Active - Proposal to Strike off
Company Information for D GOW & SON LIMITED
Orion House, Castleheather, Inverness, IV2 6AA,
|
Company Registration Number
SC190846
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
D GOW & SON LIMITED | |||
Legal Registered Office | |||
Orion House Castleheather Inverness IV2 6AA Other companies in IV2 | |||
| |||
Company Number | SC190846 | |
---|---|---|
Company ID Number | SC190846 | |
Date formed | 1998-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-08 04:10:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D GOW & SON CONSTRUCTION LTD | 91 ALEXANDER STREET AIRDRIE NORTH LANARKSHIRE ML6 0BD | Active | Company formed on the 2016-04-01 |
Officer | Role | Date Appointed |
---|---|---|
DAWN FIONA MUNRO |
||
ALAN SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SAVAGE |
Company Secretary | ||
DONALD GOW |
Director | ||
SANDRA HENDERSON GOW |
Director | ||
PAUL SAVAGE |
Director | ||
BRIAN CHARLES URQUHART |
Director | ||
ALEXANDRA GOW |
Company Secretary | ||
ALEXANDRA GOW |
Director | ||
DONALD GOW |
Director | ||
DONALD MCGILLIVRAY GOW |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMBROS INTEGRATED SERVICES LIMITED | Director | 2016-12-20 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
ORION RAIL CONSTRUCTION SERVICES LIMITED | Director | 2016-02-15 | CURRENT | 2015-03-24 | Active | |
ORION RIG SERVICES LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-25 | Active - Proposal to Strike off | |
ORION PROJECT CONSULTANTS LIMITED | Director | 2010-09-28 | CURRENT | 2002-09-27 | Active | |
ORION RAIL LIMITED | Director | 2002-08-20 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
OCCMS LIMITED | Director | 2002-04-19 | CURRENT | 2001-05-16 | Active | |
ORION EXECUTIVE LIMITED | Director | 2001-03-02 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
ORION RAIL SERVICES LIMITED | Director | 2000-07-18 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
ORICAL LTD. | Director | 2000-06-29 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
ORION INTERNET SYSTEMS LTD. | Director | 1998-09-14 | CURRENT | 1998-09-14 | Active - Proposal to Strike off | |
ORION GROUP UK LIMITED | Director | 1997-10-20 | CURRENT | 1997-10-20 | Active - Proposal to Strike off | |
ORION PROJECT SERVICES LTD. | Director | 1997-09-30 | CURRENT | 1997-06-06 | Active - Proposal to Strike off | |
ORION ENGINEERING SERVICES LIMITED | Director | 1988-12-31 | CURRENT | 1986-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Savage on 2011-02-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Dawn Fiona Munro as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SAVAGE | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Savage on 2009-11-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 05/11/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAVAGE / 01/06/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA GOW | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN URQUHART | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL SAVAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD GOW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: HILLHEAD LYBSTER CAITHNESS KW3 6AS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RECLASSIFIED SHARES 10/05/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D GOW & SON LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as D GOW & SON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |