Advanced company searchLink opens in new window

ALEX. COWAN & SONS LIMITED

Company number SC001909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
18 May 2011 4.26(Scot) Return of final meeting of voluntary winding up
17 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-30
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1,275,000,000
26 Apr 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
06 Aug 2009 363a Return made up to 16/07/09; full list of members
13 May 2009 AA Accounts made up to 31 December 2008
06 May 2009 287 Registered office changed on 06/05/2009 from c/o sca packaging LIMITED turnhouse rd edinburgh EH12 8NP
16 Apr 2009 288b Appointment Terminated Secretary melanie eyles
16 Apr 2009 288a Secretary appointed victoria sykes
28 Oct 2008 AA Accounts made up to 31 December 2007
08 Oct 2008 288b Appointment Terminated Director thomas rice
08 Oct 2008 288b Appointment Terminated Director brian miller
29 Sep 2008 288a Director appointed thomas david heys
26 Sep 2008 288a Director appointed stephen paul hovington
15 Aug 2008 363a Return made up to 16/07/08; no change of members
31 Jul 2007 363a Return made up to 16/07/07; no change of members
24 Jul 2007 288b Secretary resigned
24 Jul 2007 288a New secretary appointed
05 Jul 2007 288b Director resigned
05 Jul 2007 288b Director resigned
20 Jun 2007 AA Accounts made up to 31 December 2006
26 Jan 2007 363a Return made up to 16/07/06; full list of members
20 Dec 2006 288a New director appointed