohn Hamilton Gilvear
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2002(1 day after company formation)
Appointment Duration21 years, 5 months
RoleCattle Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGraystale Farm Polmaise
Stirling
FK7 9PX
Scotland
Secretary NameMr Steven Lawrence Gilvear
NationalityBritish
StatusCurrent
Appointed19 October 2002(1 day after company formation)
Appointment Duration21 years, 5 months
RoleCattle Dealer
Country of ResidenceScotland
Correspondence AddressGraystale Farm
Polmaise
Stirling
Stirlingshire
FK7 9PX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecowgatemotorcompany.co.uk
Telephone01382 812160
Telephone regionDundee

Location

Registered AddressGreencornhill 38 Falkirk Road
Bannockburn
Stirling
FK7 8AG
Scotland
ConstituencyStirling
WardBannockburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Gilvear
33.33%
Ordinary
1 at £1John Gilvear
33.33%
Ordinary
1 at £1Steven Gilvear
33.33%
Ordinary

Financials

Year2014
Net Worth£977,983
Current Liabilities£285,978

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(6 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(6 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
12 February 2013Amended accounts made up to 31 March 2012 (4 pages)
12 February 2013Amended accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 August 2012Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 1 August 2012 (1 page)
11 January 2012Change of share class name or designation (3 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 January 2012Change of share class name or designation (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
29 September 2011Registered office address changed from Tenon Ltd, Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Tenon Ltd, Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX on 29 September 2011 (1 page)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Amended accounts made up to 31 March 2009 (5 pages)
18 October 2010Amended accounts made up to 31 March 2009 (5 pages)
24 February 2010Director's details changed for John Gilvear on 1 January 2010 (2 pages)
24 February 2010Director's details changed for John Gilvear on 1 January 2010 (2 pages)
24 February 2010Director's details changed for John Gilvear on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Brian Gilvear on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Brian Gilvear on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Brian Gilvear on 1 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Steven Lawrence Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Steven Lawrence Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Steven Lawrence Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Gilvear on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Gilvear on 2 November 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 18/10/07; no change of members (7 pages)
30 October 2007Registered office changed on 30/10/07 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page)
30 October 2007Registered office changed on 30/10/07 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page)
30 October 2007Return made up to 18/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Return made up to 18/10/06; full list of members (7 pages)
22 November 2006Return made up to 18/10/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 18/10/05; full list of members (7 pages)
21 October 2005Return made up to 18/10/05; full list of members (7 pages)
2 April 2005Registered office changed on 02/04/05 from: graystale farm polmaise stirling FK7 9PX (1 page)
2 April 2005Registered office changed on 02/04/05 from: graystale farm polmaise stirling FK7 9PX (1 page)
18 February 2005Return made up to 18/10/04; full list of members (7 pages)
18 February 2005Return made up to 18/10/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 18/10/03; full list of members (7 pages)
23 February 2004Return made up to 18/10/03; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 February 2004Ad 19/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Ad 19/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
12 February 2004New director appointed (2 pages)
23 January 2004Company name changed cowgate motor co. LTD.\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed cowgate motor co. LTD.\certificate issued on 23/01/04 (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
18 October 2002Incorporation (15 pages)
18 October 2002Incorporation (15 pages)