Polmaise
Stirling
Stirlingshire
FK7 9PX
Scotland
Director Name | Brian Alexander Gilvear |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Cattle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Graystale Farm Polmaise Stirling FK7 9PX Scotland |
Director Name | John Hamilton Gilvear |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Cattle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Graystale Farm Polmaise Stirling FK7 9PX Scotland |
Secretary Name | Mr Steven Lawrence Gilvear |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Cattle Dealer |
Country of Residence | Scotland |
Correspondence Address | Graystale Farm Polmaise Stirling Stirlingshire FK7 9PX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | cowgatemotorcompany.co.uk |
---|---|
Telephone | 01382 812160 |
Telephone region | Dundee |
Registered Address | Greencornhill 38 Falkirk Road Bannockburn Stirling FK7 8AG Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brian Gilvear 33.33% Ordinary |
---|---|
1 at £1 | John Gilvear 33.33% Ordinary |
1 at £1 | Steven Gilvear 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £977,983 |
Current Liabilities | £285,978 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
12 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 1 August 2012 (1 page) |
11 January 2012 | Change of share class name or designation (3 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Change of share class name or designation (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
18 October 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Director's details changed for John Gilvear on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for John Gilvear on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for John Gilvear on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Gilvear on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Gilvear on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Gilvear on 1 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Steven Lawrence Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Steven Lawrence Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Steven Lawrence Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Gilvear on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Gilvear on 2 November 2009 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 18/10/07; no change of members (7 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page) |
30 October 2007 | Return made up to 18/10/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
2 April 2005 | Registered office changed on 02/04/05 from: graystale farm polmaise stirling FK7 9PX (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: graystale farm polmaise stirling FK7 9PX (1 page) |
18 February 2005 | Return made up to 18/10/04; full list of members (7 pages) |
18 February 2005 | Return made up to 18/10/04; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 18/10/03; full list of members (7 pages) |
23 February 2004 | Return made up to 18/10/03; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 February 2004 | Ad 19/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Ad 19/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
12 February 2004 | New director appointed (2 pages) |
23 January 2004 | Company name changed cowgate motor co. LTD.\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed cowgate motor co. LTD.\certificate issued on 23/01/04 (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
18 October 2002 | Incorporation (15 pages) |
18 October 2002 | Incorporation (15 pages) |