MCGOWAN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Termination of appointment of John Ritchie as a director on 2025-03-28 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/02/2521 February 2025 | Confirmation statement made on 2024-12-20 with updates |
20/12/2420 December 2024 | Notification of Mmnr Limited as a person with significant control on 2017-12-21 |
20/12/2420 December 2024 | Cessation of Douglas Mclean as a person with significant control on 2017-12-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
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 |
20/02/2320 February 2023 | Cessation of David Macbain as a person with significant control on 2022-03-11 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
20/12/1920 December 2019 | CESSATION OF ALEXANDER WHITE NICOL AS A PSC |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NICOL |
13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEAN / 15/03/2018 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEAN / 15/03/2018 |
07/11/187 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES MCGOWAN |
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 |
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 |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR JOHN RITCHIE |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR ALEXANDER WHITE NICOL |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR DOUGLAS MCLEAN |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR DAVID MACBAIN |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MACBAIN |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MCLEAN |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WHITE NICOL |
21/12/1721 December 2017 | CESSATION OF JOHN ROBERT MCGOWAN AS A PSC |
21/12/1721 December 2017 | CESSATION OF ANDREW MCGOWAN AS A PSC |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWAN |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN |
01/09/171 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCGOWAN / 01/06/2014 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/02/1623 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/02/1523 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/02/1425 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1325 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/02/1223 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/11/1129 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
03/03/113 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
17/11/1017 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
30/03/1030 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM LIGHTBURN ROAD CAMBUSLANG GLASGOW G72 7XS |
30/03/1030 March 2010 | Registered office address changed from , Lightburn Road, Cambuslang, Glasgow, G72 7XS on 2010-03-30 |
27/11/0927 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
23/02/0923 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/05/2009 |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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