Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mowlem Scotland LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number SC023190
Record last updated Friday, December 14, 2018 2:50:29 AM UTC
Official Address 1 Fenick House Lister Way Hamilton International Technology Park Blantyre West And Earnock, Hamilton West And Earnock
There are 33 companies registered at this street
Locality Hamilton West And Earnock
Region South Lanarkshire, Scotland
Postal Code G720FT
Sector Dormant Company

Charts

Visits

MOWLEM SCOTLAND LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-72024-82025-3012

Directors

Document Type Publication date Download link
Registry Dec 10, 2018 Resignation of 2 people: one Assistant Company Secretary, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Assistant Company Secretary, one Secretary (a man) and one Director (a man)
Registry Dec 7, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Feb 3, 2014 Annual return Annual return
Financials Aug 29, 2013 Annual accounts Annual accounts
Registry Feb 1, 2013 Annual return Annual return
Financials Jun 22, 2012 Annual accounts Annual accounts
Registry May 21, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 21, 2012 Resignation of one Secretary Resignation of one Secretary
Registry May 21, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 21, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Feb 1, 2012 Annual return Annual return
Registry Dec 17, 2011 Change of particulars for director Change of particulars for director
Registry Dec 15, 2011 Change of particulars for director 14023... Change of particulars for director 14023...
Registry Oct 10, 2011 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Registry Sep 29, 2011 Striking off application by a company Striking off application by a company
Financials Aug 25, 2011 Annual accounts Annual accounts
Registry Feb 1, 2011 Annual return Annual return
Financials Aug 10, 2010 Annual accounts Annual accounts
Registry Feb 5, 2010 Annual return Annual return
Financials May 21, 2009 Annual accounts Annual accounts
Registry Mar 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 3, 2009 Annual return Annual return
Registry Sep 3, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Sep 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 3, 2008 Appointment of a man as Director 14023... Appointment of a man as Director 14023...
Registry Sep 3, 2008 Resignation of a director Resignation of a director
Registry Sep 3, 2008 Resignation of a director 14023... Resignation of a director 14023...
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry May 22, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 2, 2008 Annual return Annual return
Registry Feb 7, 2008 Dec mort/charge Dec mort/charge
Registry Feb 7, 2008 Dec mort/charge 14023... Dec mort/charge 14023...
Registry Feb 7, 2008 Dec mort/charge Dec mort/charge
Registry Feb 7, 2008 Dec mort/charge 14023... Dec mort/charge 14023...
Financials Oct 11, 2007 Annual accounts Annual accounts
Registry Feb 21, 2007 Annual return Annual return
Registry Dec 12, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 12, 2006 Notice of change of directors or secretaries or in their particulars 14023... Notice of change of directors or secretaries or in their particulars 14023...
Financials Jun 2, 2006 Annual accounts Annual accounts
Registry Feb 23, 2006 Annual return Annual return
Financials Oct 13, 2005 Annual accounts Annual accounts
Registry Feb 24, 2005 Annual return Annual return
Financials Sep 21, 2004 Annual accounts Annual accounts
Registry Feb 26, 2004 Annual return Annual return
Financials Oct 1, 2003 Annual accounts Annual accounts
Registry Feb 14, 2003 Annual return Annual return
Financials Jul 4, 2002 Annual accounts Annual accounts
Registry Feb 15, 2002 Annual return Annual return
Registry Aug 10, 2001 Dec mort/charge Dec mort/charge
Financials Aug 8, 2001 Annual accounts Annual accounts
Registry Feb 16, 2001 Annual return Annual return
Registry Jan 5, 2001 Appointment of a director Appointment of a director
Registry Jan 5, 2001 Appointment of a director 14023... Appointment of a director 14023...
Registry Jan 5, 2001 Resignation of a director Resignation of a director
Registry Jan 5, 2001 Resignation of a director 14023... Resignation of a director 14023...
Registry Dec 18, 2000 Two appointments: 2 companies Two appointments: 2 companies
Registry Sep 13, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 12, 2000 Resignation of a secretary Resignation of a secretary
Registry Sep 12, 2000 Appointment of a secretary Appointment of a secretary
Registry Sep 7, 2000 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 7, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Sep 6, 2000 Annual accounts Annual accounts
Registry May 11, 2000 Resignation of a director Resignation of a director
Registry Mar 31, 2000 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Registry Mar 1, 2000 Annual return Annual return
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Mar 2, 1999 Annual return Annual return
Registry Mar 1, 1999 Resignation of a director Resignation of a director
Registry Feb 15, 1999 Resignation of one Chartered Builder and one Director (a man) Resignation of one Chartered Builder and one Director (a man)
Registry Dec 16, 1998 Exemption from appointing auditors Exemption from appointing auditors
Registry Dec 16, 1998 Elective resolution Elective resolution
Financials Nov 20, 1998 Annual accounts Annual accounts
Registry Mar 3, 1998 Annual return Annual return
Registry Oct 7, 1997 Resignation of a director Resignation of a director
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry Mar 3, 1997 Annual return Annual return
Financials Oct 1, 1996 Annual accounts Annual accounts
Registry Sep 11, 1996 Resignation of one Quantity Surveyor and one Director (a man) Resignation of one Quantity Surveyor and one Director (a man)
Registry Aug 26, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1996 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Registry Feb 26, 1996 Annual return Annual return
Registry Oct 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 7, 1995 Appointment of a man as Director and Chartered Builder Appointment of a man as Director and Chartered Builder
Registry Aug 22, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 17, 1995 Particulars of mortgage/charge 14023... Particulars of mortgage/charge 14023...
Registry Aug 17, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 17, 1995 Particulars of mortgage/charge 14023... Particulars of mortgage/charge 14023...
Registry Aug 17, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 18, 1995 Annual accounts Annual accounts
Registry Feb 20, 1995 Location of debenture register address changed Location of debenture register address changed
Registry Feb 20, 1995 Annual return Annual return
Financials Sep 23, 1994 Annual accounts Annual accounts
Registry Aug 3, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 18, 1994 Appointment of a man as Civil Engineer and Director Appointment of a man as Civil Engineer and Director
Registry Jul 7, 1994 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Registry Mar 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 25, 1994 Annual return Annual return
Registry Aug 25, 1993 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)