Company NameThe New McCowan's (Scotland) Limited
DirectorAndrew Charles Walsh
Company StatusLiquidation
Company NumberSC308120
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Andrew Charles Walsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartelo Place Martello Road
Branksome Park
Poole
Dorset
BH13 7DQ
Secretary NameMr Michael John Lodge
NationalityBritish
StatusCurrent
Appointed12 June 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Baylis Cobies Lane
High Wych
Saw Bridgeworth
Hertfordshire
CM31 0LE
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Emmanouil Vaindirlis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11d Kensington Court
London
W8 5DN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Colin Alfred Gregory
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressApt 2 Kingswood Hall
Middlewood Drive
Sheffield
South Yorkshire
S6 1RF
Director NameEdward Alexander Bugden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressWaterworks Cottage
Wadesmill Road
Ware
Hertfordshire
SG12 0RJ
Secretary NameEdward Alexander Bugden
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressWaterworks Cottage
Wadesmill Road
Ware
Hertfordshire
SG12 0RJ
Director NameMr Kevin Charles Graham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Park View
Stevenage
Hertfordshire
SG2 8PS
Secretary NameClairmonts Solicitors (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address9 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered AddressGrant Thornton UK Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2010
Turnover£8,421,767
Gross Profit£1,341,240
Net Worth-£5,419,235
Cash£13,250
Current Liabilities£12,339,915

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due19 September 2016 (overdue)

Filing History

27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
11 September 2012Insolvency:final report (9 pages)
11 September 2012Insolvency:final report (9 pages)
28 August 2012Notice of move from Administration to Creditors Voluntary Liquidation (9 pages)
28 August 2012Notice of move from Administration to Creditors Voluntary Liquidation (9 pages)
24 April 2012Administrator's progress report (13 pages)
24 April 2012Administrator's progress report (13 pages)
31 January 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
31 January 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 November 2011Statement of administrator's proposal (30 pages)
15 November 2011Statement of administrator's proposal (30 pages)
21 October 2011Appointment of an administrator (3 pages)
21 October 2011Appointment of an administrator (3 pages)
19 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 5 (4 pages)
19 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
19 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
19 October 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 5 (4 pages)
28 September 2011Registered office address changed from 44 Tryst Road Stenhousemuir Stirlingshire FK5 4HA on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from 44 Tryst Road Stenhousemuir Stirlingshire FK5 4HA on 28 September 2011 (2 pages)
16 March 2011Alterations to floating charge 6 (7 pages)
16 March 2011Alterations to floating charge 6 (7 pages)
14 March 2011Alterations to floating charge 5 (7 pages)
14 March 2011Alterations to floating charge 5 (7 pages)
28 February 2011Full accounts made up to 31 March 2010 (18 pages)
28 February 2011Full accounts made up to 31 March 2010 (18 pages)
25 February 2011Termination of appointment of Kevin Graham as a director (2 pages)
25 February 2011Termination of appointment of Kevin Graham as a director (2 pages)
5 October 2010Alterations to floating charge 6 (7 pages)
5 October 2010Alterations to floating charge 6 (7 pages)
2 October 2010Alterations to floating charge 5 (7 pages)
2 October 2010Alterations to floating charge 5 (7 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(5 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(5 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(5 pages)
21 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
21 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
24 February 2010Alterations to floating charge 5 (5 pages)
24 February 2010Alterations to floating charge 5 (5 pages)
24 February 2010Alterations to floating charge 6 (5 pages)
24 February 2010Alterations to floating charge 6 (5 pages)
12 December 2009Full accounts made up to 28 February 2009 (14 pages)
12 December 2009Full accounts made up to 28 February 2009 (14 pages)
18 September 2009Return made up to 05/09/09; full list of members (4 pages)
18 September 2009Return made up to 05/09/09; full list of members (4 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 May 2009Full accounts made up to 29 February 2008 (16 pages)
6 May 2009Full accounts made up to 29 February 2008 (16 pages)
23 March 2009Director appointed kevin charles graham (2 pages)
23 March 2009Director appointed kevin charles graham (2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 November 2008Return made up to 05/09/08; full list of members (3 pages)
11 November 2008Director's change of particulars / andrew walsh / 08/02/2008 (1 page)
11 November 2008Appointment terminated director edward bugden (1 page)
11 November 2008Director's change of particulars / andrew walsh / 08/02/2008 (1 page)
11 November 2008Return made up to 05/09/08; full list of members (3 pages)
11 November 2008Appointment terminated director edward bugden (1 page)
19 June 2008Registered office changed on 19/06/2008 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
19 June 2008Secretary appointed michael john lodge (1 page)
19 June 2008Appointment terminated secretary edward bugden (1 page)
19 June 2008Appointment terminated secretary edward bugden (1 page)
19 June 2008Registered office changed on 19/06/2008 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
19 June 2008Secretary appointed michael john lodge (1 page)
16 April 2008Return made up to 05/09/07; full list of members (3 pages)
16 April 2008Return made up to 05/09/07; full list of members (3 pages)
8 April 2008Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page)
8 April 2008Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Dec mort/charge * (2 pages)
16 February 2008Dec mort/charge * (2 pages)
16 February 2008Dec mort/charge * (2 pages)
16 February 2008Dec mort/charge * (2 pages)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Dec mort/charge * (2 pages)
16 February 2008Dec mort/charge * (2 pages)
17 January 2008Registered office changed on 17/01/08 from: clairmonts solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
17 January 2008Registered office changed on 17/01/08 from: clairmonts solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
10 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2006Incorporation (16 pages)
5 September 2006Incorporation (16 pages)