- Company Overview for JAMES MCGOWAN ENGINEERING LIMITED (SC057956)
- Filing history for JAMES MCGOWAN ENGINEERING LIMITED (SC057956)
- People for JAMES MCGOWAN ENGINEERING LIMITED (SC057956)
- Charges for JAMES MCGOWAN ENGINEERING LIMITED (SC057956)
- More for JAMES MCGOWAN ENGINEERING LIMITED (SC057956)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
15 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
06 Mar 2023 | AD01 | Registered office address changed from Dechmont Works Lightburn Road Cambuslang Glasgow G72 8UA to Dechmont Works Lightburn Road Cambuslang Glasgow G72 8XN on 6 March 2023 | |
10 Feb 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
30 Aug 2022 | MA | Memorandum and Articles of Association | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | AP01 | Appointment of Mr Christopher David Cooke as a director on 22 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr James Patrick Mcghee as a director on 22 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr David Gordon Speirs as a director on 22 August 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of David Macbain as a director on 11 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a small company made up to 31 May 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
08 Jan 2020 | CH01 | Director's details changed for Mr John Ritchie on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr David Macbain on 8 January 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Alex Nicol as a director on 10 December 2019 | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
30 Oct 2019 | MR04 | Satisfaction of charge SC0579560001 in full | |
02 Oct 2019 | CH01 | Director's details changed for Mr Douglas Mclean on 30 September 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates |