MCGOWAN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of John Ritchie as a director on 2025-03-28

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Notification of Mmnr Limited as a person with significant control on 2017-12-21

View Document

20/12/2420 December 2024 Cessation of Douglas Mclean as a person with significant control on 2017-12-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from Dechmont Works Lightburn Road Cambuslang Glasgow G76 8UA Scotland to Dechmont Works Lightburn Road Cambuslang Glasgow G72 8XN on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of David Macbain as a person with significant control on 2022-03-11

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

20/12/1920 December 2019 CESSATION OF ALEXANDER WHITE NICOL AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICOL

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEAN / 15/03/2018

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEAN / 15/03/2018

View Document

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MCGOWAN

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O NELSON GILMOUR SMITH MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW G2 6TB

View Document

21/12/1721 December 2017 Registered office address changed from , C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street, Glasgow, G2 6TB to Dechmont Works Lightburn Road Cambuslang Glasgow G72 8XN on 2017-12-21

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JOHN RITCHIE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ALEXANDER WHITE NICOL

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR DOUGLAS MCLEAN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR DAVID MACBAIN

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MACBAIN

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MCLEAN

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WHITE NICOL

View Document

21/12/1721 December 2017 CESSATION OF JOHN ROBERT MCGOWAN AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF ANDREW MCGOWAN AS A PSC

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWAN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN

View Document

01/09/171 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCGOWAN / 01/06/2014

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/03/1030 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM LIGHTBURN ROAD CAMBUSLANG GLASGOW G72 7XS

View Document

30/03/1030 March 2010 Registered office address changed from , Lightburn Road, Cambuslang, Glasgow, G72 7XS on 2010-03-30

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/05/2009

View Document

13/02/0813 February 2008 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