GEORGE MOWAT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G13 1EU

Company number SC077883
Status Active
Incorporation Date 12 March 1982
Company Type Private Limited Company
Address UNIT 14 ANNIESLAND INDUSTRIAL ESTATE, NETHERTON ROAD, GLASGOW, G13 1EU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEORGE MOWAT LIMITED are www.georgemowat.co.uk, and www.george-mowat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. George Mowat Limited is a Private Limited Company. The company registration number is SC077883. George Mowat Limited has been working since 12 March 1982. The present status of the company is Active. The registered address of George Mowat Limited is Unit 14 Anniesland Industrial Estate Netherton Road Glasgow G13 1eu. . WALKER, Edward is a Secretary of the company. WALKER, Edward is a Director of the company. WALKER, Frank is a Director of the company. WALKER, Frederick is a Director of the company. Secretary MATHESON, Margaret has been resigned. Secretary MATHIESON, Margaret has been resigned. Secretary STEVENSON, Alastair has been resigned. Director MATHESON, Margaret has been resigned. Director STEVENSON, Alastair has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
WALKER, Edward
Appointed Date: 30 March 2007

Director
WALKER, Edward
Appointed Date: 30 March 2007
66 years old

Director
WALKER, Frank
Appointed Date: 30 March 2007
60 years old

Director
WALKER, Frederick
Appointed Date: 30 March 2007
75 years old

Resigned Directors

Secretary
MATHESON, Margaret
Resigned: 12 December 2005

Secretary
MATHIESON, Margaret
Resigned: 30 March 2007
Appointed Date: 13 December 2005

Secretary
STEVENSON, Alastair
Resigned: 30 March 2007
Appointed Date: 04 January 2006

Director
MATHESON, Margaret
Resigned: 12 December 2005
82 years old

Director
STEVENSON, Alastair
Resigned: 30 March 2007
75 years old

Persons With Significant Control

Wss Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GEORGE MOWAT LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4,000

26 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,000

...
... and 72 more events
27 Oct 1987
Return made up to 15/10/87; full list of members

13 Nov 1986
Accounts for a small company made up to 31 March 1986

13 Nov 1986
Return made up to 16/09/86; full list of members

12 Mar 1982
Incorporation
12 Mar 1982
Certificate of incorporation

GEORGE MOWAT LIMITED Charges

25 April 2007
Bond & floating charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 May 1999
Floating charge
Delivered: 14 May 1999
Status: Satisfied on 4 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…