Background WavePink WaveYellow Wave

POTTER COWAN (PIPE FITTINGS) LIMITED (SC032403)

POTTER COWAN (PIPE FITTINGS) LIMITED (SC032403) is an active UK company. incorporated on 21 June 1957. with registered office in Heathhall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POTTER COWAN (PIPE FITTINGS) LIMITED has been registered for 68 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
SC032403
Status
active
Type
ltd
Incorporated
21 June 1957
Age
68 years
Address
Unit 1 Block 2, Heathhall, DG1 2SJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTER COWAN (PIPE FITTINGS) LIMITED

POTTER COWAN (PIPE FITTINGS) LIMITED is an active company incorporated on 21 June 1957 with the registered office located in Heathhall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POTTER COWAN (PIPE FITTINGS) LIMITED was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

SC032403

LTD Company

Age

68 Years

Incorporated 21 June 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit 1 Block 2 Dumfries Enterprise Park Tinwald Road Heathhall, DG1 2SJ,

Previous Addresses

Erskine House 68-73 Queen Street Edinburgh EH2 4NH
From: 21 June 1957To: 28 November 2011
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Nov 12
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Oct 24
Capital Update
Dec 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WOOF, William Sones

Active
Block 2, HeathhallDG1 2SJ
Secretary
Appointed 03 Jan 2024

MCKERRACHER, John James

Active
Block 2, HeathhallDG1 2SJ
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Block 2, HeathhallDG1 2SJ
Born May 1951
Director
Appointed 03 Jan 2024

BREWIS, Gordon

Resigned
27 Eastwood Gardens, Newcastle Upon TyneNE3 3DP
Secretary
Appointed N/A
Resigned 30 Jun 1995

CLIFFORD, Kevin Cornelius

Resigned
Block 2, HeathhallDG1 2SJ
Secretary
Appointed 26 Jan 2010
Resigned 03 Jan 2024

WALTON, Lewis Arthur

Resigned
50 Southfields, CramlingtonNE23 7HU
Secretary
Appointed 10 Jul 1995
Resigned 26 Jan 2010

BREWIS, Gordon

Resigned
27 Eastwood Gardens, Newcastle Upon TyneNE3 3DP
Born July 1935
Director
Appointed N/A
Resigned 30 Jun 1995

CHRISTIE, Douglas Brash

Resigned
Block 2, HeathhallDG1 2SJ
Born June 1978
Director
Appointed 03 Jan 2024
Resigned 15 Oct 2024

CLIFFORD, Kevin Cornelius

Resigned
Coast Road, Newcastle Upon TyneNE6 5TP
Born October 1962
Director
Appointed 02 Nov 2009
Resigned 03 Jan 2024

ERRINGTON, Charles Peter Hodnett

Resigned
Coast Road, Newcastle Upon TyneNE6 5TP
Born March 1959
Director
Appointed 23 Jun 1995
Resigned 03 Jan 2024

ERRINGTON, Richard Roger

Resigned
Coast Road, Newcastle Upon TyneNE6 5TP
Born May 1957
Director
Appointed 23 Jun 1995
Resigned 03 Jan 2024

ERRINGTON, Roger

Resigned
Coast Road, Newcastle Upon TyneNE6 5TP
Born April 1927
Director
Appointed N/A
Resigned 25 Mar 2012

SNAITH, William Grant

Resigned
59 Countess Drive, Newcastle Upon TyneNE15 7BT
Director
Appointed N/A
Resigned 01 Aug 1989

WALTON, Lewis Arthur

Resigned
50 Southfields, CramlingtonNE23 7HU
Born October 1947
Director
Appointed 01 Jan 2005
Resigned 28 Jan 2010

Persons with significant control

1

Crossling Limited

Active
Coast Road, Newcastle Upon TyneNE6 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Legacy
12 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Accounts With Accounts Type Dormant
8 September 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363363
Legacy
27 November 1991
363(288)363(288)
Legacy
9 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Legacy
23 August 1989
363363
Accounts With Accounts Type Dormant
23 August 1989
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
24 September 1987
363363
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363