SC COWDENBEATH LIMITED

130 St. Vincent Street, Glasgow, G2 5HF
StatusDISSOLVED
Company No.SC511105
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 11 months, 23 days
JurisdictionScotland
Dissolution25 Jul 2023
Years11 months, 18 days

SUMMARY

SC COWDENBEATH LIMITED is an dissolved private limited company with number SC511105. It was incorporated 8 years, 11 months, 23 days ago, on 20 July 2015 and it was dissolved 11 months, 18 days ago, on 25 July 2023. The company address is 130 St. Vincent Street, Glasgow, G2 5HF.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 25 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland

New address: 130 st. Vincent Street Glasgow G2 5HF

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-22

Psc name: Sc Ts Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland

New address: 300 Bath Street 1st Floor West Glasgow G2 4JR

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Wilson

Termination date: 2019-10-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5111050003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5111050004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5111050002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5111050001

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Richardson

Appointment date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5111050004

Charge creation date: 2018-11-21

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5111050002

Charge creation date: 2018-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5111050003

Charge creation date: 2018-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5111050001

Charge creation date: 2018-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ann Campbell

Appointment date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Alexander Cumine

Termination date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom

New address: Venlaw 349 Bath Street Glasgow G2 4AA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Douglas Alexander Cumine

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAKAWAY COUPLINGS LIMITED

ELWICK HALL,HARTLEPOOL,TS27 3EJ

Number:01786812
Status:ACTIVE
Category:Private Limited Company

IAAK1983 LTD

121 GEIRIOL ROAD,SWANSEA,SA1 6QS

Number:11139314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LESSORE SOLUTIONS LIMITED

138 HOLBORN,LONDON,EC1N 2SW

Number:09051557
Status:ACTIVE
Category:Private Limited Company

NENE VALLEY HOMES LTD

WALNUT HOUSE 27A THE MOOR,BEDFORD,MK43 7JR

Number:06678461
Status:ACTIVE
Category:Private Limited Company

R PILLING & SON LIMITED

1-9 TAYLOR STREET WEST,ACCRINGTON,BB5 1QZ

Number:07772748
Status:ACTIVE
Category:Private Limited Company

ROYSUN LIMITED

ST MARK'S COURT,HORSHAM,RH12 1XL

Number:00233654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source