Company NameRowcam Consulting Limited
Company StatusDissolved
Company NumberSC420434
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Louis McLean
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameJacqueline Ann McLean
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,324
Cash£18,460
Current Liabilities£31,480

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (3 pages)
11 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 101
(3 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 101
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 April 2013 (1 page)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 April 2013 (1 page)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
12 September 2012Change of share class name or designation (2 pages)
12 September 2012Change of share class name or designation (2 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)