• UK
  • COWANE'S HOSPITAL TRADING LIMITED - Cowane's Hospital, 49 St. John Street, Stirling, FK8 1ED, United Kingdom

Company Information

Company registration number
SC396783
Company Status
LIVE
Country
United Kingdom
Registered Address
Cowane's Hospital
49 St. John Street
Stirling
FK8 1ED
Cowane's Hospital, 49 St. John Street, Stirling, FK8 1ED UK

Management

Managing Directors
ALAN FALCONER MILLER
JAMES FERGUSON MAITLAND WOOD
IFFLA, (Gaston) Robin James
MILLER, Alan Falconer, Reverend
Company secretaries
HAZEL JOHN BARTON
HAZEL JAN BARTON

Company Details

Type of Business
ltd
Incorporated
2011-03-31
Age Of Company
2011-03-31 13 years
SIC/NACE
56210

Ownership

Beneficial Owners
The Patrons Of Cowane's Hospital Trust
Patrons Of Cowane's Hospital Trust
-

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2024-12-31
Last Date: 2023-03-31
Last Return Made Up To:
2012-03-31
Annual Return
Due Date: 2025-04-14
Last Date: 2024-03-31

COWANE'S HOSPITAL TRADING LIMITED Company Description

COWANE'S HOSPITAL TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no SC396783. Its current trading status is "live". It was registered 2011-03-31. It has declared SIC or NACE codes as "56210". It has 4 directors and 2 secretaries. The latest annual return was filed up to 2012-03-31.It can be contacted at Cowane's Hospital .
More information

Get COWANE'S HOSPITAL TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Cowane's Hospital Trading Limited - Cowane's Hospital, 49 St. John Street, Stirling, FK8 1ED, United Kingdom

2011-03-31 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for COWANE'S HOSPITAL TRADING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2024-04-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2023-12-12) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-04-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2022-12-14) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-04-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2021-12-20) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-27) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-11-10) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-05-06) - TM02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-03) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-03-29) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-03-29) - PSC02

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-04-03) - PSC02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-11-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-03) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-12-14) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-small (2017-12-22) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-12-14) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-12-14) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-12-14) - AP03

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-31) - CS01

    Add to Cart
     
  • 31/03/16 FULL LIST (2016-04-12) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-12-13) - AA

    Add to Cart
     
  • 31/03/15 FULL LIST (2015-03-31) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/03/15 (2015-12-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-12-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2014-04-17) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-04-17) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-04-17) - AD01

    Add to Cart
     
  • 31/03/14 FULL LIST (2014-04-17) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/04/2014 FROM (2014-04-17) - AD01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALAN FALCONER MILLER / 01/04/2013 (2014-04-17) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUSON MAITLAND WOOD / 01/04/2013 (2014-04-17) - CH01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-11-24) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / HAZEL JOHN BARTON / 01/04/2013 (2014-04-17) - CH03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION FULL (2013-11-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-11-29) - AA

    Add to Cart
     
  • 31/03/13 FULL LIST (2013-04-17) - AR01

    Add to Cart
     
  • 31/03/12 FULL LIST (2012-04-17) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION FULL (2012-12-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-12-17) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR TURCAN CONNELL (TRUSTEES) LIMITED (2011-05-09) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GAVIN MCEWAN (2011-05-09) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-04-07) - AD01

    Add to Cart
     
  • SECRETARY APPOINTED HAZEL JOHN BARTON (2011-05-09) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED MR JAMES FERGUSON MAITLAND WOOD (2011-05-09) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED REVEREND ALAN FALCONER MILLER (2011-05-09) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/04/2011 FROM (2011-04-07) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-03-31) - NEWINC

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-05-09) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2011-05-09) - AP03

    Add to Cart
     
  • termination-director-company-with-name (2011-05-09) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2011-05-09) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL (2011-05-09) - TM02

    Add to Cart
     
  • incorporation-company (2011-03-31) - NEWINC

    Add to Cart
     

expand_less