DOW GROUP LIMITED

23 Lenziemill Road 23 Lenziemill Road, Cumbernauld, G67 2RL
StatusACTIVE
Company No.SC280783
CategoryPrivate Limited Company
Incorporated28 Feb 2005
Age19 years, 2 months, 16 days
JurisdictionScotland

SUMMARY

DOW GROUP LIMITED is an active private limited company with number SC280783. It was incorporated 19 years, 2 months, 16 days ago, on 28 February 2005. The company address is 23 Lenziemill Road 23 Lenziemill Road, Cumbernauld, G67 2RL.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Collins

Appointment date: 2024-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 1951 Group Holdings Limited

Notification date: 2023-12-01

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Marshall Dow

Cessation date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheila Paterson Baxter

Cessation date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary William Green

Appointment date: 2023-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2807830004

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Helen Mckinlay Dow

Appointment date: 2021-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheila Paterson Dow

Change date: 2021-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-01

Officer name: Ms Sheila Paterson Dow

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr William Marshall Dow

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 23 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-23

Charge number: SC2807830004

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheila Paterson Dow

Change date: 2013-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sheila Paterson Dow

Change date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Old address: 4D Auchingramont Road Hamilton ML3 6JT United Kingdom

Change date: 2012-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: 23 Lenziemill Road Cumbernauld Glasgow North Lanarkshire G67 2RL Scotland

Change date: 2012-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Old address: Silverwells House 114 Cadzow Street Hamilton ML3 6HP

Change date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Move registers to sail company

Date: 07 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Marshall Dow

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Ms Sheila Paterson Dow

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william dow / 31/03/2008

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sheila dow

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/02/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 30/11/05

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 22/03/05 from: silverwells house 114 cadzow street hamilton ML3 6HP

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAVCO LIMITED

LONG COPSE,SEVENOAKS,TN15 0HZ

Number:03963411
Status:ACTIVE
Category:Private Limited Company

CHRIS GOMEZ RUGBY LTD

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:08523235
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE RHEUMATOLOGY CLINIC LIMITED

20 LODGE AVENUE,BOREHAMWOOD,WD6 3ND

Number:09306574
Status:ACTIVE
Category:Private Limited Company

SEA VIEW B&B (LARNE) LTD

154-156 CURRAN ROAD,LARNE,BT40 1BX

Number:NI649908
Status:ACTIVE
Category:Private Limited Company

SEER CAPITAL LIMITED

47 CASTLE STREET,READING,RG1 7SR

Number:08528718
Status:ACTIVE
Category:Private Limited Company

SOFT TEK SOLUTIONS LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:09558874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source