Company NameMcGowan Environmental Engineering Ltd
Company StatusActive
Company NumberSC413501
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Previous NameMcGowan Outdoor Access Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Ross Alan McGowan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleOutdoor Access Construction
Country of ResidenceScotland
Correspondence AddressUnit 16a Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director NameMr Derek Alistair Mackay
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16a Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director NameMr Donald Campbell Forsyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed18 September 2023(11 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16a Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director NameMr Ross Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16a Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland

Contact

Websitemcgowanoutdooraccess.com
Email address[email protected]
Telephone01479 812170
Telephone regionGrantown-on-Spey

Location

Registered AddressUnit 16a Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Ross Allan Mcgowan
75.00%
Ordinary
25 at £1Emma Mcgowan
25.00%
Ordinary

Financials

Year2014
Net Worth£414,367
Cash£107,738
Current Liabilities£541,076

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 Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

21 February 2020Delivered on: 27 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
19 August 2013Delivered on: 23 August 2013
Satisfied on: 22 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2017Director's details changed for Mr Ross Alan Mcgowan on 1 December 2016 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Satisfaction of charge SC4135010001 in full (4 pages)
3 July 2015Registration of charge SC4135010002, created on 29 June 2015 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
24 October 2014Company name changed mcgowan outdoor access LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
26 February 2014Director's details changed for Mr Ross Allan Mcgowan on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Ross Allan Mcgowan on 1 January 2014 (2 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
3 September 2013Registered office address changed from Peter Munro & Co 15/17 High Street Kingussie Inverness-Shire PH21 1HS United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Peter Munro & Co 15/17 High Street Kingussie Inverness-Shire PH21 1HS United Kingdom on 3 September 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Registration of charge 4135010001 (18 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2011Incorporation (21 pages)