MCGOWAN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Ross Alan Mcgowan as a director on 2025-04-04

View Document

17/02/2517 February 2025 Termination of appointment of Donald Campbell Forsyth as a director on 2025-02-13

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

23/10/2423 October 2024 Satisfaction of charge SC4135010003 in full

View Document

22/10/2422 October 2024 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2024-10-18

View Document

22/10/2422 October 2024 Cessation of Ross Alan Mcgowan as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Notification of Brush Group Limited as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Ms Stephanie Woodmass as a director on 2024-10-18

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Termination of appointment of Derek Alistair Mackay as a director on 2024-06-01

View Document

30/05/2430 May 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Registered office address changed from Unit 16a Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st to Unit 16a Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1st on 2024-04-17

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Appointment of Mr Donald Campbell Forsyth as a director on 2023-09-18

View Document

27/07/2327 July 2023 Termination of appointment of Ross Smith as a director on 2023-06-16

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Satisfaction of charge SC4135010002 in full

View Document

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

14/03/2014 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4135010002

View Document

05/03/205 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4135010003

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4135010003

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 DIRECTOR APPOINTED DEREK MACKAY

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED ROSS SMITH

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / ROSS ALAN MCGOWAN / 19/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALAN MCGOWAN / 19/03/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALAN MCGOWAN / 01/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4135010001

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4135010002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED MCGOWAN OUTDOOR ACCESS LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALLAN MCGOWAN / 01/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM PETER MUNRO & CO 15/17 HIGH STREET KINGUSSIE INVERNESS-SHIRE PH21 1HS UNITED KINGDOM

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4135010001

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/12/1120 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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