COWGATE ARTS (WEST) LIMITED
GLASGOW DMS (SHELF) NO. 172 LIMITED

Hellopages » Glasgow City » Glasgow City » G12 8QX
Company number SC227808
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address ORANMOR, 731 GREAT WESTERN ROAD, GLASGOW, G12 8QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 February 2017 with updates; Registration of charge SC2278080006, created on 10 May 2016. The most likely internet sites of COWGATE ARTS (WEST) LIMITED are www.cowgateartswest.co.uk, and www.cowgate-arts-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Cowgate Arts West Limited is a Private Limited Company. The company registration number is SC227808. Cowgate Arts West Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Cowgate Arts West Limited is Oranmor 731 Great Western Road Glasgow G12 8qx. . GOURLAY, Alexandra is a Secretary of the company. BEATTIE, Colin Maclean is a Director of the company. Secretary MACLEOD, Colin Neil has been resigned. Secretary DALLAS MCMILLAN has been resigned. Secretary DM SECRETARIES LIMITED has been resigned. Director LESLIE, Forbes Gillies has been resigned. Director MACLEOD, Colin Neil has been resigned. Director STEEN, Kenneth Duncan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOURLAY, Alexandra
Appointed Date: 14 July 2005

Director
BEATTIE, Colin Maclean
Appointed Date: 12 July 2005
72 years old

Resigned Directors

Secretary
MACLEOD, Colin Neil
Resigned: 11 June 2002
Appointed Date: 06 February 2002

Secretary
DALLAS MCMILLAN
Resigned: 19 June 2003
Appointed Date: 11 June 2002

Secretary
DM SECRETARIES LIMITED
Resigned: 08 February 2006
Appointed Date: 19 June 2003

Director
LESLIE, Forbes Gillies
Resigned: 20 September 2005
Appointed Date: 11 June 2002
72 years old

Director
MACLEOD, Colin Neil
Resigned: 11 June 2002
Appointed Date: 06 February 2002
66 years old

Director
STEEN, Kenneth Duncan
Resigned: 11 June 2002
Appointed Date: 06 February 2002
72 years old

Persons With Significant Control

Mr Colin Maclean Beattie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

COWGATE ARTS (WEST) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
14 May 2016
Registration of charge SC2278080006, created on 10 May 2016
07 May 2016
Registration of charge SC2278080005, created on 5 May 2016
07 May 2016
Satisfaction of charge 3 in full
...
... and 48 more events
13 Jun 2002
New director appointed
13 Jun 2002
Director resigned
13 Jun 2002
Secretary resigned;director resigned
12 Jun 2002
Company name changed dms (shelf) no. 172 LIMITED\certificate issued on 12/06/02
06 Feb 2002
Incorporation

COWGATE ARTS (WEST) LIMITED Charges

10 May 2016
Charge code SC22 7808 0006
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Ground floor and basement shop premises at 51 bell street…
5 May 2016
Charge code SC22 7808 0005
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Contains floating charge…
29 September 2005
Standard security
Delivered: 13 October 2005
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground and basement shop at 45/51 bell street glasgow gla…
20 September 2005
Floating charge
Delivered: 29 September 2005
Status: Satisfied on 7 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 June 2002
Standard security
Delivered: 25 June 2002
Status: Satisfied on 26 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45-51 bell street, glasgow.
18 June 2002
Floating charge
Delivered: 24 June 2002
Status: Satisfied on 26 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…