Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director Name | Mr Derek Alistair Mackay |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 March 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16a Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1ST Scotland |
Director Name | Mr Donald Campbell Forsyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 September 2023(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16a Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1ST Scotland |
Director Name | Mr Ross Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16a Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Website | mcgowanoutdooraccess.com |
---|---|
Email address | [email protected] |
Telephone | 01479 812170 |
Telephone region | Grantown-on-Spey |
Registered Address | Unit 16a Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Ross Allan Mcgowan 75.00% Ordinary |
---|---|
25 at £1 | Emma Mcgowan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,367 |
Cash | £107,738 |
Current Liabilities | £541,076 |
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 | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
21 February 2020 | Delivered on: 27 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 June 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
19 August 2013 | Delivered 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 |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
4 January 2017 | Director's details changed for Mr Ross Alan Mcgowan on 1 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Satisfaction of charge SC4135010001 in full (4 pages) |
3 July 2015 | Registration of charge SC4135010002, created on 29 June 2015 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
24 October 2014 | Company name changed mcgowan outdoor access LIMITED\certificate issued on 24/10/14
|
26 February 2014 | Director's details changed for Mr Ross Allan Mcgowan on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Ross Allan Mcgowan on 1 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
3 September 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Registration of charge 4135010001 (18 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 December 2011 | Incorporation (21 pages) |