Company NameGowin Services Limited
DirectorPaul Anthony Ford
Company StatusActive
Company NumberSC295170
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Paul Anthony Ford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Mid Road Ind Estate
Prestonpans
East Lothian
EH32 9ER
Scotland
Secretary NamePaul Anthony Ford
NationalityBritish
StatusCurrent
Appointed07 April 2014(8 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressUnit 6 Mid Road Ind Estate
Prestonpans
East Lothian
EH32 9ER
Scotland
Director NameAlistair Crooks
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrachoille
Balmaha
Glasgow
G63 0JG
Scotland
Director NameAlistair William Glasgow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19/6 Timber Bush
Leith
Edinburgh
Midlothian
EH6 6QH
Scotland
Secretary NameAlistair Crooks
NationalityBritish
StatusResigned
Appointed02 February 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrachoille
Balmaha
Glasgow
G63 0JG
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Telephone01875 811840
Telephone regionTranent

Location

Registered AddressUnit 6 Mid Road Ind Estate
Prestonpans
East Lothian
EH32 9ER
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

47 at £1Trebus Beratus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,927
Cash£98,499
Current Liabilities£237,203

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

24 March 2014Delivered on: 26 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 January 2010Delivered on: 1 February 2010
Satisfied on: 21 March 2014
Persons entitled:
& Another
Standard Life Trustee Company Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 March 2006Delivered on: 25 March 2006
Satisfied on: 12 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 March 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 47
(3 pages)
25 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 47
(3 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 47
(3 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 47
(3 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 47
(3 pages)
16 February 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 47
(3 pages)
16 February 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 47
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 April 2014Purchase of own shares. (3 pages)
23 April 2014Cancellation of shares. Statement of capital on 23 April 2014
  • GBP 47.00
(4 pages)
23 April 2014Cancellation of shares. Statement of capital on 23 April 2014
  • GBP 47.00
(4 pages)
23 April 2014Purchase of own shares. (3 pages)
10 April 2014Appointment of Paul Anthony Ford as a secretary (3 pages)
10 April 2014Termination of appointment of Alistair Crooks as a director (2 pages)
10 April 2014Termination of appointment of Alistair Crooks as a secretary (2 pages)
10 April 2014Termination of appointment of Alistair Crooks as a secretary (2 pages)
10 April 2014Termination of appointment of Alistair Crooks as a director (2 pages)
10 April 2014Appointment of Paul Anthony Ford as a secretary (3 pages)
26 March 2014Registration of charge 2951700003 (5 pages)
26 March 2014Registration of charge 2951700003 (5 pages)
21 March 2014Satisfaction of charge 2 in full (4 pages)
21 March 2014Satisfaction of charge 2 in full (4 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 March 2012Cancellation of shares. Statement of capital on 22 March 2012
  • GBP 50
(4 pages)
22 March 2012Cancellation of shares. Statement of capital on 22 March 2012
  • GBP 50
(4 pages)
15 March 2012Purchase of own shares. (3 pages)
15 March 2012Purchase of own shares. (3 pages)
8 March 2012Appointment of Paul Anthony Ford as a director (3 pages)
8 March 2012Appointment of Paul Anthony Ford as a director (3 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 September 2011Termination of appointment of Alistair Glasgow as a director (2 pages)
13 September 2011Termination of appointment of Alistair Glasgow as a director (2 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Director's details changed for Alistair Crooks on 9 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Alistair William Glasgow on 9 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Alistair William Glasgow on 9 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Alistair William Glasgow on 9 January 2010 (2 pages)
15 January 2010Director's details changed for Alistair Crooks on 9 January 2010 (2 pages)
15 January 2010Director's details changed for Alistair Crooks on 9 January 2010 (2 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 09/01/09; full list of members (4 pages)
19 March 2009Return made up to 09/01/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: unit 6 prestonpans industrial estate mid road prestonpans EH32 9JB (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Registered office changed on 14/01/08 from: unit 6 prestonpans industrial estate mid road prestonpans EH32 9JB (1 page)
14 January 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of register of members (1 page)
6 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
18 April 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
18 April 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
26 June 2006Registered office changed on 26/06/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
25 March 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
20 March 2006Ad 17/03/06-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Ad 17/03/06-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New director appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (1 page)
9 January 2006Incorporation (18 pages)
9 January 2006Incorporation (18 pages)