Advanced company searchLink opens in new window

MCDOWELL & CO. (SCOTLAND) LTD.

Company number SC145242

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2018 TM01 Termination of appointment of John James Nicholls as a director on 9 March 2018
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
19 Jun 2017 AA Full accounts made up to 31 March 2017
10 Mar 2017 TM02 Termination of appointment of Victoria Cooper as a secretary on 10 March 2017
10 Mar 2017 AP03 Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
24 Jun 2016 AA Full accounts made up to 31 March 2016
13 May 2016 AUD Auditor's resignation
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Auditor appointed 03/05/2016
11 May 2016 AUD Auditor's resignation
29 Jan 2016 AP03 Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016
29 Jan 2016 AD01 Registered office address changed from Keillour Castle Methven Perthshire PH1 3RA to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 29 January 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 TM01 Termination of appointment of Jayprakash Vallabh as a director on 24 July 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,575,000
01 Jul 2015 TM01 Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015
01 Jul 2015 AP01 Appointment of Mr John James Nicholls as a director on 31 May 2015
01 Jul 2015 AP01 Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015
29 May 2015 TM01 Termination of appointment of Murali Ananthasubramanian Pathai as a director on 22 April 2015
29 May 2015 TM01 Termination of appointment of Thiruvannamalai Ventkatesan Lakshmikanthan as a director on 20 May 2015
29 May 2015 TM02 Termination of appointment of Thiruvannamalai Venkatesan Lakshmikanthan as a secretary on 2 May 2015
12 Dec 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,575,000
27 Nov 2013 AA Full accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders