About

Registered Number: SC190846
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Orion House, Castleheather, Inverness, IV2 6AA

 

D Gow & Son Ltd was founded on 05 November 1998 and has its registered office in Inverness, it's status at Companies House is "Active". D Gow & Son Ltd is VAT Registered in the UK. This business currently employs 21-50 staff. The companies directors are listed as Munro, Dawn Fiona, Gow, Donald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOW, Donald 20 November 1998 08 October 2002 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Dawn Fiona 23 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 06 November 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 17 January 2006
AA - Annual Accounts 14 July 2005
225 - Change of Accounting Reference Date 30 June 2005
363s - Annual Return 11 November 2004
AUD - Auditor's letter of resignation 23 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 19 September 2003
225 - Change of Accounting Reference Date 23 August 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 17 December 2002
410(Scot) - N/A 05 November 2002
287 - Change in situation or address of Registered Office 22 October 2002
RESOLUTIONS - N/A 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2002
AUD - Auditor's letter of resignation 21 October 2002
410(Scot) - N/A 17 October 2002
419a(Scot) - N/A 14 October 2002
AUD - Auditor's letter of resignation 11 October 2002
AA - Annual Accounts 26 September 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
MEM/ARTS - N/A 22 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 28 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 08 November 2000
410(Scot) - N/A 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
363s - Annual Return 10 November 1999
410(Scot) - N/A 08 February 1999
MEM/ARTS - N/A 08 December 1998
CERTNM - Change of name certificate 02 December 1998
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
123 - Notice of increase in nominal capital 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 28 October 2002 Outstanding

N/A

Floating charge 08 October 2002 Outstanding

N/A

Standard security 20 June 2000 Outstanding

N/A

Bond & floating charge 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.