JOHN R. GOW LIMITED

Company Documents

DateDescription
06/03/156 March 2015 STRUCK OFF AND DISSOLVED

View Document

14/11/1414 November 2014 FIRST GAZETTE

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAILEAN MACANNDRAIGH

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN BALCOMBE

View Document

26/10/1326 October 2013 DIRECTOR APPOINTED MR CAILEAN MACANNDRAIGH

View Document

22/10/1322 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MASSON

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR RYAN BALCOMBE

View Document

24/01/1324 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE MASSON / 22/09/2011

View Document

06/03/126 March 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORGAN

View Document

25/11/1025 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE MASSON / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0729 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 PARTIC OF MORT/CHARGE *****

View Document

05/02/995 February 1999 PARTIC OF MORT/CHARGE *****

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ALTER MEM AND ARTS 11/07/95

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 PARTIC OF MORT/CHARGE 10835

View Document

02/10/902 October 1990 PARTIC OF MORT/CHARGE 10835

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

16/04/9016 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9016 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 NC INC ALREADY ADJUSTED 03/04/90

View Document

10/04/9010 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/90

View Document

21/03/9021 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/909 March 1990 COMPANY NAME CHANGED HOPEFREE LIMITED CERTIFICATE ISSUED ON 12/03/90

View Document

07/03/907 March 1990 ALTER MEM AND ARTS 12/02/90

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6Q

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company