About

Registered Number: SC177421
Date of Incorporation: 21/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: South Allerton Steading Jackton Road, Jackton, Glasgow, G75 8RR

 

Having been setup in 1997, Cowan Residential Ltd has its registered office in Glasgow. This organisation has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Cynthia 21 July 1997 15 February 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 July 2016
MR01 - N/A 11 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 10 April 2015
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 01 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 March 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 09 November 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 15 March 2002
410(Scot) - N/A 07 August 2001
410(Scot) - N/A 02 August 2001
363s - Annual Return 26 July 2001
287 - Change in situation or address of Registered Office 21 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 26 July 2000
287 - Change in situation or address of Registered Office 31 May 2000
410(Scot) - N/A 20 April 2000
AA - Annual Accounts 14 February 2000
CERTNM - Change of name certificate 22 September 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 04 August 1998
410(Scot) - N/A 30 January 1998
410(Scot) - N/A 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
225 - Change of Accounting Reference Date 17 September 1997
287 - Change in situation or address of Registered Office 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

Standard security 24 January 2013 Outstanding

N/A

Standard security 05 April 2012 Outstanding

N/A

Standard security 05 April 2012 Outstanding

N/A

Standard security 05 April 2012 Outstanding

N/A

Standard security 05 April 2012 Outstanding

N/A

Floating charge 20 March 2012 Outstanding

N/A

Standard security 31 July 2001 Outstanding

N/A

Standard security 26 July 2001 Outstanding

N/A

Standard security 04 April 2000 Outstanding

N/A

Standard security 23 January 1998 Outstanding

N/A

Standard security 14 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.