Company NameTowers Consultants Ltd
DirectorGary Armour Towers
Company StatusActive
Company NumberSC472343
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Gary Armour Towers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 John Marshall Drive
Bishopbriggs
Glasgow
G64 2SW
Scotland

Location

Registered Address40 John Marshall Drive
Bishopbriggs
Glasgow
G64 2SW
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1 at £1Gary Armour Towers
100.00%
Ordinary

Financials

Year2014
Net Worth£4,426
Cash£14,776
Current Liabilities£11,700

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

20 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 September 2022Registered office address changed from Napier Gray 54 Gordon Street Glasgow G1 3PU to 40 John Marshall Drive Bishopbriggs Glasgow G64 2SW on 28 September 2022 (1 page)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
20 March 2018Notification of Jacqueline Currie as a person with significant control on 15 March 2017 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(22 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(22 pages)