A.G. COWAN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0ND

Company number SC049623
Status Active
Incorporation Date 10 December 1971
Company Type Private Limited Company
Address 121 MOFFAT STREET, GLASGOW, G5 0ND
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of A.G. COWAN LIMITED are www.agcowan.co.uk, and www.a-g-cowan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2.2 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G Cowan Limited is a Private Limited Company. The company registration number is SC049623. A G Cowan Limited has been working since 10 December 1971. The present status of the company is Active. The registered address of A G Cowan Limited is 121 Moffat Street Glasgow G5 0nd. . RICHARD BEATTIE MANAGEMENT LIMITED is a Secretary of the company. ROCKS, Joseph is a Director of the company. Secretary SOOD, Pawan Kumar has been resigned. Director COWAN, Agnes Duff has been resigned. Director SHARMA, Vinod has been resigned. Director SOOD, Pawan Kumar has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
RICHARD BEATTIE MANAGEMENT LIMITED
Appointed Date: 10 January 2002

Director
ROCKS, Joseph
Appointed Date: 10 January 2002
70 years old

Resigned Directors

Secretary
SOOD, Pawan Kumar
Resigned: 31 March 2001

Director
COWAN, Agnes Duff
Resigned: 25 July 1991
93 years old

Director
SHARMA, Vinod
Resigned: 31 March 2001
78 years old

Director
SOOD, Pawan Kumar
Resigned: 31 March 2001
69 years old

Persons With Significant Control

Mr Joseph Rocks
Notified on: 1 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

A.G. COWAN LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 74 more events
18 Apr 1989
Full accounts made up to 30 November 1987

27 Nov 1987
Full accounts made up to 30 November 1986

20 May 1987
Return made up to 31/12/86; full list of members

14 Apr 1987
Full accounts made up to 30 November 1985

07 May 1986
Full accounts made up to 30 November 1984