COWIE PANEL PROCESSORS LIMITED

Register to unlock more data on OkredoRegister

COWIE PANEL PROCESSORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC103626

Incorporation date

10/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Main Street, Cowie, Stirling FK7 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon21/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/02/2024
Appointment of Mr Patrick Mcguire as a director on 2024-02-22
dot icon26/02/2024
Cessation of Harry Connal as a person with significant control on 2024-02-22
dot icon26/02/2024
Cessation of Karenanne Laing as a person with significant control on 2024-02-22
dot icon26/02/2024
Cessation of Robert Mcgregor Bateman as a person with significant control on 2024-02-22
dot icon26/02/2024
Notification of Cowie Community Enterprises Ltd as a person with significant control on 2024-02-22
dot icon07/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Cessation of John Patrick Medhurst as a person with significant control on 2020-10-20
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Appointment of Mr John Peter Bruce as a director on 2021-03-24
dot icon22/10/2020
Termination of appointment of John Patrick Medhurst as a director on 2020-10-20
dot icon17/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/07/2020
Change of details for Mr Harry Connal as a person with significant control on 2016-06-17
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon10/07/2019
Cessation of William Brown as a person with significant control on 2019-03-31
dot icon10/07/2019
Termination of appointment of William Brown as a director on 2019-03-31
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Satisfaction of charge 2 in full
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon18/07/2018
Notification of John Patrick Medhurst as a person with significant control on 2018-07-14
dot icon18/07/2018
Notification of Karenanne Laing as a person with significant control on 2018-07-14
dot icon18/07/2018
Notification of William Brown as a person with significant control on 2018-07-14
dot icon18/07/2018
Notification of Robert Mcgregor Bateman as a person with significant control on 2018-07-14
dot icon18/07/2018
Director's details changed for Mrs Karnanne Laing on 2017-07-01
dot icon18/07/2018
Director's details changed for Mr John Patrick Medhurst on 2018-07-14
dot icon18/07/2018
Director's details changed for Mr Harry Connal on 2018-07-14
dot icon18/07/2018
Director's details changed for William Brown on 2018-07-14
dot icon18/07/2018
Secretary's details changed for Mrs Karenanne Laing on 2018-07-14
dot icon14/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2018
Termination of appointment of William Myszor as a director on 2017-12-31
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon14/07/2017
Appointment of Mr Robert Mcgregor Bateman as a director on 2017-07-01
dot icon14/07/2017
Appointment of Mrs Karnanne Laing as a director on 2017-07-01
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon20/06/2014
Secretary's details changed for Miss Karenanne Mccleneghen on 2014-02-14
dot icon26/06/2013
Appointment of Miss Karenanne Mccleneghen as a secretary
dot icon26/06/2013
Termination of appointment of Harry Connal as a secretary
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon15/09/2010
Registered office address changed from Cowie Improvement Centre Main Street Cowie Stirlingshire FK7 7BL on 2010-09-15
dot icon14/09/2010
Director's details changed for John Patrick Medhurst on 2009-10-01
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 17/06/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 17/06/08; change of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 17/06/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 17/06/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 17/06/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 17/06/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon30/06/2003
Return made up to 17/06/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 17/06/02; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/06/2001
Return made up to 17/06/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Dec mort/charge *
dot icon21/06/2000
Return made up to 17/06/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon23/06/1999
Return made up to 17/06/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Return made up to 17/06/98; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
Return made up to 17/06/97; full list of members
dot icon26/03/1997
Certificate of change of name
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 17/06/96; no change of members
dot icon14/12/1995
New director appointed
dot icon16/10/1995
Director resigned
dot icon03/10/1995
Accounts for a small company made up to 1995-03-31
dot icon10/08/1995
Director resigned
dot icon29/06/1995
Return made up to 17/06/95; no change of members
dot icon15/05/1995
Director resigned
dot icon31/01/1995
New director appointed
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon29/06/1994
Return made up to 17/06/94; full list of members
dot icon17/03/1994
Director resigned
dot icon01/10/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
Return made up to 30/06/93; no change of members
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon16/07/1992
Return made up to 30/06/92; no change of members
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon29/08/1991
Return made up to 30/06/91; full list of members
dot icon10/02/1991
Director resigned;new director appointed
dot icon10/02/1991
New director appointed
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon12/11/1990
Return made up to 14/08/90; no change of members
dot icon16/01/1990
Alterations to a floating charge
dot icon11/01/1990
Director resigned
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon07/12/1989
Full accounts made up to 1988-03-31
dot icon22/11/1989
Return made up to 30/06/89; full list of members
dot icon31/10/1989
Partic of mort/charge 12437
dot icon22/06/1989
Partic of mort/charge 7164
dot icon22/05/1989
Miscellaneous
dot icon22/05/1989
Resolutions
dot icon22/05/1989
Resolutions
dot icon22/05/1989
Resolutions
dot icon22/05/1989
Miscellaneous
dot icon05/04/1989
Return made up to 14/04/88; full list of members
dot icon28/01/1988
New director appointed
dot icon17/11/1987
Miscellaneous
dot icon13/11/1987
Secretary resigned;new secretary appointed
dot icon13/11/1987
Director resigned;new director appointed
dot icon13/11/1987
Registered office changed on 13/11/87 from: 4 west regent street glasgow G2 1RW
dot icon10/03/1987
Incorporation
dot icon05/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon+18.03 % *

* during past year

Cash in Bank

£221,460.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
319.32K
-
0.00
223.02K
-
2022
16
311.39K
-
0.00
187.63K
-
2023
16
312.93K
-
0.00
221.46K
-
2023
16
312.93K
-
0.00
221.46K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

312.93K £Ascended0.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.46K £Ascended18.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Karenanne
Director
01/07/2017 - Present
4
Bateman, Robert Mcgregor
Director
01/07/2017 - Present
11
Bruce, John Peter
Director
24/03/2021 - Present
1
Mcguire, Patrick
Director
22/02/2024 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COWIE PANEL PROCESSORS LIMITED

COWIE PANEL PROCESSORS LIMITED is an(a) Active company incorporated on 10/03/1987 with the registered office located at Main Street, Cowie, Stirling FK7 7BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of COWIE PANEL PROCESSORS LIMITED?

toggle

COWIE PANEL PROCESSORS LIMITED is currently Active. It was registered on 10/03/1987 .

Where is COWIE PANEL PROCESSORS LIMITED located?

toggle

COWIE PANEL PROCESSORS LIMITED is registered at Main Street, Cowie, Stirling FK7 7BN.

What does COWIE PANEL PROCESSORS LIMITED do?

toggle

COWIE PANEL PROCESSORS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does COWIE PANEL PROCESSORS LIMITED have?

toggle

COWIE PANEL PROCESSORS LIMITED had 16 employees in 2023.

What is the latest filing for COWIE PANEL PROCESSORS LIMITED?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2025-03-31.