Warning: file_put_contents(c/9b7dfc69103b0b6872763c4ce76c8025.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dow Group Limited, G67 2RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOW GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dow Group Limited. The company was founded 19 years ago and was given the registration number SC280783. The firm's registered office is in CUMBERNAULD. You can find them at 23 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:DOW GROUP LIMITED
Company Number:SC280783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:23 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, G67 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL

Secretary28 February 2005Active
23, Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL

Director28 February 2005Active
23 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL

Director14 September 2021Active
23, Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, G67 2RL

Director30 March 2007Active
23 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL

Director22 November 2023Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 February 2005Active
The Old Manse Of Loth, Helmsdale, KW8 6HP

Director28 February 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 February 2005Active

People with Significant Control

1951 Group Holdings Limited
Notified on:01 December 2023
Status:Active
Country of residence:Scotland
Address:Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sheila Paterson Baxter
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:23, Lenziemill Road, Cumbernauld, G67 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Marshall Dow
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:23, Lenziemill Road, Cumbernauld, G67 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person secretary company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-08-31Accounts

Accounts with accounts type full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.