Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOW INVESTMENTS PLC
Company Information for

DOW INVESTMENTS PLC

ARCHIBALD HOPE HOUSE, STATION ROAD, MUSSELBURGH, EH21 7PQ,
Company Registration Number
SC125363
Public Limited Company
Active

Company Overview

About Dow Investments Plc
DOW INVESTMENTS PLC was founded on 1990-05-31 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Dow Investments Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DOW INVESTMENTS PLC
 
Legal Registered Office
ARCHIBALD HOPE HOUSE
STATION ROAD
MUSSELBURGH
EH21 7PQ
Other companies in EH2
 
Filing Information
Company Number SC125363
Company ID Number SC125363
Date formed 1990-05-31
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/05/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
Last Datalog update: 2023-06-05 06:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOW INVESTMENTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOW INVESTMENTS PLC
The following companies were found which have the same name as DOW INVESTMENTS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOW INVESTMENTS, LLC 1455 18TH ST SPRINGFIELD OR 97477 Active Company formed on the 2004-04-12
DOW INVESTMENTS, LTD 2401 56TH ST SW EVERETT WA 98203 Dissolved Company formed on the 2002-02-11
DOW INVESTMENTS, LLC 3701 COLBY AVE EVERETT WA 982010000 Dissolved Company formed on the 2002-05-06
DOW INVESTMENTS, LLC 6904 HAZELTINE DR FORT WORTH TX 76132 ACTIVE Company formed on the 2013-12-18
DOW INVESTMENTS HOLDING GROUP, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2007-10-24
DOW INVESTMENTS PTY. LTD. SA 5012 Active Company formed on the 1990-05-15
DOW INVESTMENTS INC FL Inactive Company formed on the 1960-01-18
DOW INVESTMENTS INCORPORATED Georgia Unknown
DOW INVESTMENTS II LP California Unknown
DOW INVESTMENTS I LP California Unknown
DOW INVESTMENTS LLC Arkansas Unknown
DOW INVESTMENTS LIMITED SECOND FLOOR, THE QUADRANT MANGLIER STREET, PO BOX 1312 VICTORIA, MAHE Active Company formed on the 2023-01-18

