Advanced company searchLink opens in new window

COWS & CO GROUP LIMITED

Company number SC516417

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)
05 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with updates
05 Jul 2024 PSC01 Notification of Maurice Walton as a person with significant control on 6 April 2016
02 May 2024 AD01 Registered office address changed from Crofthead Farm Crocketford Dumfries DG2 8QW United Kingdom to 3 Burnside Cottages Seton Mains Longniddry East Lothian EH32 0PG on 2 May 2024
29 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
23 May 2023 TM01 Termination of appointment of William Mark Callander as a director on 11 May 2023
02 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
26 Jan 2022 SH08 Change of share class name or designation
25 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 PSC04 Change of details for Mr Mark Callander as a person with significant control on 4 February 2021
21 Jul 2021 PSC01 Notification of Mark Callander as a person with significant control on 4 February 2021
21 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 21 July 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
29 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
05 Feb 2021 TM01 Termination of appointment of Peter James Crouch as a director on 4 February 2021
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
27 Feb 2020 TM01 Termination of appointment of Stuart Alexander Maclennan as a director on 27 February 2020
15 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates