- Company Overview for ROY COWIE LBS LIMITED (SC318043)
- Filing history for ROY COWIE LBS LIMITED (SC318043)
- People for ROY COWIE LBS LIMITED (SC318043)
- Charges for ROY COWIE LBS LIMITED (SC318043)
- More for ROY COWIE LBS LIMITED (SC318043)
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) |
---|---|---|---|
23 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
23 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
23 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
23 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
21 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
20 Mar 2024 | TM01 | Termination of appointment of Cameron John Paterson as a director on 20 March 2024 | |
01 Feb 2024 | PSC02 | Notification of Nurture Landscapes Limited as a person with significant control on 26 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Roy Douglas Cowie as a person with significant control on 26 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Heather Mcewan Cowie as a person with significant control on 26 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Daniel Peter Ratcliffe as a director on 26 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Gareth Robert Kirkwood as a director on 26 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Peter John Fane as a director on 26 January 2024 | |
31 Jan 2024 | TM02 | Termination of appointment of Heather Mcewan Cowie as a secretary on 26 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Roy Douglas Cowie as a director on 26 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Heather Mcewan Cowie as a director on 26 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Old Station Yard, Station Road Banchory Aberdeenshire AB31 5YJ to Unit 3 Banton Mill, Mill Road Banton Glasgow G65 0QG on 31 January 2024 | |
13 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 March 2017 | |
12 Dec 2023 | PSC01 | Notification of Heather Mcewan Cowie as a person with significant control on 1 March 2017 | |
12 Dec 2023 | PSC04 | Change of details for Mr Roy Douglas Cowie as a person with significant control on 1 March 2017 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates |