Company NameROY Cowie Lbs Limited
Company StatusActive
Company NumberSC318043
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Peter John Fane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banton Mill, Mill Road
Banton
Glasgow
G65 0QG
Scotland
Director NameMr Gareth Robert Kirkwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banton Mill, Mill Road
Banton
Glasgow
G65 0QG
Scotland
Director NameMr Daniel Peter Ratcliffe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banton Mill, Mill Road
Banton
Glasgow
G65 0QG
Scotland
Director NameMrs Heather McEwan Cowie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence AddressTillygarmond Cottage
Finzean
Banchory
Aberdeenshire
AB31 6LX
Scotland
Director NameMr Roy Douglas Cowie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence AddressTillygarmond Cottage
Finzean
Banchory
Aberdeenshire
AB31 6LX
Scotland
Secretary NameMrs Heather McEwan Cowie
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence AddressTillygarmond Cottage
Finzean
Banchory
Aberdeenshire
AB31 6LX
Scotland
Director NameMr Cameron John Paterson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 March 2024)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address5 Monymusk Terrace
Aberdeen
AB15 8NX
Scotland

Contact

Websiteroycowie.co.uk
Email address[email protected]
Telephone01330 822871
Telephone regionBanchory

Location

Registered AddressUnit 3 Banton Mill, Mill Road
Banton
Glasgow
G65 0QG
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

1 at £1Heather Mcewan Cowie
50.00%
Ordinary
1 at £1Roy Douglas Cowie
50.00%
Ordinary

Financials

Year2014
Net Worth£747,443
Cash£394,490
Current Liabilities£605,434

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 Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

5 June 2007Delivered on: 13 June 2007
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

1 February 2024Notification of Nurture Landscapes Limited as a person with significant control on 26 January 2024 (2 pages)
31 January 2024Appointment of Mr Gareth Robert Kirkwood as a director on 26 January 2024 (2 pages)
31 January 2024Cessation of Heather Mcewan Cowie as a person with significant control on 26 January 2024 (1 page)
31 January 2024Cessation of Roy Douglas Cowie as a person with significant control on 26 January 2024 (1 page)
31 January 2024Appointment of Mr Peter John Fane as a director on 26 January 2024 (2 pages)
31 January 2024Termination of appointment of Heather Mcewan Cowie as a director on 26 January 2024 (1 page)
31 January 2024Termination of appointment of Heather Mcewan Cowie as a secretary on 26 January 2024 (1 page)
31 January 2024Registered office address changed from Old Station Yard, Station Road Banchory Aberdeenshire AB31 5YJ to Unit 3 Banton Mill, Mill Road Banton Glasgow G65 0QG on 31 January 2024 (1 page)
31 January 2024Termination of appointment of Roy Douglas Cowie as a director on 26 January 2024 (1 page)
31 January 2024Appointment of Mr Daniel Peter Ratcliffe as a director on 26 January 2024 (2 pages)
13 December 2023Second filing of Confirmation Statement dated 8 March 2017 (3 pages)
12 December 2023Change of details for Mr Roy Douglas Cowie as a person with significant control on 1 March 2017 (2 pages)
12 December 2023Notification of Heather Mcewan Cowie as a person with significant control on 1 March 2017 (2 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 March 2020Satisfaction of charge 1 in full (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/12/2023
(5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(6 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Appointment of Mr Cameron John Paterson as a director on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr Cameron John Paterson as a director on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr Cameron John Paterson as a director on 1 June 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Roy Douglas Cowie on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Heather Mcewan Cowie on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Heather Mcewan Cowie on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Roy Douglas Cowie on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Heather Mcewan Cowie on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Roy Douglas Cowie on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 June 2007Partic of mort/charge * (4 pages)
13 June 2007Partic of mort/charge * (4 pages)
8 March 2007Incorporation (15 pages)
8 March 2007Incorporation (15 pages)