Company NameMcGowan Plant Ltd
DirectorRoss Alan McGowan
Company StatusActive
Company NumberSC254394
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Previous NameDulnain Bridge Plant Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Ross Alan McGowan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcGowan Environmental Engineering Ltd Dalfaber Dri
Aviemore
PH22 1ST
Scotland
Director NameLeslie Philip Middleton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Place
Dulnain Bridge
Inverness-Shire
PH26 3BS
Scotland
Director NameMr Richard Stephan Domanski Ogilvy
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2014)
RoleChartered Forester
Country of ResidenceScotland
Correspondence AddressSt. Catherines House
Saint Catherines Road
Forres
Morayshire
IV36 1LS
Scotland
Secretary NameMr Richard Stephan Domanski Ogilvy
NationalityBritish
StatusResigned
Appointed14 October 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2014)
RoleChartered Forester
Country of ResidenceScotland
Correspondence AddressSt. Catherines House
Saint Catherines Road
Forres
Morayshire
IV36 1LS
Scotland
Director NameMr Matthieu Samuel Hommel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2018)
RoleChartered Forester
Country of ResidenceScotland
Correspondence AddressChristie-Elite Nurseries Ltd Bogton Road
Forres
Morayshire
IV36 3TW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.dulnainplant.com/
Email address[email protected]
Telephone01479 873470
Telephone regionGrantown-on-Spey

Location

Registered AddressMcGowan Environmental Engineering Ltd
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

70k at £1Christie Elite Nurseries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,075
Current Liabilities£292,517

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

9 July 2019Delivered on: 13 July 2019
Persons entitled: Christie Elite Nurseries Limited

Classification: A registered charge
Particulars: The property known as and forming unit 13 woodlands terrace, grantown on spey, registered in the land register of scotland under title number MOR8150.
Outstanding
20 November 2018Delivered on: 22 November 2018
Persons entitled: Christie-Elite Nurseries Limited

Classification: A registered charge
Outstanding
31 October 2008Delivered on: 11 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 13, woodlands industrial estate, grantown-on-spey, moray MOR8150.
Outstanding
11 August 2008Delivered on: 15 August 2008
Persons entitled: Richard Steven Domansky Ogilvy

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 13, woodlands industrial estate, grantown-on-spey, moray.
Outstanding
4 November 2003Delivered on: 11 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
16 December 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
24 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
13 July 2019Registration of charge SC2543940005, created on 9 July 2019 (6 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
21 December 2018Notification of Ross Alan Mcgowan as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Termination of appointment of Matthieu Samuel Hommel as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Ross Alan Mcgowan as a director on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from C/O Christie-Elite Nurseries Ltd Christie-Elite Nurseries Ltd Bogton Road Forres Morayshire IV36 3TW to Mcgowan Environmental Engineering Ltd Dalfaber Drive Aviemore PH22 1st on 12 December 2018 (1 page)
12 December 2018Cessation of Leslie Auchincloss as a person with significant control on 12 December 2018 (1 page)
22 November 2018Registration of charge SC2543940004, created on 20 November 2018 (9 pages)
14 November 2018Satisfaction of charge 1 in full (1 page)
12 November 2018Satisfaction of charge 3 in full (1 page)
30 October 2018Satisfaction of charge 2 in full (4 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
15 February 2016All of the property or undertaking has been released from charge 2 (5 pages)
15 February 2016All of the property or undertaking has been released from charge 2 (5 pages)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 70,000
(3 pages)
15 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 70,000
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 November 2014Registered office address changed from Unit 13 Woodlands Industrial Estate Grantown on Spey PH26 3NA to C/O Christie-Elite Nurseries Ltd Christie-Elite Nurseries Ltd Bogton Road Forres Morayshire IV36 3TW on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Unit 13 Woodlands Industrial Estate Grantown on Spey PH26 3NA to C/O Christie-Elite Nurseries Ltd Christie-Elite Nurseries Ltd Bogton Road Forres Morayshire IV36 3TW on 17 November 2014 (1 page)
3 November 2014Termination of appointment of Leslie Philip Middleton as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Richard Stephan Domanski Ogilvy as a secretary on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Leslie Philip Middleton as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Leslie Philip Middleton as a director on 1 October 2014 (1 page)
3 November 2014Appointment of Mr Matthieu Samuel Hommel as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Matthieu Samuel Hommel as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Matthieu Samuel Hommel as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Richard Stephan Domanski Ogilvy as a secretary on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Richard Stephan Domanski Ogilvy as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Richard Stephan Domanski Ogilvy as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Richard Stephan Domanski Ogilvy as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Richard Stephan Domanski Ogilvy as a secretary on 1 October 2014 (1 page)
27 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 70,000
(5 pages)
27 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 70,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 70,000
(5 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 70,000
(5 pages)
9 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 August 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 70,000
(3 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
28 August 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 70,000
(3 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 April 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 70,000
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 70,000
(3 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 April 2012Statement of capital following an allotment of shares on 1 October 2009
  • GBP 70,000
(3 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Leslie Philip Middleton on 18 August 2010 (2 pages)
1 October 2010Director's details changed for Leslie Philip Middleton on 18 August 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 August 2009Return made up to 18/08/09; full list of members (4 pages)
28 August 2009Return made up to 18/08/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (4 pages)
15 September 2008Return made up to 18/08/08; full list of members (4 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 November 2007Return made up to 18/08/07; full list of members (3 pages)
8 November 2007Return made up to 18/08/07; full list of members (3 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
29 September 2006Return made up to 18/08/06; full list of members (3 pages)
29 September 2006Return made up to 18/08/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 September 2005Return made up to 18/08/05; full list of members (3 pages)
12 September 2005Return made up to 18/08/05; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 September 2004Return made up to 18/08/04; full list of members (7 pages)
22 September 2004Return made up to 18/08/04; full list of members (7 pages)
9 July 2004Nc inc already adjusted 10/11/03 (2 pages)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Nc inc already adjusted 10/11/03 (2 pages)
9 July 2004Ad 10/11/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Ad 10/11/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
12 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
12 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
19 November 2003Company name changed foldercherry LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed foldercherry LIMITED\certificate issued on 19/11/03 (2 pages)
11 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (7 pages)
21 October 2003New director appointed (1 page)
21 October 2003Registered office changed on 21/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed;new director appointed (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed;new director appointed (1 page)
21 October 2003New director appointed (1 page)
18 August 2003Incorporation (17 pages)
18 August 2003Incorporation (17 pages)