COWAL FERRIES LIMITED

SC306519
THE FERRY TERMINAL GOUROCK PA19 1QP

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Dec 2023 accounts Annual Accounts 5 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 5 Buy now
04 Oct 2022 officers Appointment of director (Mr Erik Jorgen Ostergaard) 2 Buy now
04 Oct 2022 officers Termination of appointment of director (Duncan John Mackison) 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 officers Termination of appointment of director (David Campbell Mcgibbon) 1 Buy now
08 Feb 2022 officers Appointment of director (Mr Duncan John Mackison) 2 Buy now
20 Dec 2021 accounts Annual Accounts 5 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 5 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 5 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 accounts Annual Accounts 5 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Annual Accounts 5 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
16 Oct 2013 accounts Annual Accounts 11 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
05 Dec 2012 officers Appointment of director (Mr David Campbell Mcgibbon) 2 Buy now
05 Dec 2012 officers Termination of appointment of director (Peter Timms) 1 Buy now
16 Oct 2012 accounts Annual Accounts 12 Buy now
03 Sep 2012 officers Appointment of director (Mr Robert Lindsay Drummond) 2 Buy now
03 Sep 2012 officers Termination of appointment of director (Charles Robertson) 1 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 officers Termination of appointment of director (Alexander Lynch) 1 Buy now
19 Apr 2012 officers Termination of appointment of director (Philip Preston) 1 Buy now
20 Oct 2011 accounts Annual Accounts 12 Buy now
30 Aug 2011 annual-return Annual Return 6 Buy now
06 May 2011 officers Termination of appointment of secretary (Gordon Mckenzie) 2 Buy now
07 Oct 2010 accounts Annual Accounts 14 Buy now
18 Aug 2010 annual-return Annual Return 7 Buy now
17 Aug 2010 officers Change of particulars for director (Alexander Mckay Lynch) 2 Buy now
09 Aug 2010 officers Appointment of director (Mr Charles Archibald Robertson) 3 Buy now
09 Jul 2010 officers Termination of appointment of director (William Sinclair) 2 Buy now
06 Oct 2009 accounts Annual Accounts 16 Buy now
12 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
10 Aug 2009 officers Director's change of particulars / peter timms / 01/08/2009 2 Buy now
10 Aug 2009 officers Director's change of particulars / william sinclair / 01/08/2009 1 Buy now
10 Aug 2009 officers Director's change of particulars / alexander lynch / 01/08/2009 1 Buy now
15 Apr 2009 officers Director appointed philip godfrey preston 2 Buy now
06 Oct 2008 accounts Annual Accounts 15 Buy now
13 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
13 Aug 2008 officers Director's change of particulars / alexander lynch / 08/08/2008 1 Buy now
13 Aug 2008 officers Director's change of particulars / peter timms / 08/08/2008 2 Buy now
14 Dec 2007 accounts Annual Accounts 4 Buy now
26 Nov 2007 resolution Resolution 1 Buy now
13 Aug 2007 officers Director's particulars changed 1 Buy now
13 Aug 2007 officers Director's particulars changed 1 Buy now
10 Aug 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
02 Feb 2007 officers New director appointed 3 Buy now
02 Feb 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD 1 Buy now
09 Aug 2006 incorporation Incorporation Company 22 Buy now