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.
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 | : |
|
Registered Address | : | 23 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, G67 2RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL | Secretary | 28 February 2005 | Active |
23, Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL | Director | 28 February 2005 | Active |
23 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL | Director | 14 September 2021 | Active |
23, Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, G67 2RL | Director | 30 March 2007 | Active |
23 Lenziemill Road, Lenziemill Industrial Estate, Cumbernauld, United Kingdom, G67 2RL | Director | 22 November 2023 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 28 February 2005 | Active |
The Old Manse Of Loth, Helmsdale, KW8 6HP | Director | 28 February 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 28 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Capital | Capital allotment shares. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person secretary company with change date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-08-31 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.