COWIESBURN LIMITED

Register to unlock more data on OkredoRegister

COWIESBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC318808

Incorporation date

16/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

72 Polwarth Terrace, Edinburgh, City Of Edinburgh EH11 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon19/03/2026
Director's details changed for Mr Peter Lewis Simpson on 2026-03-01
dot icon19/03/2026
Director's details changed for Isobel Rosemary Simpson on 2026-03-01
dot icon19/03/2026
Director's details changed for Isobel Rosemary Simpson on 2026-03-01
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon10/03/2026
Director's details changed for Mr Peter Lewis Simpson on 2026-03-04
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Registered office address changed from 22 Walker Street Edinburgh EH3 7HR Scotland to 72 Polwarth Terrace Edinburgh City of Edinburgh EH11 1NJ on 2025-12-04
dot icon18/03/2025
Register(s) moved to registered office address 22 Walker Street Edinburgh EH3 7HR
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon15/03/2023
Change of details for Donald Alasdair Simpson as a person with significant control on 2023-03-15
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Change of details for Donald Alasdair Simpson as a person with significant control on 2016-04-06
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Change of details for Donald Alasdair Simpson as a person with significant control on 2019-12-17
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/03/2017
Director's details changed for Mr Donald Alasdair Simpson on 2017-03-10
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon10/03/2016
Director's details changed for Donald Alasdair Simpson on 2016-03-10
dot icon10/03/2016
Director's details changed for Peter Lewis Simpson on 2016-03-10
dot icon10/03/2016
Director's details changed for Isobel Rosemary Simpson on 2016-03-10
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Registered office address changed from 7 Angle Park Terrace Edinburgh Lothian EH11 2JX to 22 Walker Street Edinburgh EH3 7HR on 2015-09-02
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Termination of appointment of Susannah Margaret Simpson as a secretary on 2014-10-29
dot icon29/10/2014
Appointment of Mr Donald Alasdair Simpson as a secretary on 2014-10-29
dot icon17/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Registered office address changed from 21 Kilmaurs Road Edinburgh EH16 5DA on 2011-12-09
dot icon22/09/2011
Director's details changed for Donald Alasdair Simpson on 2011-09-06
dot icon22/09/2011
Secretary's details changed for Susannah Margaret Simpson on 2011-09-06
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Cancellation of shares. Statement of capital on 2010-07-09
dot icon09/07/2010
Purchase of own shares.
dot icon16/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 16/03/09; no change of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 16/03/08; full list of members
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Location of register of members
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed
dot icon20/03/2007
Ad 16/03/07--------- £ si 2@1=2 £ ic 2/4
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Director resigned
dot icon16/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
10.57K
-
0.00
-
-
2022
3
10.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Simpson, Peter Lewis
Director
16/03/2007 - Present
7
Simpson, Isobel Rosemary
Director
16/03/2007 - Present
1
Simpson, Donald Alasdair
Director
16/03/2007 - Present
6
Simpson, Donald Alasdair
Secretary
29/10/2014 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWIESBURN LIMITED

COWIESBURN LIMITED is an(a) Active company incorporated on 16/03/2007 with the registered office located at 72 Polwarth Terrace, Edinburgh, City Of Edinburgh EH11 1NJ. There are currently 4 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 COWIESBURN LIMITED?

toggle

COWIESBURN LIMITED is currently Active. It was registered on 16/03/2007 .

Where is COWIESBURN LIMITED located?

toggle

COWIESBURN LIMITED is registered at 72 Polwarth Terrace, Edinburgh, City Of Edinburgh EH11 1NJ.

What does COWIESBURN LIMITED do?

toggle

COWIESBURN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COWIESBURN LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Peter Lewis Simpson on 2026-03-01.