ANDREW COWIE CONSTRUCTION LTD.
OLDMELDRUM COWIE CONSTRUCTION (SCOTLAND) LTD.

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0GX

Company number SC248767
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 6 MOUNIE DRIVE, BARRA BUSINESS PARK, OLDMELDRUM, ABERDEENSHIRE, AB51 0GX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 55,557 ; Full accounts made up to 31 March 2015. The most likely internet sites of ANDREW COWIE CONSTRUCTION LTD. are www.andrewcowieconstruction.co.uk, and www.andrew-cowie-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Dyce Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Cowie Construction Ltd is a Private Limited Company. The company registration number is SC248767. Andrew Cowie Construction Ltd has been working since 02 May 2003. The present status of the company is Active. The registered address of Andrew Cowie Construction Ltd is 6 Mounie Drive Barra Business Park Oldmeldrum Aberdeenshire Ab51 0gx. . COWIE, Alison Mary is a Secretary of the company. COWIE, Andrew Philip is a Director of the company. Secretary PETRIE, Lorna Joan has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director TAYLOR, Fraser has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COWIE, Alison Mary
Appointed Date: 11 March 2015

Director
COWIE, Andrew Philip
Appointed Date: 02 May 2003
60 years old

Resigned Directors

Secretary
PETRIE, Lorna Joan
Resigned: 09 February 2011
Appointed Date: 02 May 2003

Secretary
CLP SECRETARIES LIMITED
Resigned: 11 March 2015
Appointed Date: 09 February 2011

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Director
TAYLOR, Fraser
Resigned: 11 March 2015
Appointed Date: 01 December 2009
57 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 02 May 2003
Appointed Date: 02 May 2003

ANDREW COWIE CONSTRUCTION LTD. Events

05 Jan 2017
Full accounts made up to 31 March 2016
03 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 55,557

07 Jan 2016
Full accounts made up to 31 March 2015
06 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 55,557

10 Apr 2015
Satisfaction of charge 1 in full
...
... and 45 more events
27 Oct 2003
New secretary appointed
15 May 2003
Secretary resigned
15 May 2003
Director resigned
15 May 2003
Director resigned
02 May 2003
Incorporation

ANDREW COWIE CONSTRUCTION LTD. Charges

3 February 2015
Charge code SC24 8767 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
28 July 2005
Floating charge
Delivered: 4 August 2005
Status: Satisfied on 10 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…