DOW INVESTMENTS PLC

Register to unlock more data on OkredoRegister

DOW INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC125363

Incorporation date

31/05/1990

Size

Group

Contacts

Registered address

Registered address

Archibald Hope House, Station Road, Musselburgh EH21 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1990)
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon29/05/2025
Group of companies' accounts made up to 2024-11-30
dot icon04/04/2025
Director's details changed for Anya Elizabeth Neilson on 2025-04-04
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon27/05/2024
Group of companies' accounts made up to 2023-11-30
dot icon06/02/2024
Particulars of variation of rights attached to shares
dot icon02/02/2024
Change of share class name or designation
dot icon02/02/2024
Resolutions
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon01/06/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon30/05/2023
Group of companies' accounts made up to 2022-11-30
dot icon19/10/2022
Appointment of Mr Liam Michael Bain as a director on 2022-10-01
dot icon24/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon13/06/2022
Amended group of companies' accounts made up to 2021-11-30
dot icon31/05/2022
Group of companies' accounts made up to 2021-11-30
dot icon06/04/2022
Satisfaction of charge SC1253630009 in full
dot icon06/04/2022
Satisfaction of charge SC1253630010 in full
dot icon03/03/2022
Registered office address changed from Suite 2, Ground Floor, Stuart House Station Road Eskmills Musselburgh EH21 7PB United Kingdom to Archibald Hope House Station Road Musselburgh EH21 7PQ on 2022-03-03
dot icon04/02/2022
Registration of charge SC1253630012, created on 2022-01-19
dot icon31/01/2022
Registration of charge SC1253630011, created on 2022-01-25
dot icon10/09/2021
Termination of appointment of William David Mcleish as a director on 2021-09-02
dot icon10/09/2021
Termination of appointment of William Mcleish as a secretary on 2021-09-02
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon26/05/2021
Group of companies' accounts made up to 2020-11-30
dot icon09/10/2020
Termination of appointment of Dm Company Services Limited as a secretary on 2020-10-06
dot icon09/10/2020
Appointment of Mr William Mcleish as a secretary on 2020-10-06
dot icon09/10/2020
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Suite 2, Ground Floor, Stuart House Station Road Eskmills Musselburgh EH21 7PB on 2020-10-09
dot icon28/08/2020
Group of companies' accounts made up to 2019-11-30
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon31/05/2019
Group of companies' accounts made up to 2018-11-30
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon04/06/2018
Group of companies' accounts made up to 2017-11-30
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-11-30
dot icon07/03/2017
Registration of charge SC1253630010, created on 2017-03-03
dot icon02/03/2017
Satisfaction of charge 2 in full
dot icon02/03/2017
Satisfaction of charge 3 in full
dot icon24/02/2017
Satisfaction of charge 8 in full
dot icon24/02/2017
Satisfaction of charge 4 in full
dot icon24/02/2017
Satisfaction of charge 6 in full
dot icon22/02/2017
Registration of charge SC1253630009, created on 2017-02-21
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/06/2016
Group of companies' accounts made up to 2015-11-30
dot icon25/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/06/2015
Group of companies' accounts made up to 2014-11-30
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/06/2014
Director's details changed for Anya Elizabeth Kilgour on 2013-12-28
dot icon02/06/2014
Group of companies' accounts made up to 2013-11-30
dot icon18/06/2013
Annual return made up to 2013-05-31
dot icon29/05/2013
Group of companies' accounts made up to 2012-11-30
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon25/06/2012
Registered office address changed from 9 East Fergus Place Kirkcaldy KY1 1XU on 2012-06-25
dot icon21/06/2012
Director's details changed for Robert Dow Kilgour on 2012-05-30
dot icon21/06/2012
Director's details changed for Robert Dow Kilgour on 2012-05-30
dot icon21/06/2012
Director's details changed for Anya Elizabeth Kilgour on 2012-05-30
dot icon01/06/2012
Group of companies' accounts made up to 2011-11-30
dot icon31/05/2012
Termination of appointment of Peter Aitken as a secretary
dot icon31/05/2012
Appointment of Dm Company Services Limited as a secretary
dot icon16/05/2012
Appointment of Mr William David Mcleish as a director
dot icon23/11/2011
Auditor's report
dot icon23/11/2011
Resolutions
dot icon23/11/2011
Balance Sheet
dot icon23/11/2011
Re-registration of Memorandum and Articles
dot icon23/11/2011
Auditor's statement
dot icon23/11/2011
Certificate of re-registration from Private to Public Limited Company
dot icon23/11/2011
Re-registration from a private company to a public company
dot icon23/11/2011
Statement of company's objects
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon23/11/2011
Resolutions
dot icon23/11/2011
Appointment of Peter Madden Aitken as a secretary
dot icon23/11/2011
Termination of appointment of Gibson & Spears Dow & Son as a secretary
dot icon03/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon13/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-31
dot icon04/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon20/08/2010
Termination of appointment of Jacqueline Kilgour as a director
dot icon23/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon19/07/2010
Director's details changed for Robert Dow Kilgour on 2010-05-01
dot icon19/07/2010
Director's details changed for Jacqueline Cecilia Kilgour on 2010-05-01
dot icon24/06/2010
Appointment of Anya Elizabeth Kilgour as a director
dot icon04/03/2010
Termination of appointment of Margaret Gordon as a director
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon03/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/07/2009
Return made up to 31/05/09; full list of members
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/11/2008
Appointment terminated director john kilgour
dot icon03/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon21/07/2008
Return made up to 31/05/08; no change of members
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2007
Accounts for a medium company made up to 2006-11-30
dot icon15/06/2007
Return made up to 31/05/07; no change of members
dot icon20/12/2006
New director appointed
dot icon07/07/2006
Accounts for a small company made up to 2005-11-30
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2004-11-30
dot icon22/01/2005
Ad 10/01/05--------- £ si 30@1=30 £ ic 2000/2030
dot icon30/11/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon22/11/2004
New director appointed
dot icon02/09/2004
Nc inc already adjusted 25/06/04
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon01/07/2004
Partic of mort/charge *
dot icon17/06/2004
Return made up to 31/05/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-06-30
dot icon08/01/2004
New director appointed
dot icon26/08/2003
Partic of mort/charge *
dot icon09/06/2003
Return made up to 31/05/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/09/2002
Dec mort/charge *
dot icon04/09/2002
Partic of mort/charge *
dot icon05/08/2002
Partic of mort/charge *
dot icon10/07/2002
Return made up to 31/05/02; full list of members
dot icon28/06/2002
Director resigned
dot icon28/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon07/06/2000
Return made up to 31/05/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-06-30
dot icon21/06/1999
Return made up to 31/05/99; no change of members
dot icon14/04/1999
Accounts for a small company made up to 1998-06-30
dot icon16/06/1998
Return made up to 31/05/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/06/1997
Return made up to 31/05/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon17/06/1996
Return made up to 31/05/96; no change of members
dot icon20/11/1995
Full accounts made up to 1995-06-30
dot icon12/06/1995
Return made up to 31/05/95; no change of members
dot icon23/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 31/05/94; full list of members
dot icon06/07/1994
Partic of mort/charge *
dot icon09/02/1994
Ad 24/11/93--------- £ si 1998@1=1998 £ ic 2/2000
dot icon16/12/1993
Full accounts made up to 1993-06-30
dot icon09/06/1993
Return made up to 31/05/93; no change of members
dot icon03/12/1992
Full accounts made up to 1992-06-30
dot icon29/06/1992
Full accounts made up to 1991-06-30
dot icon11/06/1992
Return made up to 31/05/92; no change of members
dot icon23/01/1992
Return made up to 31/05/91; full list of members
dot icon13/02/1991
Accounting reference date notified as 30/06
dot icon04/06/1990
Registered office changed on 04/06/90 from: 24 great king street edinburgh EH3 6QN
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon04/06/1990
Director resigned;new director appointed
dot icon31/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon+217.15 % *

* during past year

Cash in Bank

£86,830.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.08M
-
0.00
27.38K
-
2022
5
8.30M
-
0.00
86.83K
-
2022
5
8.30M
-
0.00
86.83K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

8.30M £Ascended169.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.83K £Ascended217.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilgour, Robert Dow
Director
31/05/1990 - Present
52
Bain, Liam Michael
Director
01/10/2022 - Present
36
Neilson, Anya Elizabeth
Director
28/04/2010 - Present
12

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 DOW INVESTMENTS PLC

DOW INVESTMENTS PLC is an(a) Active company incorporated on 31/05/1990 with the registered office located at Archibald Hope House, Station Road, Musselburgh EH21 7PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DOW INVESTMENTS PLC?

toggle

DOW INVESTMENTS PLC is currently Active. It was registered on 31/05/1990 .

Where is DOW INVESTMENTS PLC located?

toggle

DOW INVESTMENTS PLC is registered at Archibald Hope House, Station Road, Musselburgh EH21 7PQ.

What does DOW INVESTMENTS PLC do?

toggle

DOW INVESTMENTS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DOW INVESTMENTS PLC have?

toggle

DOW INVESTMENTS PLC had 5 employees in 2022.

What is the latest filing for DOW INVESTMENTS PLC?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-31 with no updates.