Company NameJames Cowie Group Limited
Company StatusActive
Company NumberSC413543
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Carney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Director NameMrs Anne Gilmurray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressWhistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Director NameMrs Nicola Carney McKane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary NameNicola Carney McKane
NationalityBritish
StatusCurrent
Appointed16 February 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressWhistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
Director NameMr Matthew Carney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland

Contact

Websitehbcgroup.co.uk
Telephone01698 824647
Telephone regionMotherwell

Location

Registered AddressWhistleberry Industrial Estate
Hamilton
Lanarkshire
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

23.9k at £1Mark Carney
60.00%
Ordinary
8k at £1Anne Gilmurray
20.00%
Ordinary
8k at £1Nicola Mckane
20.00%
Ordinary

Financials

Year2014
Turnover£6,610,712
Gross Profit£1,794,408
Net Worth£2,620,328
Cash£2,071,574
Current Liabilities£1,814,786

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

11 January 2022Delivered on: 13 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects known as and forming 1 whistleberry road, hamilton, ML3 dec. Registered in the land register of scotland under title number LAN46627; and (second) all and. Whole subjects lying to the southeast of whistleberry road, hamilton registered in the land. Register of scotland under title number LAN216282.
Outstanding
23 April 2012Delivered on: 26 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 31 August 2019 (42 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 August 2018 (37 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
23 April 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (41 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (41 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 39,784
(6 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 39,784
(6 pages)
26 May 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
26 May 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 39,784
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 39,784
(6 pages)
28 April 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
28 April 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 39,784
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 39,784
(6 pages)
15 May 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
15 May 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 June 2012Purchase of own shares. (3 pages)
12 June 2012Purchase of own shares. (3 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 39,784
(4 pages)
12 June 2012Termination of appointment of Matthew Carney as a director (2 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 39,784
(4 pages)
12 June 2012Termination of appointment of Matthew Carney as a director (2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 100,000
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 100,000
(4 pages)
7 March 2012Appointment of Nicola Carney Mckane as a secretary (3 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of acquisition under section 190 of the companies act 2006 16/02/2012
(13 pages)
7 March 2012Appointment of Nicola Carney Mckane as a secretary (3 pages)
7 March 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
7 March 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of acquisition under section 190 of the companies act 2006 16/02/2012
(13 pages)
21 December 2011Incorporation (30 pages)
21 December 2011Incorporation (30 pages)