Company NameMowat Services Limited
DirectorsBrian George Mowat and Elizabeth Jane Mowat
Company StatusActive
Company NumberSC475110
CategoryPrivate Limited Company
Incorporation Date11 April 2014(9 years, 11 months ago)
Previous NameCoastlight Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Brian George Mowat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomara North Footie
Torphins
Banchory
AB31 4JE
Scotland
Director NameMrs Elizabeth Jane Mowat
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRomara North Footie
Torphins
Banchory
AB31 4JE
Scotland
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed11 April 2014(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Brain George Mowat
80.00%
Ordinary
20 at £1Elizabeth Jane Mowat
20.00%
Ordinary

Financials

Year2014
Net Worth£4,656
Cash£23,648
Current Liabilities£41,964

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 January 2018Change of details for Mr Brian George Mowat as a person with significant control on 1 September 2017 (2 pages)
10 January 2018Director's details changed for Mrs Elizabeth Jane Mowat on 1 September 2017 (2 pages)
10 January 2018Director's details changed for Mr Brian George Mowat on 1 September 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 100
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 100
(3 pages)
24 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 May 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom on 29 May 2014 (1 page)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
29 May 2014Appointment of Mr Brian George Mowat as a director (2 pages)
29 May 2014Company name changed coastlight LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 May 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
29 May 2014Appointment of Mrs Elizabeth Jane Mowat as a director (2 pages)
29 May 2014Appointment of Mrs Elizabeth Jane Mowat as a director (2 pages)
29 May 2014Company name changed coastlight LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 May 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom on 29 May 2014 (1 page)
29 May 2014Appointment of Mr Brian George Mowat as a director (2 pages)
29 May 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
29 May 2014Termination of appointment of Karen Howell-Bowley as a director (1 page)
29 May 2014Termination of appointment of Karen Howell-Bowley as a director (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(23 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(23 pages)