About

Registered Number: SC255729
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Dunstane House Hotel, 4 West Coates, Edinburgh, EH12 5JQ

 

Established in 2003, D & S Mowat Ltd have registered office in Edinburgh, it has a status of "Active". There are 2 directors listed as Mowat, Derek Craig, Mowat, Shirley for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWAT, Derek Craig 10 September 2003 - 1
MOWAT, Shirley 10 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 28 September 2007
410(Scot) - N/A 25 April 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 April 2004
225 - Change of Accounting Reference Date 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.