Advanced company searchLink opens in new window

MCGOWAN BA LTD

Company number SC473394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-15
02 Jul 2021 AA Micro company accounts made up to 16 April 2021
20 Apr 2021 AA01 Previous accounting period extended from 31 March 2021 to 16 April 2021
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
13 May 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
31 Mar 2020 PSC07 Cessation of Niamh Teresa Bermingham as a person with significant control on 16 December 2019
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 4
24 May 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2017 AP01 Appointment of Mrs Niamh Teresa Bermingham as a director on 10 June 2016
15 Aug 2016 AD01 Registered office address changed from 74 Easter Langside Crescent Dalkeith Midlothian EH22 2FN Scotland to 155 Easter Langside Drive Dalkeith Midlothian EH22 2FR on 15 August 2016
15 Aug 2016 CH01 Director's details changed for Mr Paul Mcgowan on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from 155 Easter Langside Drive Dalkeith EH22 2FH United Kingdom to 74 Easter Langside Crescent Dalkeith Midlothian EH22 2FN on 15 August 2016
15 Aug 2016 CH01 Director's details changed for Mr Paul Mcgowan on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from 74 Easter Langside Crescent Dalkeith Midlothian EH22 2FN to 155 Easter Langside Drive Dalkeith EH22 2FH on 15 August 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015