Company Officers of DOW INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Company Secretary 2012-03-07
ROBERT DOW KILGOUR
Director 1990-05-31
WILLIAM DAVID MCLEISH
Director 2012-05-03
ANYA ELIZABETH NEILSON
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MADDEN AITKEN
Company Secretary 2011-11-01 2012-03-07
GIBSON & SPEARS DOW & SON
Company Secretary 1990-05-31 2011-11-01
JACQUELINE CECILIA KILGOUR
Director 2007-01-01 2010-08-10
MARGARET ANNE GORDON
Director 2004-11-01 2010-01-31
JOHN SHANKS KILGOUR
Director 2003-12-01 2008-11-05
EVELYN PATRICIA KILGOUR
Director 1990-05-31 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES LIMITED ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DMWS 1107 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED INVERLEITH (PO) LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1106 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1096 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-06-12
DM COMPANY SERVICES LIMITED DMWS 1094 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-04-10
DM COMPANY SERVICES LIMITED DMWS 1082 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1083 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1077 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-22
DM COMPANY SERVICES LIMITED HARNSER RISK MANAGEMENT LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-27
DM COMPANY SERVICES LIMITED SOUTER INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
DM COMPANY SERVICES LIMITED DMWS 1066 LIMITED Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-11-08
DM COMPANY SERVICES LIMITED DMWS 1057 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-06-07
DM COMPANY SERVICES LIMITED LIONHOUSE 1889 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
DM COMPANY SERVICES LIMITED PL COATBRIDGE LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-03-15
DM COMPANY SERVICES LIMITED MWEB SEVEN LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DUTHUS INVESTMENTS LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active
DM COMPANY SERVICES LIMITED DMWS 1043 LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-06-19
DM COMPANY SERVICES LIMITED MWEB SIX LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB TWO LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB FIVE LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
DM COMPANY SERVICES LIMITED SOUTER SBS FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2016-11-01
DM COMPANY SERVICES LIMITED SOUTER FT FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2017-10-31
DM COMPANY SERVICES LIMITED SOUTER FT LIMITED Company Secretary 2014-06-06 CURRENT 2013-05-09 Liquidation
DM COMPANY SERVICES LIMITED SOUTER SBS HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-06-06 Active
DM COMPANY SERVICES LIMITED SOUTER KENT LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED SOUTER FT HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED HGT FINANCE B LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED AQUAFIL UK LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED DMWS 1035 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED DMWS 1032 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-03-27
DM COMPANY SERVICES LIMITED DMWS 1036 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED NAIRN CAPITAL LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
DM COMPANY SERVICES LIMITED EUANTECH LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
DM COMPANY SERVICES LIMITED MWEB THREE LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-07-03
DM COMPANY SERVICES LIMITED MWEB FOUR LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED GENEALODRON LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-03-13
DM COMPANY SERVICES LIMITED DFAMF LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Liquidation
DM COMPANY SERVICES LIMITED DPL INVESTMENTS LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED CLEMMIE DEVELOPMENT LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED EAST LOTHIAN DEVELOPMENTS LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
DM COMPANY SERVICES LIMITED HGT INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Active
DM COMPANY SERVICES LIMITED SCOTBEEF INVERURIE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active
DM COMPANY SERVICES LIMITED HIGHLAND GLOBAL TRANSPORT LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Liquidation
DM COMPANY SERVICES LIMITED MILLBURN ESTATES HENLEY LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
DM COMPANY SERVICES LIMITED SOUTER H&E UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SOUTER MANA UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB ONE LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DS SLP GP LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active
DM COMPANY SERVICES LIMITED REVLOCH LIMITED Company Secretary 2011-07-26 CURRENT 1997-09-30 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED LAKESTREAM LIMITED Company Secretary 2011-07-15 CURRENT 1998-02-20 Active
DM COMPANY SERVICES LIMITED SI 2016 LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY STADIUM LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
DM COMPANY SERVICES LIMITED THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED Company Secretary 2010-08-16 CURRENT 2008-06-04 Active
DM COMPANY SERVICES LIMITED MOUNT ROYAL ESTATES LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active
DM COMPANY SERVICES LIMITED ROSE STREET PROPERTIES LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active
DM COMPANY SERVICES LIMITED ABBOTSFORD EDINBURGH LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY FOUNDATION Company Secretary 2010-05-11 CURRENT 2006-08-16 Active
DM COMPANY SERVICES LIMITED CARBETH LIMITED Company Secretary 2010-02-24 CURRENT 2010-02-24 Active
DM COMPANY SERVICES LIMITED INOVA GEOPHYSICAL (UK) LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
DM COMPANY SERVICES LIMITED MICPR LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CAT PROFESSIONAL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active
DM COMPANY SERVICES LIMITED VITRUVIAN SCOTCAR GP LIMITED Company Secretary 2009-01-20 CURRENT 2006-10-19 Active
DM COMPANY SERVICES LIMITED HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
DM COMPANY SERVICES LIMITED VAN LANSCHOT KEMPEN INVESTMENT MANAGEMENT (UK) LTD Company Secretary 2008-10-01 CURRENT 1993-07-06 Active
DM COMPANY SERVICES LIMITED LAND LANDSCAPE ARCHITECTURE LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED RMJM 2012 LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-07-10
DM COMPANY SERVICES LIMITED RMJM SPORT LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED LAVA NATION LIMITED Company Secretary 2008-01-28 CURRENT 1993-02-02 Dissolved 2014-09-12
DM COMPANY SERVICES LIMITED BSR 2014 LIMITED Company Secretary 2008-01-28 CURRENT 2005-06-13 Dissolved 2016-01-22
DM COMPANY SERVICES LIMITED RMJM SCOTLAND LIMITED Company Secretary 2007-10-25 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED RMJM LONDON LIMITED Company Secretary 2007-10-25 CURRENT 1983-10-25 Liquidation
DM COMPANY SERVICES LIMITED BSR 2013 LIMITED Company Secretary 2007-10-03 CURRENT 2002-01-17 Dissolved 2016-02-04
DM COMPANY SERVICES LIMITED RMJM LIMITED Company Secretary 2007-10-03 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED Company Secretary 2007-07-24 CURRENT 1993-06-30 Active
DM COMPANY SERVICES LIMITED MILLBURN WORLD TRAVEL SERVICES LIMITED Company Secretary 2007-03-07 CURRENT 1984-10-17 Active
DM COMPANY SERVICES LIMITED MILLBURN ESTATES LIMITED Company Secretary 2007-03-07 CURRENT 1999-11-09 Active
DM COMPANY SERVICES LIMITED CITY HEALTH CLINIC EDINBURGH LIMITED Company Secretary 2006-01-23 CURRENT 1998-05-01 Active
DM COMPANY SERVICES LIMITED DUTHUS PROPERTIES LIMITED Company Secretary 2005-05-31 CURRENT 2001-11-30 Active
DM COMPANY SERVICES LIMITED JPSE LIMITED Company Secretary 2005-04-05 CURRENT 1924-05-01 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CHARLESTOWN HOLDINGS LIMITED Company Secretary 2003-09-08 CURRENT 2003-03-18 Dissolved 2017-08-24
DM COMPANY SERVICES LIMITED GUALA CLOSURES U.K. LIMITED Company Secretary 2003-07-29 CURRENT 1966-02-08 Active
DM COMPANY SERVICES LIMITED AEQUITAS CORPORATE FINANCE LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (XL3) LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-18 Dissolved 2017-12-26
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (GP3) LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Liquidation
DM COMPANY SERVICES LIMITED DM DIRECTOR LIMITED Company Secretary 2000-02-09 CURRENT 2000-02-09 Active
DM COMPANY SERVICES LIMITED WESTFIELD FOODS LIMITED Company Secretary 1999-01-29 CURRENT 1999-01-29 Active
DM COMPANY SERVICES LIMITED DMWS 145 LIMITED Company Secretary 1991-12-04 CURRENT 1989-12-04 Active
DM COMPANY SERVICES LIMITED LB EMPLOYEES SHARE SCHEME TRUST COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1987-11-30 Active
DM COMPANY SERVICES LIMITED 22 NOMINEES LIMITED Company Secretary 1989-01-03 CURRENT 1986-11-25 Active
DM COMPANY SERVICES LIMITED WHIGHAMS WINE CELLARS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
DM COMPANY SERVICES LIMITED NMH HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 9) LIMITED Director 2017-05-23 CURRENT 2017-04-11 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 5) LIMITED Director 2013-02-15 CURRENT 2013-01-18 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (SCOTLAND) LIMITED Director 2012-05-03 CURRENT 1998-10-06 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO2) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO1) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 4) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (UK) LTD Director 2012-05-03 CURRENT 2010-06-08 Active
WILLIAM DAVID MCLEISH RENAISSANCE CARE (NO 3) LIMITED Director 2012-05-03 CURRENT 2011-06-21 Active
WILLIAM DAVID MCLEISH BRIARSDENE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Particulars of variation of rights attached to shares
2024-02-02Change of share class name or designation
2024-02-02Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-0130/11/22 STATEMENT OF CAPITAL GBP 51430
2023-05-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-13AAMDAmended group accounts made up to 2021-11-30
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1253630010
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Suite 2, Ground Floor, Stuart House Station Road Eskmills Musselburgh EH21 7PB United Kingdom
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE SC1253630012
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1253630012
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE SC1253630011
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1253630011
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MCLEISH
2021-09-10TM02Termination of appointment of William Mcleish on 2021-09-02
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2020-10-09TM02Termination of appointment of Dm Company Services Limited on 2020-10-06
2020-10-09AP03Appointment of Mr William Mcleish as company secretary on 2020-10-06
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 16 Charlotte Square Edinburgh Midlothian EH2 4DF
2020-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 50030
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1253630010
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1253630009
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 50030
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 50030
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50030
2014-06-16AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-16CH01Director's details changed for Anya Elizabeth Kilgour on 2013-12-28
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2013-06-18AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-06-26AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM 9 East Fergus Place Kirkcaldy KY1 1XU
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOW KILGOUR / 30/05/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOW KILGOUR / 30/05/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANYA ELIZABETH KILGOUR / 30/05/2012
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY PETER AITKEN
2012-05-31AP04CORPORATE SECRETARY APPOINTED DM COMPANY SERVICES LIMITED
2012-05-16AP01DIRECTOR APPOINTED MR WILLIAM DAVID MCLEISH
2011-11-23AUDSAUDITORS' STATEMENT
2011-11-23RES02REREG PRI TO PLC; RES02 PASS DATE:23/11/2011
2011-11-23RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2011-11-23CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2011-11-23BSBALANCE SHEET
2011-11-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-11-23AUDRAUDITORS' REPORT
2011-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-23AP03SECRETARY APPOINTED PETER MADDEN AITKEN
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY GIBSON & SPEARS DOW & SON
2011-11-23SH0101/11/11 STATEMENT OF CAPITAL GBP 50030
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-07-13RP04SECOND FILING WITH MUD 31/05/11 FOR FORM AR01
2011-07-13ANNOTATIONClarification
2011-07-04AR0131/05/11 FULL LIST
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KILGOUR
2010-07-23AR0131/05/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOW KILGOUR / 01/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CECILIA KILGOUR / 01/05/2010
2010-06-24AP01DIRECTOR APPOINTED ANYA ELIZABETH KILGOUR
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GORDON
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN KILGOUR
2008-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-07-21363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-06-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-06-15363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-05363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-2288(2)RAD 10/01/05--------- £ SI 30@1=30 £ IC 2000/2030
2004-11-30225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-09-02123NC INC ALREADY ADJUSTED 25/06/04
2004-09-02RES04£ NC 100000/100030
2004-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOW INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOW INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-03 Outstanding BARCLAYS BANK PLC
2017-02-21 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2009-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOW INVESTMENTS PLC

Intangible Assets
Patents
We have not found any records of DOW INVESTMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DOW INVESTMENTS PLC
Trademarks
We have not found any records of DOW INVESTMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOW INVESTMENTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DOW INVESTMENTS PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DOW INVESTMENTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOW INVESTMENTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOW INVESTMENTS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.