JAMES COWIE & CO. LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0ED

Company number SC039171
Status Active
Incorporation Date 26 August 1963
Company Type Private Limited Company
Address WHISTLEBERRY INDUSTRIAL ESTATE, HAMILTON, ML3 0ED
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100,000 . The most likely internet sites of JAMES COWIE & CO. LIMITED are www.jamescowieco.co.uk, and www.james-cowie-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. James Cowie Co Limited is a Private Limited Company. The company registration number is SC039171. James Cowie Co Limited has been working since 26 August 1963. The present status of the company is Active. The registered address of James Cowie Co Limited is Whistleberry Industrial Estate Hamilton Ml3 0ed. . MCKANE, Nicola Carney is a Secretary of the company. CARNEY, Mark is a Director of the company. GILMURRAY, Anne is a Director of the company. MCKANE, Nicola Carney is a Director of the company. Secretary CARNEY, Mary has been resigned. Director CARNEY, Mary has been resigned. Director CARNEY, Matthew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MCKANE, Nicola Carney
Appointed Date: 17 January 1997

Director
CARNEY, Mark
Appointed Date: 17 January 1997
58 years old

Director
GILMURRAY, Anne
Appointed Date: 23 May 2012
53 years old

Director
MCKANE, Nicola Carney
Appointed Date: 17 January 1997
59 years old

Resigned Directors

Secretary
CARNEY, Mary
Resigned: 17 January 1997

Director
CARNEY, Mary
Resigned: 23 May 2012
82 years old

Director
CARNEY, Matthew
Resigned: 23 May 2012
83 years old

Persons With Significant Control

Mr Mark Carney
Notified on: 6 August 2016
58 years old
Nature of control: Has significant influence or control

JAMES COWIE & CO. LIMITED Events

06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000

26 May 2015
Accounts for a small company made up to 31 August 2014
05 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000

...
... and 84 more events
12 Mar 1987
Secretary resigned;new secretary appointed

05 Aug 1986
Accounts for a small company made up to 31 August 1985

05 Aug 1986
Return made up to 30/05/86; full list of members

05 Feb 1973
Memorandum and Articles of Association
26 Aug 1963
Incorporation

JAMES COWIE & CO. LIMITED Charges

7 January 1997
Bond & floating charge
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 January 1989
Standard security
Delivered: 15 February 1989
Status: Satisfied on 15 May 1997
Persons entitled: Hamilton District Council
Description: Ground extending to 2.34 acres near whistleberry road…
28 October 1988
Standard security
Delivered: 14 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.34 acres of ground in lanark.