COWAN & DAVIDSON (JOINERS & BUILDERS) LIMITED
Status | ACTIVE |
Company No. | SC248649 |
Category | Private Limited Company |
Incorporated | 01 May 2003 |
Age | 21 years, 1 day |
Jurisdiction | Scotland |
SUMMARY
COWAN & DAVIDSON (JOINERS & BUILDERS) LIMITED is an active private limited company with number SC248649. It was incorporated 21 years, 1 day ago, on 01 May 2003. The company address is 37 Portland Road, Kilmarnock, KA1 2DJ, Ayrshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Capital return purchase own shares
Date: 01 Sep 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Aug 2022
Action Date: 08 Jul 2022
Category: Capital
Type: SH06
Date: 2022-07-08
Capital : 50.00 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Cowan
Cessation date: 2022-07-08
Documents
Notification of a person with significant control
Date: 11 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Shaw Davidson
Notification date: 2022-07-08
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Stuart Cowan
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Davidson
Change date: 2022-07-08
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: Gordon Davidson
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change person secretary company with change date
Date: 21 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-24
Officer name: Gordon Davidson
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: Po Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change person secretary company with change date
Date: 04 Mar 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gordon Davidson
Change date: 2011-01-24
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-24
Officer name: Gordon Davidson
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-24
Officer name: Stuart Cowan
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Davidson
Change date: 2010-02-24
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Stuart Cowan
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 287
Description: Registered office changed on 15/05/2009 from p o box 5, 37 portland road kilmarnock ayrshire KA1 2DJ
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 05 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
146 HATHAWAY CRESCENT,LONDON,E12 6LT
Number: | 11885685 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ASH RIDE,ENFIELD,EN2 9DE
Number: | 05162033 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 00229607 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 17 THE ATKINS BUILDING,HINCKLEY,LE10 1QU
Number: | 04269622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT U,ESTATE SHOTTON COLLIERY,DH6 2QA
Number: | 02673273 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE CONSULTANTS (INTERNATIONAL) LTD
93 D IFIELD ROAD,,SW10 9AS
Number: | 04612289 |
Status: | ACTIVE |
Category: | Private Limited Company |