Advanced company searchLink opens in new window

COWAN & PARTNERS (HOLDINGS) LIMITED

Company number SC673476

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Sep 2025 CS01 Confirmation statement made on 7 September 2025 with no updates
08 Aug 2025 AA Micro company accounts made up to 30 April 2025
09 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
15 Jun 2024 AA Micro company accounts made up to 30 April 2024
06 Jun 2024 MR01 Registration of charge SC6734760003, created on 5 June 2024
22 Mar 2024 MR01 Registration of charge SC6734760002, created on 15 March 2024
20 Mar 2024 MR01 Registration of charge SC6734760001, created on 15 March 2024
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 30 April 2023
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
12 Aug 2022 AA Micro company accounts made up to 30 April 2022
08 Nov 2021 AA Micro company accounts made up to 30 April 2021
08 Nov 2021 AP03 Appointment of Mr James Ross Cheape as a secretary on 1 November 2021
23 Sep 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
14 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
16 Mar 2021 CH01 Director's details changed for Mr Mathew Richard James Gillies on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from 23 Camelon Road Falkirk FK1 5RU Scotland to 60 Constitution Street Edinburgh EH6 6RR on 16 March 2021
08 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-08
  • GBP 100