-
COWANE'S HOSPITAL TRADING LIMITED - Cowane's Hospital, 49 St. John Street, Stirling, FK8 1ED, United Kingdom
Company Information
- Company registration number
- SC396783
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cowane's Hospital
- 49 St. John Street
- Stirling
- FK8 1ED Cowane's Hospital, 49 St. John Street, Stirling, FK8 1ED UK
Management
- Managing Directors
- ALAN FALCONER MILLER
- JAMES FERGUSON MAITLAND WOOD
- IFFLA, (Gaston) Robin James
- MILLER, Alan Falconer, Reverend
- Company secretaries
- HAZEL JOHN BARTON
- HAZEL JAN BARTON
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-31
- Age Of Company 2011-03-31 13 years
- SIC/NACE
- 56210
Ownership
- Beneficial Owners
- The Patrons Of Cowane's Hospital Trust
- Patrons Of Cowane's Hospital Trust
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-03-31
- Annual Return
- Due Date: 2025-04-14
- Last Date: 2024-03-31
-
COWANE'S HOSPITAL TRADING LIMITED Company Description
- COWANE'S HOSPITAL TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no SC396783. Its current trading status is "live". It was registered 2011-03-31. It has declared SIC or NACE codes as "56210". It has 4 directors and 2 secretaries. The latest annual return was filed up to 2012-03-31.It can be contacted at Cowane's Hospital .
Get COWANE'S HOSPITAL TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cowane's Hospital Trading Limited - Cowane's Hospital, 49 St. John Street, Stirling, FK8 1ED, United Kingdom
- 2011-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COWANE'S HOSPITAL TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-12) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-dormant (2023-12-12) - AA
-
confirmation-statement-with-no-updates (2023-04-17) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-12-14) - AA
-
confirmation-statement-with-no-updates (2022-04-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-12-20) - AA
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-10) - AA
-
termination-secretary-company-with-name-termination-date (2020-05-06) - TM02
-
confirmation-statement-with-no-updates (2020-04-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-updates (2019-04-03) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-29) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-29) - PSC02
-
notification-of-a-person-with-significant-control (2018-04-03) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-11-27) - AA
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-12-14) - TM02
-
accounts-with-accounts-type-small (2017-12-22) - AA
-
appoint-person-director-company-with-name-date (2017-12-14) - AP01
-
termination-director-company-with-name-termination-date (2017-12-14) - TM01
-
appoint-person-secretary-company-with-name-date (2017-12-14) - AP03
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
31/03/16 FULL LIST (2016-04-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
accounts-with-accounts-type-full (2016-12-13) - AA
keyboard_arrow_right 2015
-
31/03/15 FULL LIST (2015-03-31) - AR01
-
FULL ACCOUNTS MADE UP TO 31/03/15 (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
accounts-with-accounts-type-full (2015-12-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
change-person-secretary-company-with-change-date (2014-04-17) - CH03
-
change-person-director-company-with-change-date (2014-04-17) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-04-17) - AD01
-
31/03/14 FULL LIST (2014-04-17) - AR01
-
REGISTERED OFFICE CHANGED ON 17/04/2014 FROM (2014-04-17) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALAN FALCONER MILLER / 01/04/2013 (2014-04-17) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUSON MAITLAND WOOD / 01/04/2013 (2014-04-17) - CH01
-
31/03/14 TOTAL EXEMPTION SMALL (2014-11-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / HAZEL JOHN BARTON / 01/04/2013 (2014-04-17) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
31/03/13 TOTAL EXEMPTION FULL (2013-11-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2013-11-29) - AA
-
31/03/13 FULL LIST (2013-04-17) - AR01
keyboard_arrow_right 2012
-
31/03/12 FULL LIST (2012-04-17) - AR01
-
31/03/12 TOTAL EXEMPTION FULL (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-12-17) - AA
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, DIRECTOR TURCAN CONNELL (TRUSTEES) LIMITED (2011-05-09) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR GAVIN MCEWAN (2011-05-09) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-04-07) - AD01
-
SECRETARY APPOINTED HAZEL JOHN BARTON (2011-05-09) - AP03
-
DIRECTOR APPOINTED MR JAMES FERGUSON MAITLAND WOOD (2011-05-09) - AP01
-
DIRECTOR APPOINTED REVEREND ALAN FALCONER MILLER (2011-05-09) - AP01
-
REGISTERED OFFICE CHANGED ON 07/04/2011 FROM (2011-04-07) - AD01
-
CERTIFICATE OF INCORPORATION (2011-03-31) - NEWINC
-
appoint-person-director-company-with-name (2011-05-09) - AP01
-
appoint-person-secretary-company-with-name (2011-05-09) - AP03
-
termination-director-company-with-name (2011-05-09) - TM01
-
termination-secretary-company-with-name (2011-05-09) - TM02
-
APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL (2011-05-09) - TM02
-
incorporation-company (2011-03-31) - NEWINC