MOWER & WATT LIMITED

7 Dumbreck Square, Glasgow, G41 5SY, Scotland
StatusDISSOLVED
Company No.SC374914
CategoryPrivate Limited Company
Incorporated16 Mar 2010
Age14 years, 2 months, 28 days
JurisdictionScotland
Dissolution14 Jan 2020
Years4 years, 4 months, 30 days

SUMMARY

MOWER & WATT LIMITED is an dissolved private limited company with number SC374914. It was incorporated 14 years, 2 months, 28 days ago, on 16 March 2010 and it was dissolved 4 years, 4 months, 30 days ago, on 14 January 2020. The company address is 7 Dumbreck Square, Glasgow, G41 5SY, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: Flat 3/2 309 Craigpark Drive Glasgow G31 2TB Scotland

New address: 7 Dumbreck Square Glasgow G41 5SY

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mr Brian Alexander Watt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: 95 Deerdykes View Cumbernauld Glasgow G68 9HN

New address: Flat 3/2 309 Craigpark Drive Glasgow G31 2TB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Watt

Change date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Elizabeth Mower

Change date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 95 Deerdykes View Deerdykes View Cumbernauld Glasgow G68 9HN Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Old address: Flat 3/2, 309 Craigpark Drive Glasgow G31 2TB

Change date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: Flat 3/2 Craigpark Drive Glasgow G31 2TB Scotland

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-11

Officer name: Mr Brian Watt

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: 35 Crow Wood Road Glasgow G69 9BU Scotland

Change date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Helen Elisabeth Mower

Documents

View document PDF

Incorporation company

Date: 16 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCCIANI (MIDLANDS) LIMITED

5 FOX LANE,,LE1 1WT

Number:00841159
Status:ACTIVE
Category:Private Limited Company

E-NGAGE IT SOLUTIONS LTD

74 ARNISON AVENUE,BUCKINGHAMSHIRE,HP13 6BU

Number:05776240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC496892
Status:ACTIVE
Category:Private Limited Company

GREEN WORLD SURVEYS LIMITED

UNIT 22 STOCKWOOD BUSINESS PARK,REDDITCH,B96 6SX

Number:10277780
Status:ACTIVE
Category:Private Limited Company

PAUL MCKAY ASSOCIATES LIMITED

4 STANLEY CLOSE,HAMPSHIRE,PO15 5DF

Number:04365325
Status:ACTIVE
Category:Private Limited Company

T.R. BOURNE & SON LIMITED

152 HALESOWEN ROAD,CRADLEY HEATH,B64 5LP

Number:04760387
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