COWAL HIGHLAND GATHERING LIMITED

Register to unlock more data on OkredoRegister

COWAL HIGHLAND GATHERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC134244

Incorporation date

30/09/1991

Size

-

Contacts

Registered address

Registered address

54-56 Hillfoot Street, Dunoon, Argyll PA23 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1991)
dot icon25/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2018
Voluntary strike-off action has been suspended
dot icon13/11/2018
First Gazette notice for voluntary strike-off
dot icon05/11/2018
Application to strike the company off the register
dot icon23/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Termination of appointment of Samuel George Coley as a director on 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-09-30 no member list
dot icon19/11/2015
Appointment of Mr Gavin Dick as a director on 2014-10-01
dot icon19/11/2015
Appointment of Mr Samuel George Coley as a director on 2014-10-01
dot icon19/11/2015
Appointment of Mrs Janet Rea Fletcher as a director on 2014-10-01
dot icon07/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-09-30 no member list
dot icon31/10/2014
Termination of appointment of James Evans Bruce Baillie Maclean as a director on 2014-07-01
dot icon31/10/2014
Termination of appointment of Raymond Hobbs as a director on 2014-04-01
dot icon31/10/2014
Termination of appointment of Raymond Hobbs as a director on 2014-04-01
dot icon31/10/2014
Termination of appointment of Alan Mather Lothian as a director on 2014-09-01
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-09-30 no member list
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Appointment of Mr Ronald Cairns as a director
dot icon01/07/2013
Appointment of Mr Paul Colquhoun as a director
dot icon29/10/2012
Annual return made up to 2012-09-30 no member list
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/09/2012
Appointment of Mr Fraser Scott Mccowan as a director
dot icon02/08/2012
Appointment of Mr James Evans Bruce Baillie Maclean as a director
dot icon02/08/2012
Termination of appointment of Philip Pittman as a director
dot icon02/08/2012
Termination of appointment of Ronald Cairns as a director
dot icon02/08/2012
Appointment of Mr Alan Mather Lothian as a director
dot icon02/08/2012
Appointment of Mr David Maclagan as a director
dot icon02/08/2012
Appointment of Mr Raymond Hobbs as a director
dot icon02/08/2012
Registered office address changed from 54-56 Hillfoot Street Dunoon Argyll Pa23 on 2012-08-02
dot icon09/11/2011
Annual return made up to 2011-09-30 no member list
dot icon14/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Statement of company's objects
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Certificate of change of name
dot icon22/08/2011
Resolutions
dot icon29/10/2010
Annual return made up to 2010-09-30 no member list
dot icon29/10/2010
Director's details changed for Philip Pittman on 2010-09-30
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Appointment of Mr Fraser Scott Mccowan as a secretary
dot icon01/02/2010
Annual return made up to 2009-09-30 no member list
dot icon19/12/2009
Termination of appointment of Kerr Livingston as a secretary
dot icon19/12/2009
Termination of appointment of Kerr Livingston as a director
dot icon07/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Annual return made up to 30/09/08
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/04/2008
Director appointed ronald macleod cairns
dot icon17/04/2008
Director appointed philip pittman
dot icon18/02/2008
Annual return made up to 30/09/07
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Annual return made up to 30/09/06
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Annual return made up to 30/09/05
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2005
Annual return made up to 30/09/04
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/10/2003
Annual return made up to 30/09/03
dot icon13/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/11/2002
Annual return made up to 30/09/02
dot icon27/12/2001
Annual return made up to 30/09/01
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Annual return made up to 30/09/00
dot icon22/11/1999
Registered office changed on 22/11/99 from: 60 argyll street dunoon argyll PA23 7NE
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/10/1999
Annual return made up to 30/09/99
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Annual return made up to 30/09/98
dot icon01/12/1997
Full accounts made up to 1996-12-31
dot icon05/11/1997
Annual return made up to 30/09/97
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Annual return made up to 30/09/96
dot icon06/11/1995
Annual return made up to 30/09/95
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon02/11/1994
New director appointed
dot icon04/10/1994
Annual return made up to 30/09/94
dot icon15/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/09/1993
Annual return made up to 30/09/93
dot icon30/07/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Director resigned
dot icon08/01/1993
Annual return made up to 30/09/92
dot icon08/06/1992
Accounting reference date notified as 31/12
dot icon30/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingston, Kerr
Director
30/09/1991 - 10/12/2009
4
Colquhoun, Paul
Director
01/10/2012 - Present
4
Fletcher, Janet Rea
Director
01/10/2014 - Present
4
Coley, Samuel George
Director
01/10/2014 - 31/12/2016
8
Pittman, Philip
Director
10/04/2008 - 01/01/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWAL HIGHLAND GATHERING LIMITED

COWAL HIGHLAND GATHERING LIMITED is an(a) Dissolved company incorporated on 30/09/1991 with the registered office located at 54-56 Hillfoot Street, Dunoon, Argyll PA23 7DT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COWAL HIGHLAND GATHERING LIMITED?

toggle

COWAL HIGHLAND GATHERING LIMITED is currently Dissolved. It was registered on 30/09/1991 and dissolved on 25/06/2019.

Where is COWAL HIGHLAND GATHERING LIMITED located?

toggle

COWAL HIGHLAND GATHERING LIMITED is registered at 54-56 Hillfoot Street, Dunoon, Argyll PA23 7DT.

What does COWAL HIGHLAND GATHERING LIMITED do?

toggle

COWAL HIGHLAND GATHERING LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for COWAL HIGHLAND GATHERING LIMITED?

toggle

The latest filing was on 25/06/2019: Final Gazette dissolved via voluntary strike-off.