About

Registered Number: SC396783
Date of Incorporation: 31/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Cowane's Hospital, 49 St. John Street, Stirling, FK8 1ED

 

Based in Stirling, Cowane's Hospital Trading Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". Iffla, (Gaston) Robin James, Miller, Alan Falconer, Reverend, Barton, Hazel Jan, Shortt, Sharon Louise, Turcan Connell are listed as directors of Cowane's Hospital Trading Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IFFLA, (Gaston) Robin James 12 December 2017 - 1
MILLER, Alan Falconer, Reverend 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Hazel Jan 01 April 2011 12 December 2017 1
SHORTT, Sharon Louise 12 December 2017 06 May 2020 1
TURCAN CONNELL 31 March 2011 01 April 2011 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 03 April 2018
PSC02 - N/A 03 April 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP03 - Appointment of secretary 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AD01 - Change of registered office address 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AP03 - Appointment of secretary 09 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AD01 - Change of registered office address 07 April 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.