Advanced company searchLink opens in new window

COWGATE LIMITED

Company number SC238356

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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