About

Registered Number: SC162762
Date of Incorporation: 19/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Airfield Road, Highland, Deephaven Industrial Estate,, Evanton, Dingwall, Ross Shire, IV16 9XJ

 

J & D Cowper Ltd was setup in 1996, it's status at Companies House is "Active". The company has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWPER, Iain Alastair 05 September 2018 - 1
COWPER, Kathleen Marilyn 01 May 1997 - 1
COWPER, Michael Andrew 05 September 2018 - 1
COWPER, Taylor 19 January 1996 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Alison Mary 19 January 1996 19 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 November 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 January 2018
CS01 - N/A 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 26 January 2016
MR01 - N/A 10 July 2015
AR01 - Annual Return 06 February 2015
MR04 - N/A 21 November 2014
466(Scot) - N/A 22 October 2014
466(Scot) - N/A 14 October 2014
AA - Annual Accounts 03 October 2014
MR04 - N/A 26 September 2014
MR04 - N/A 26 September 2014
MR01 - N/A 25 September 2014
MR01 - N/A 18 September 2014
MR01 - N/A 03 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 17 January 2011
466(Scot) - N/A 18 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 28 November 2000
287 - Change in situation or address of Registered Office 08 August 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 24 January 1999
410(Scot) - N/A 22 May 1998
363s - Annual Return 13 January 1998
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
AA - Annual Accounts 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 29 January 1997
410(Scot) - N/A 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
287 - Change in situation or address of Registered Office 02 February 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

A registered charge 21 August 2014 Outstanding

N/A

Bond & floating charge 28 July 2010 Fully Satisfied

N/A

Standard security 08 May 1998 Fully Satisfied

N/A

Bond & floating charge 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.