Company NameCowgate Arts Limited
DirectorForbes Gillies Leslie
Company StatusActive
Company NumberSC129495
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(4 months, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address89 Springkell Avenue
Glasgow
Lanarkshire
G41 4EJ
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusCurrent
Appointed19 June 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 9 months
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland
Director NameAndrew Joseph Brown
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 13 December 1991)
RoleGallery Director
Correspondence Address18 Frederick Street
Edinburgh
Midlothian
EH2 2HB
Scotland
Director NameCaroline Elizabeth McNairn
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1995)
RoleArtist
Correspondence Address20 St Stephens Place
Edinburgh
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHenderson Boyd Jackson W.S. (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameDallas McMillan (Corporation)
StatusResigned
Appointed19 January 1996(4 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 June 2003)
Correspondence AddressShaftesbury House 5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland

Location

Registered AddressC/O Dallas McMillan,Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80k at £1Mr Forbes Gillies Leslie
88.89%
Ordinary
5k at £1Angus Donald Mcintosh Macdonald
5.56%
Ordinary
5k at £1James Alexander Macconnell Orr
5.56%
Ordinary

Financials

Year2014
Net Worth£310,229
Current Liabilities£216,207

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

15 June 2006Delivered on: 23 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 752-756 argyle street & 5 shaftesbury street, glasgow GLA184767 GLA184768.
Outstanding
17 July 2002Delivered on: 24 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 4 july 2002.
Particulars: 233 cowgate, edinburgh.
Outstanding
21 August 2000Delivered on: 30 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 233 cowgate, edinburgh.
Outstanding
10 August 2006Delivered on: 16 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 June 2002Delivered on: 24 June 2002
Satisfied on: 3 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 July 2000Delivered on: 1 August 2000
Satisfied on: 24 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 May 1992Delivered on: 22 May 1992
Satisfied on: 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 233 cowgate, edinburgh.
Fully Satisfied
14 November 1991Delivered on: 25 November 1991
Satisfied on: 30 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond and floating charge
Secured details: All sums due or to become due.
Particulars: Then whole assets of the company.
Fully Satisfied
18 June 1991Delivered on: 4 July 1991
Satisfied on: 19 September 2000
Persons entitled: Caiyoda Fire & Marine Insurance Company (Europe) Limited

Classification: Standard security
Secured details: £125,000 and all other sums due or become due.
Particulars: Premises on 3 floors at 233 cowgate edinburgh forming the 369 gallery.
Fully Satisfied

Filing History

7 April 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
3 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
25 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 May 2019Satisfaction of charge 6 in full (6 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 January 2017Satisfaction of charge 10 in full (4 pages)
7 January 2017Satisfaction of charge 10 in full (4 pages)
23 December 2016Satisfaction of charge 9 in full (4 pages)
23 December 2016Satisfaction of charge 9 in full (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 90,000
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 90,000
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90,000
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 90,000
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 90,000
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Secretary's details changed for Dm Secretaries Limited on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Dm Secretaries Limited on 14 February 2012 (2 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 January 2009Return made up to 22/01/09; no change of members (4 pages)
27 January 2009Return made up to 22/01/09; no change of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 January 2008Return made up to 22/01/08; no change of members (6 pages)
29 January 2008Return made up to 22/01/08; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 January 2007Registered office changed on 26/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street, glasgow strathclyde G2 6AY (1 page)
26 January 2007Registered office changed on 26/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street, glasgow strathclyde G2 6AY (1 page)
25 January 2007Return made up to 22/01/07; full list of members (6 pages)
25 January 2007Return made up to 22/01/07; full list of members (6 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
3 October 2006Dec mort/charge * (2 pages)
3 October 2006Dec mort/charge * (2 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
26 January 2006Return made up to 22/01/06; full list of members (6 pages)
26 January 2006Return made up to 22/01/06; full list of members (6 pages)
21 December 2005Accounts for a small company made up to 31 May 2004 (7 pages)
21 December 2005Accounts for a small company made up to 31 May 2004 (7 pages)
4 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
12 July 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 May 2003 (7 pages)
26 January 2004Return made up to 22/01/04; full list of members (6 pages)
26 January 2004Return made up to 22/01/04; full list of members (6 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 January 2003Return made up to 22/01/03; full list of members (6 pages)
14 January 2003Return made up to 22/01/03; full list of members (6 pages)
24 July 2002Partic of mort/charge * (5 pages)
24 July 2002Partic of mort/charge * (5 pages)
24 June 2002Partic of mort/charge * (5 pages)
24 June 2002Dec mort/charge * (4 pages)
24 June 2002Dec mort/charge * (4 pages)
24 June 2002Partic of mort/charge * (5 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 January 2002Return made up to 22/01/02; full list of members (7 pages)
23 January 2002Return made up to 22/01/02; full list of members (7 pages)
5 April 2001Dec mort/charge * (4 pages)
5 April 2001Dec mort/charge * (4 pages)
24 January 2001Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page)
24 January 2001Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page)
17 January 2001Return made up to 22/01/01; full list of members (7 pages)
17 January 2001Return made up to 22/01/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 September 2000Dec mort/charge * (4 pages)
19 September 2000Dec mort/charge * (4 pages)
30 August 2000Partic of mort/charge * (8 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Dec mort/charge * (2 pages)
30 August 2000Partic of mort/charge * (8 pages)
1 August 2000Partic of mort/charge * (5 pages)
1 August 2000Partic of mort/charge * (5 pages)
26 January 2000Return made up to 22/01/00; full list of members (7 pages)
26 January 2000Return made up to 22/01/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 January 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1998Registered office changed on 21/01/98 from: 45 renfield street glasgow G2 1JZ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 45 renfield street glasgow G2 1JZ (1 page)
20 February 1997Return made up to 22/01/97; full list of members (6 pages)
20 February 1997Return made up to 22/01/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Return made up to 22/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
20 February 1996New secretary appointed (1 page)
20 February 1996New secretary appointed (1 page)
20 February 1996Return made up to 22/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
20 February 1996Secretary resigned (2 pages)
29 August 1995Accounts for a small company made up to 31 May 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 May 1994 (7 pages)
11 August 1995Company name changed 369 gallery LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed 369 gallery LIMITED\certificate issued on 14/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
22 February 1993Full accounts made up to 31 May 1992 (13 pages)
22 February 1993Full accounts made up to 31 May 1992 (13 pages)
31 January 1992Return made up to 22/01/92; full list of members (6 pages)
31 January 1992Return made up to 22/01/92; full list of members (6 pages)
13 August 1991Company name changed henjac 172 LIMITED\certificate issued on 14/08/91 (2 pages)
13 August 1991Company name changed henjac 172 LIMITED\certificate issued on 14/08/91 (2 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1991Memorandum and Articles of Association (4 pages)
18 June 1991Nc inc already adjusted 06/06/91 (1 page)
18 June 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1991Memorandum and Articles of Association (4 pages)
18 June 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1991Nc inc already adjusted 06/06/91 (1 page)
22 January 1991Incorporation (18 pages)
22 January 1991Incorporation (18 pages)