Cowal Highland Enterprise Limited ARGYLL PA23


Founded in 1991, Cowal Highland Enterprise, classified under reg no. SC134245 is a converted / closed company. Currently registered at 54-56 Hillfoot Street , Argyll Pa23 the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2016-12-31. Since 2011-08-22 Cowal Highland Enterprise Limited is no longer carrying the name Cowal Highland Gathering.

Cowal Highland Enterprise Limited Address / Contact

Office Address 54-56 Hillfoot Street
Office Address2 Dunoon
Town Argyll Pa23
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134245
Date of Incorporation Mon, 30th Sep 1991
Date of Dissolution Tue, 24th Jul 2018
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Sun, 14th Oct 2018
Last confirmation statement dated Sat, 30th Sep 2017

Company staff

Gavin D.

Position: Director

Appointed: 01 October 2014

Janet F.

Position: Director

Appointed: 01 October 2014

David M.

Position: Director

Appointed: 01 October 2012

Ronald C.

Position: Director

Appointed: 01 October 2012

Paul C.

Position: Director

Appointed: 01 December 2011

Fraser M.

Position: Secretary

Appointed: 03 February 2010

Fraser M.

Position: Director

Appointed: 10 April 2008

Samuel C.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2016

Alan L.

Position: Director

Appointed: 01 December 2011

Resigned: 01 September 2014

James M.

Position: Director

Appointed: 01 December 2011

Resigned: 01 July 2014

Adam K.

Position: Director

Appointed: 01 July 2008

Resigned: 01 January 2011

John M.

Position: Director

Appointed: 01 July 2008

Resigned: 01 October 2011

Janet F.

Position: Director

Appointed: 01 July 2008

Resigned: 30 September 2010

Gavin D.

Position: Director

Appointed: 01 July 2008

Resigned: 01 March 2011

Ronald C.

Position: Director

Appointed: 11 October 2000

Resigned: 01 April 2011

Scott T.

Position: Director

Appointed: 30 September 1999

Resigned: 05 October 2005

Guy P.

Position: Director

Appointed: 30 September 1999

Resigned: 31 March 2007

James C.

Position: Director

Appointed: 12 April 1999

Resigned: 29 September 2001

Marjorie W.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2005

Thomas H.

Position: Director

Appointed: 01 August 1997

Resigned: 30 June 2001

Douglas C.

Position: Director

Appointed: 07 December 1994

Resigned: 30 September 2010

Kerr L.

Position: Secretary

Appointed: 31 October 1993

Resigned: 03 February 2010

Eric B.

Position: Director

Appointed: 05 May 1993

Resigned: 31 January 2004

Charles B.

Position: Director

Appointed: 01 October 1991

Resigned: 30 June 1997

Alan B.

Position: Director

Appointed: 01 October 1991

Resigned: 23 November 1994

John T.

Position: Director

Appointed: 01 October 1991

Resigned: 15 March 1999

James O.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1998

James P.

Position: Secretary

Appointed: 30 September 1991

Resigned: 31 October 1993

James P.

Position: Director

Appointed: 30 September 1991

Resigned: 31 October 1993

Kerr L.

Position: Director

Appointed: 30 September 1991

Resigned: 03 February 2010

Company previous names

Cowal Highland Gathering August 22, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2016-12-31
filed on: 6th, October 2017
Free Download (3 pages)

Company search

Advertisements