MCGOWAN MILLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-31

View Document

04/04/244 April 2024 Termination of appointment of John Cameron Graham as a director on 2024-03-31

View Document

04/04/244 April 2024 Cessation of John Cameron Graham as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2018-03-23

View Document

29/02/2429 February 2024 Change of details for Mr James Straiton Cowan as a person with significant control on 2022-04-30

View Document

29/02/2429 February 2024 Change of details for Mr Jamie Straiton Cowan as a person with significant control on 2022-04-30

View Document

29/02/2429 February 2024 Change of details for Mr Michael William Mcleod Thomson as a person with significant control on 2022-04-30

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2020-03-23

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2021-03-23

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2023-03-23

View Document

29/02/2429 February 2024 Change of details for Mr John Cameron Graham as a person with significant control on 2022-04-30

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2022-03-23

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

19/04/2319 April 2023 Notification of James Straiton Cowan as a person with significant control on 2022-04-30

View Document

19/04/2319 April 2023 Termination of appointment of Stuart Callander as a director on 2022-04-30

View Document

19/04/2319 April 2023 Notification of Michael William Mcleod Thomson as a person with significant control on 2022-04-30

View Document

19/04/2319 April 2023 Cessation of Stuart Callander as a person with significant control on 2022-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Robert Duncan Richmond as a director on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/04/218 April 2021 Confirmation statement made on 2021-03-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 Confirmation statement made on 2020-03-23 with updates

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CESSATION OF DAVID ROBERT MILLER AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 334

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME IRVING

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 400

View Document

12/04/1812 April 2018 ADOPT ARTICLES 28/03/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR GRAEME DOUGLAS IRVING

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ROBERT DUNCAN RICHMOND

View Document

27/03/1827 March 2018 Confirmation statement made on 2018-03-23 with updates

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

23/09/1723 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 ARTICLES OF ASSOCIATION

View Document

24/04/1724 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 334.00

View Document

24/04/1724 April 2017 ALTER ARTICLES 24/03/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM MCLEOD THOMSON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JAMIE STRAITON COWAN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 ADOPT ARTICLES 30/06/2014

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3193410002

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3193410001

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/01/14 STATEMENT OF CAPITAL GBP 300

View Document

22/01/1422 January 2014 SHARE PURCHASE APPROVED 31/05/2013

View Document

16/01/1416 January 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/1416 January 2014 CHANGE OF NAME 20/12/2013

View Document

16/01/1416 January 2014 REREG UNLTD TO LTD; RES02 PASS DATE:14/01/2014

View Document

16/01/1416 January 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/01/1416 January 2014 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN

View Document

08/04/138 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MILLER / 21/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCGOWAN / 21/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CALLANDER / 21/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON GRAHAM / 21/03/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 23/03/2007

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information