Banton
Glasgow
G65 0QG
Scotland
Director Name | Mr Gareth Robert Kirkwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Banton Mill, Mill Road Banton Glasgow G65 0QG Scotland |
Director Name | Mr Daniel Peter Ratcliffe |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | Unit 3 Banton Mill, Mill Road Banton Glasgow G65 0QG Scotland |
Director Name | Mrs Heather McEwan Cowie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Landscape Contractor |
Country of Residence | Scotland |
Correspondence Address | Tillygarmond Cottage Finzean Banchory Aberdeenshire AB31 6LX Scotland |
Director Name | Mr Roy Douglas Cowie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Landscape Contractor |
Country of Residence | Scotland |
Correspondence Address | Tillygarmond Cottage Finzean Banchory Aberdeenshire AB31 6LX Scotland |
Secretary Name | Mrs Heather McEwan Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Landscape Contractor |
Country of Residence | Scotland |
Correspondence Address | Tillygarmond Cottage Finzean Banchory Aberdeenshire AB31 6LX Scotland |
Director Name | Mr Cameron John Paterson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 March 2024) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Monymusk Terrace Aberdeen AB15 8NX Scotland |
Website | roycowie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01330 822871 |
Telephone region | Banchory |
Registered Address | Unit 3 Banton Mill, Mill Road Banton Glasgow G65 0QG Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
1 at £1 | Heather Mcewan Cowie 50.00% Ordinary |
---|---|
1 at £1 | Roy Douglas Cowie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £747,443 |
Cash | £394,490 |
Current Liabilities | £605,434 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
5 June 2007 | Delivered 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 |
---|
1 February 2024 | Notification of Nurture Landscapes Limited as a person with significant control on 26 January 2024 (2 pages) |
---|---|
31 January 2024 | Appointment of Mr Gareth Robert Kirkwood as a director on 26 January 2024 (2 pages) |
31 January 2024 | Cessation of Heather Mcewan Cowie as a person with significant control on 26 January 2024 (1 page) |
31 January 2024 | Cessation of Roy Douglas Cowie as a person with significant control on 26 January 2024 (1 page) |
31 January 2024 | Appointment of Mr Peter John Fane as a director on 26 January 2024 (2 pages) |
31 January 2024 | Termination of appointment of Heather Mcewan Cowie as a director on 26 January 2024 (1 page) |
31 January 2024 | Termination of appointment of Heather Mcewan Cowie as a secretary on 26 January 2024 (1 page) |
31 January 2024 | Registered 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 2024 | Termination of appointment of Roy Douglas Cowie as a director on 26 January 2024 (1 page) |
31 January 2024 | Appointment of Mr Daniel Peter Ratcliffe as a director on 26 January 2024 (2 pages) |
13 December 2023 | Second filing of Confirmation Statement dated 8 March 2017 (3 pages) |
12 December 2023 | Change of details for Mr Roy Douglas Cowie as a person with significant control on 1 March 2017 (2 pages) |
12 December 2023 | Notification of Heather Mcewan Cowie as a person with significant control on 1 March 2017 (2 pages) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 March 2020 | Satisfaction of charge 1 in full (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates
|
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Appointment of Mr Cameron John Paterson as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Cameron John Paterson as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Cameron John Paterson as a director on 1 June 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Roy Douglas Cowie on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Heather Mcewan Cowie on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Heather Mcewan Cowie on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Roy Douglas Cowie on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Heather Mcewan Cowie on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Roy Douglas Cowie on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 June 2007 | Partic of mort/charge * (4 pages) |
13 June 2007 | Partic of mort/charge * (4 pages) |
8 March 2007 | Incorporation (15 pages) |
8 March 2007 | Incorporation (15 pages) |