Company NameDavid Cowe Limited
DirectorDavid Cowe
Company StatusActive
Company NumberSC285815
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Previous NameDrinkform Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Cowe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(3 months after company formation)
Appointment Duration18 years, 7 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 St Nathalan Crescent
Banchory
Kincardineshire
AB31 5YU
Scotland
Secretary NameMrs Sudarat Cowe
NationalityThai
StatusCurrent
Appointed01 June 2006(12 months after company formation)
Appointment Duration17 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Nathalan Crescent
Banchory
Kincardineshire
AB31 5YU
Scotland
Director NameMrs Sudarat Cowe
Date of BirthApril 1975 (Born 49 years ago)
NationalityThai
StatusResigned
Appointed05 September 2005(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Nathalan Crescent
Banchory
Kincardineshire
AB31 5YU
Scotland
Secretary NameMr David Cowe
NationalityBritish
StatusResigned
Appointed05 September 2005(3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 2006)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 St Nathalan Crescent
Banchory
Kincardineshire
AB31 5YU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone07 779912848
Telephone regionMobile

Location

Registered AddressRosewood, Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches7 other UK companies use this postal address

Shareholders

70 at £1Mr David Cowe
70.00%
Ordinary
30 at £1Sudarat Cowe
30.00%
Ordinary

Financials

Year2014
Net Worth£64,993
Cash£127,284
Current Liabilities£99,933

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr David Cowe on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr David Cowe on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr David Cowe on 1 October 2009 (2 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 July 2008Return made up to 06/06/08; no change of members (6 pages)
7 July 2008Return made up to 06/06/08; no change of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007Return made up to 06/06/07; no change of members (6 pages)
26 June 2007Return made up to 06/06/07; no change of members (6 pages)
16 June 2006Return made up to 06/06/06; full list of members (7 pages)
16 June 2006Return made up to 06/06/06; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 September 2005Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 September 2005Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005Memorandum and Articles of Association (8 pages)
20 September 2005Memorandum and Articles of Association (8 pages)
14 September 2005New director appointed (1 page)
14 September 2005Company name changed drinkform LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Company name changed drinkform LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 September 2005New director appointed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed;new director appointed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 September 2005New secretary appointed;new director appointed (1 page)
14 September 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Incorporation (17 pages)