Background WavePink WaveYellow Wave

GOWTON LIMITED (SC212284)

GOWTON LIMITED (SC212284) is an active UK company. incorporated on 25 October 2000. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOWTON LIMITED has been registered for 25 years. Current directors include MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul.

Company Number
SC212284
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
19 Royal Exchange Square, Glasgow, G1 3AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWTON LIMITED

GOWTON LIMITED is an active company incorporated on 25 October 2000 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOWTON LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC212284

LTD Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 21/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 September 2026
Period: 1 January 2025 - 21 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

19 Royal Exchange Square Glasgow, G1 3AJ,

Previous Addresses

3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 9 April 2024To: 12 January 2026
Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ
From: 25 October 2000To: 9 April 2024
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Aug 11
Director Joined
Jan 12
Loan Secured
Apr 13
Director Joined
Apr 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MACCULLOCH, Gary Cameron

Active
Royal Exchange Square, GlasgowG1 3AJ
Born April 1980
Director
Appointed 29 Mar 2024

MARTIN, Kevin Paul

Active
Royal Exchange Square, GlasgowG1 3AJ
Born March 1982
Director
Appointed 29 Mar 2024

MORTIMER, Lynn

Resigned
17 Croftbank Avenue, GlasgowG71 8RT
Secretary
Appointed 28 Nov 2000
Resigned 22 Dec 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Oct 2000
Resigned 28 Nov 2000

FRIEL, David

Resigned
Lynnet Leisure Group, GlasgowG1 3AJ
Born November 1969
Director
Appointed 04 Jan 2012
Resigned 23 Aug 2019

HUNTER, Annette

Resigned
Croftbank Avenue, GlasgowG71 8RT
Born July 1966
Director
Appointed 17 Mar 2015
Resigned 22 Mar 2023

MORTIMER, James

Resigned
17 Croftbank Avenue, GlasgowG71 8RT
Born July 1944
Director
Appointed 28 Nov 2000
Resigned 31 Aug 2011

MORTIMER, Lynn

Resigned
17 Croftbank Avenue, GlasgowG71 8RT
Born July 1967
Director
Appointed 28 Nov 2000
Resigned 22 Dec 2025

MURPHY, James

Resigned
Lynnet Leisure Group, GlasgowG1 3AJ
Born May 1955
Director
Appointed 02 Aug 2019
Resigned 22 Mar 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Oct 2000
Resigned 28 Nov 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Oct 2000
Resigned 28 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Royal Exchange Square, GlasgowG1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019

Miss Lynn Mortimer

Ceased
Lynnet Leisure Group, GlasgowG1 3AJ
Born July 1967

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

103

Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Memorandum Articles
14 August 2019
MAMA
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts Amended With Made Up Date
16 January 2008
AAMDAAMD
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
19 September 2005
287Change of Registered Office
Legacy
20 July 2005
410(Scot)410(Scot)
Legacy
14 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
410(Scot)410(Scot)
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
287Change of Registered Office
Memorandum Articles
29 November 2000
MEM/ARTSMEM/ARTS
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
29 November 2000
123Notice of Increase in Nominal Capital
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Incorporation Company
25 October 2000
NEWINCIncorporation