COWAN RESIDENTIAL LIMITED
GLASGOW ALEXANDER AND MACGREGOR PROPERTIES LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 8RR

Company number SC177421
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address SOUTH ALLERTON STEADING JACKTON ROAD, JACKTON, GLASGOW, G75 8RR
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 seventy events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Registration of charge SC1774210013, created on 7 April 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COWAN RESIDENTIAL LIMITED are www.cowanresidential.co.uk, and www.cowan-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cowan Residential Limited is a Private Limited Company. The company registration number is SC177421. Cowan Residential Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Cowan Residential Limited is South Allerton Steading Jackton Road Jackton Glasgow G75 8rr. . COWAN, Richard Maurice is a Secretary of the company. COWAN, Richard Maurice is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director HILL, Cynthia has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWAN, Richard Maurice
Appointed Date: 21 July 1997

Director
COWAN, Richard Maurice
Appointed Date: 21 July 1997
57 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Director
HILL, Cynthia
Resigned: 15 February 2012
Appointed Date: 21 July 1997
84 years old

Nominee Director
MABBOTT, Stephen
Resigned: 21 July 1997
Appointed Date: 21 July 1997
74 years old

Persons With Significant Control

Mr Richard Maurice Cowan Bacc Ca
Notified on: 20 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

COWAN RESIDENTIAL LIMITED Events

20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
11 Apr 2016
Registration of charge SC1774210013, created on 7 April 2016
04 Dec 2015
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
26 Aug 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Aug 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Director resigned
23 Jul 1997
Secretary resigned
21 Jul 1997
Incorporation

COWAN RESIDENTIAL LIMITED Charges

7 April 2016
Charge code SC17 7421 0013
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The north westmost house on the ground floor at 45 edgemont…
24 January 2013
Standard security
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor right on 2ND floor 45 edgemont street glasgow.
5 April 2012
Standard security
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 53 tiree court, cumbernauld, glasgow, title number DMB43002.
5 April 2012
Standard security
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2ND floor west (2/3) 54 white street glasgow GLA41499.
5 April 2012
Standard security
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/1 15 byres road glasgow GLA33604.
5 April 2012
Standard security
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 80 netherhouse place glasgow GLA139461.
20 March 2012
Floating charge
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 July 2001
Standard security
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 18, 54 hughenden lane, glasgow.
26 July 2001
Standard security
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/l, 15 partickhill road, glasgow.
4 April 2000
Standard security
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1ST floor middle flat, 61 white street, glasgow.
23 January 1998
Standard security
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2ND floor west,54 white street,partick,glasgow.
14 October 1997
Standard security
Delivered: 27 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 byres road,partick,glasgow.