Company NameBilly Cowe (Commercials) Ltd
DirectorWilliam David Cowe
Company StatusActive
Company NumberSC447508
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William David Cowe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMrs Gloria Anne Cowe
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Contact

Websitewww.billycowe.co.uk
Telephone01368 830242
Telephone regionDunbar

Location

Registered AddressTower Farm
Cockburnspath
Berwickshire
TD13 5YU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1William David Cowe
80.00%
Ordinary
2 at £1Anne Cowe
20.00%
Ordinary

Financials

Year2014
Net Worth-£59,741
Cash£13,688
Current Liabilities£231,742

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

8 July 2013Delivered on: 12 July 2013
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
16 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 April 2017Director's details changed for Mr William David Cowe on 14 February 2017 (2 pages)
10 April 2017Director's details changed for Mr William David Cowe on 14 February 2017 (2 pages)
10 April 2017Secretary's details changed for Mrs Gloria Anne Cowe on 14 February 2017 (1 page)
10 April 2017Secretary's details changed for Mrs Gloria Anne Cowe on 14 February 2017 (1 page)
22 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 December 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
8 December 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(4 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(4 pages)
12 July 2013Registration of charge 4475080001 (8 pages)
12 July 2013Registration of charge 4475080001 (8 pages)
20 May 2013Secretary's details changed for Anne Cowe on 20 May 2013 (1 page)
20 May 2013Secretary's details changed for Anne Cowe on 20 May 2013 (1 page)
12 April 2013Incorporation (29 pages)
12 April 2013Incorporation (29 pages)