Download leads from Nexok and grow your business. Find out more

Gowrie Contracts Limited

Documents

Total Documents78
Total Pages414

Filing History

6 November 2020Confirmation statement made on 30 October 2020 with no updates
25 May 2020Total exemption full accounts made up to 31 August 2019
13 November 2019Confirmation statement made on 30 October 2019 with no updates
30 May 2019Total exemption full accounts made up to 31 August 2018
7 November 2018Confirmation statement made on 30 October 2018 with updates
3 May 2018Total exemption full accounts made up to 31 August 2017
7 February 2018Sub-division of shares on 31 October 2017
8 November 2017Confirmation statement made on 30 October 2017 with no updates
8 November 2017Confirmation statement made on 30 October 2017 with no updates
15 May 2017Total exemption full accounts made up to 31 August 2016
15 May 2017Total exemption full accounts made up to 31 August 2016
17 November 2016Confirmation statement made on 30 October 2016 with updates
17 November 2016Confirmation statement made on 30 October 2016 with updates
8 October 2016Satisfaction of charge 1 in full
8 October 2016Satisfaction of charge 1 in full
2 August 2016Satisfaction of charge SC3111400002 in full
2 August 2016Satisfaction of charge SC3111400002 in full
27 July 2016Registration of charge SC3111400003, created on 21 July 2016
27 July 2016Registration of charge SC3111400003, created on 21 July 2016
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
6 May 2015Total exemption small company accounts made up to 31 August 2014
6 May 2015Total exemption small company accounts made up to 31 August 2014
30 March 2015Registration of charge SC3111400002, created on 26 March 2015
30 March 2015Registration of charge SC3111400002, created on 26 March 2015
6 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to 9 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 6 February 2015
6 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to 9 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 6 February 2015
6 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to 9 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 6 February 2015
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
23 April 2014Total exemption small company accounts made up to 31 August 2013
23 April 2014Total exemption small company accounts made up to 31 August 2013
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
19 November 2013Director's details changed for James Gavin Henderson on 18 August 2013
19 November 2013Director's details changed for James Gavin Henderson on 18 August 2013
10 May 2013Total exemption small company accounts made up to 31 August 2012
10 May 2013Total exemption small company accounts made up to 31 August 2012
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
21 November 2012Director's details changed for James Gavin Henderson on 21 November 2012
21 November 2012Director's details changed for James Gavin Henderson on 21 November 2012
6 June 2012Total exemption small company accounts made up to 31 August 2011
6 June 2012Total exemption small company accounts made up to 31 August 2011
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 31 August 2010
2 June 2011Total exemption small company accounts made up to 31 August 2010
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
22 October 2010Particulars of a mortgage or charge / charge no: 1
22 October 2010Particulars of a mortgage or charge / charge no: 1
20 May 2010Total exemption small company accounts made up to 31 August 2009
20 May 2010Total exemption small company accounts made up to 31 August 2009
4 December 2009Director's details changed for Martin Gavin Henderson on 31 October 2009
4 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
4 December 2009Director's details changed for James Gavin Henderson on 31 October 2009
4 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
4 December 2009Director's details changed for James Gavin Henderson on 31 October 2009
4 December 2009Director's details changed for Martin Gavin Henderson on 31 October 2009
29 June 2009Total exemption small company accounts made up to 31 August 2008
29 June 2009Total exemption small company accounts made up to 31 August 2008
26 November 2008Return made up to 30/10/08; full list of members
26 November 2008Return made up to 30/10/08; full list of members
9 June 2008Total exemption small company accounts made up to 31 August 2007
9 June 2008Total exemption small company accounts made up to 31 August 2007
28 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07
10 May 2007Registered office changed on 10/05/07 from: suite G16, faraday business cent re, 34 faraday street dundee DD2 3QQ
10 May 2007Registered office changed on 10/05/07 from: suite G16, faraday business cent re, 34 faraday street dundee DD2 3QQ
10 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07
24 November 2006Registered office changed on 24/11/06 from: 15 woodland way kingoodie invergowrie DD2 5DZ
24 November 2006Registered office changed on 24/11/06 from: 15 woodland way kingoodie invergowrie DD2 5DZ
30 October 2006Incorporation
30 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing