Company NameCowal Consulting Limited
Company StatusDissolved
Company NumberSC354977
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Brian Penman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address13 Kidston Drive
Helensburgh
Dunbartonshire
G84 8QA
Scotland

Location

Registered AddressThird Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Brian Penman
100.00%
Ordinary

Financials

Year2014
Net Worth£123,797
Cash£39,360
Current Liabilities£23,563

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting of voluntary winding up (3 pages)
17 March 2017Return of final meeting of voluntary winding up (3 pages)
20 May 2016Registered office address changed from C/O Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 May 2016 (3 pages)
20 May 2016Registered office address changed from C/O Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 May 2016 (3 pages)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(5 pages)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(5 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 March 2015Annual return made up to 12 February 2015
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 12 February 2015
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 12 February 2014
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 12 February 2014
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Mr Brian Penman on 10 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Brian Penman on 10 February 2014 (2 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE on 14 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE on 14 February 2011 (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Brian Penman on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Brian Penman on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2009Incorporation (18 pages)
12 February 2009Incorporation (18 pages)