COWAN & PARTNERS LIMITED: Filings
Overview
Company Name | COWAN & PARTNERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC420722 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for COWAN & PARTNERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Alterations to floating charge SC4207220001 | 13 pages | 466(Scot) | ||
Alterations to floating charge SC4207220002 | 13 pages | 466(Scot) | ||
Registration of charge SC4207220003, created on Mar 15, 2024 | 31 pages | MR01 | ||
Registration of charge SC4207220002, created on Mar 15, 2024 | 15 pages | MR01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with updates | 4 pages | CS01 | ||
Notification of Cowan & Partners (Holdings) Ltd as a person with significant control on Oct 31, 2021 | 2 pages | PSC02 | ||
Cessation of John William Kennedy as a person with significant control on Oct 31, 2021 | 1 pages | PSC07 | ||
Cessation of David Forbes Rutherford as a person with significant control on Oct 31, 2021 | 1 pages | PSC07 | ||
Appointment of Mr James Ross Cheape as a secretary on Nov 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of David Forbes Rutherford as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of John William Kennedy as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Registration of charge SC4207220001, created on Sep 30, 2021 | 16 pages | MR01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Appointment of Mr Mathew Richard James Gillies as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0