- Company Overview for COWGATE LIMITED (SC238356)
- Filing history for COWGATE LIMITED (SC238356)
- People for COWGATE LIMITED (SC238356)
- More for COWGATE LIMITED (SC238356)
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) |
---|---|---|---|
12 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 1 August 2012 | |
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | SH08 | Change of share class name or designation | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from Tenon Ltd, Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX on 29 September 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
24 Feb 2010 | CH01 | Director's details changed for John Gilvear on 1 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Brian Gilvear on 1 January 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Steven Lawrence Gilvear on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for John Gilvear on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Brian Gilvear on 2 November 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Oct 2007 | 363s | Return made up to 18/10/07; no change of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: 44 victoria road kirkcaldy fife KY1 1DH | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |