Company NameA & D Cowan Limited
Company StatusDissolved
Company NumberSC241803
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Allan Cowan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence Address34 Station Road
Dalbeattie
DG5 4BN
Scotland
Director NameMr Derek Cowan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence Address16 Albert Street
Dalbeattie
DG5 4JP
Scotland
Secretary NameMr Derek Cowan
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence Address16 Albert Street
Dalbeattie
DG5 4JP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01556 610297
Telephone regionCastle Douglas

Location

Registered Address16 Albert Street
Dalbeattie
Dumfries & Galloway
DG5 4JP
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Shareholders

50 at £1Allan Cowan
50.00%
Ordinary
50 at £1Derek Cowan
50.00%
Ordinary

Financials

Year2014
Net Worth£934
Cash£1,283
Current Liabilities£7,414

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Register(s) moved to registered office address (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Derek Cowan on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Allan Cowan on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Allan Cowan on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Derek Cowan on 6 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
23 January 2007Registered office changed on 23/01/07 from: 16 albert street dalbeattie DG5 4JP (1 page)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 February 2006Return made up to 06/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 February 2005Return made up to 06/01/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 January 2004Return made up to 06/01/04; full list of members (7 pages)
7 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)