Cowie Engineering Limited

General information

Name:

Cowie Engineering Ltd

Office Address:

11 Gartferry Road Chryston G69 9JY Glasgow

Number: SC196759

Incorporation date: 1999-06-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cowie Engineering Limited could be gotten hold of in 11 Gartferry Road, Chryston in Glasgow. The company's post code is G69 9JY. Cowie Engineering has been present on the market since the firm was established in 1999. The company's registered no. is SC196759. This business's SIC code is 32990 which stands for Other manufacturing n.e.c.. Cowie Engineering Ltd reported its account information for the financial year up to Tuesday 31st May 2022. Its most recent annual confirmation statement was submitted on Wednesday 5th July 2023.

There's a number of four directors supervising the business at the moment, specifically Julie M., Grant C., Ross C. and Rodger C. who have been utilizing the directors obligations for 2 years. What is more, the director's efforts are constantly backed by a secretary - Catherine C., who was chosen by the business on Tue, 1st Jun 1999.

Executives who control the firm include: Rodger C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julie M.

Role: Director

Appointed: 30 September 2022

Latest update: 11 March 2024

Grant C.

Role: Director

Appointed: 11 February 2014

Latest update: 11 March 2024

Ross C.

Role: Director

Appointed: 11 February 2014

Latest update: 11 March 2024

Catherine C.

Role: Secretary

Appointed: 01 June 1999

Latest update: 11 March 2024

Rodger C.

Role: Director

Appointed: 01 June 1999

Latest update: 11 March 2024

People with significant control

Rodger C.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine C.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 February 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 February 2016
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

3 Telford Place Lenziemill Industrial Estate

Post code:

G67 2NH

City / Town:

Cumbernauld

HQ address,
2015

Address:

3 Telford Place Lenziemill Industrial Estate

Post code:

G67 2NH

City / Town:

Cumbernauld

HQ address,
2016

Address:

3 Telford Place Lenziemill Industrial Estate

Post code:

G67 2NH

City / Town:

Cumbernauld

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
24
Company Age

Similar companies nearby

Closest companies