Jackton
Glasgow
G75 8RR
Scotland
Secretary Name | Mr Richard Maurice Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | South Allerton Steading Jackton Road Jackton Glasgow G75 8RR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Cynthia Ann Hill |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Uplands Methven Road Giffnock Glasgow G46 6TG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.rcowan.com |
---|
Registered Address | South Allerton Steading Jackton Road Jackton Glasgow G75 8RR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
100 at £1 | Richard Cowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,811 |
Cash | £2,552 |
Current Liabilities | £40,731 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
5 April 2012 | Delivered on: 14 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1 15 byres road glasgow GLA33604. Outstanding |
---|---|
5 April 2012 | Delivered on: 14 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 netherhouse place glasgow GLA139461. Outstanding |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 July 2001 | Delivered on: 7 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 18, 54 hughenden lane, glasgow. Outstanding |
26 July 2001 | Delivered on: 2 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l, 15 partickhill road, glasgow. Outstanding |
4 April 2000 | Delivered on: 20 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor middle flat, 61 white street, glasgow. Outstanding |
23 January 1998 | Delivered on: 30 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2ND floor west,54 white street,partick,glasgow. Outstanding |
7 April 2016 | Delivered on: 11 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The north westmost house on the ground floor at 45 edgemont street glasgow being the subjects registered in the land register of scotland under title number GLA102071. Outstanding |
24 January 2013 | Delivered on: 8 February 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor right on 2ND floor 45 edgemont street glasgow. Outstanding |
5 April 2012 | Delivered on: 14 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 tiree court, cumbernauld, glasgow, title number DMB43002. Outstanding |
5 April 2012 | Delivered on: 14 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor west (2/3) 54 white street glasgow GLA41499. Outstanding |
14 October 1997 | Delivered on: 27 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 byres road,partick,glasgow. Outstanding |
27 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
12 July 2021 | Director's details changed for Mr Richard Maurice Cowan on 12 July 2021 (2 pages) |
14 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 April 2016 | Registration of charge SC1774210013, created on 7 April 2016 (5 pages) |
11 April 2016 | Registration of charge SC1774210013, created on 7 April 2016 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 October 2014 | Registered office address changed from Moor Edge 12 Old Humbie Road Newton Mearns Glasgow G77 5DF to South Allerton Steading Jackton Road Jackton Glasgow G75 8RR on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Moor Edge 12 Old Humbie Road Newton Mearns Glasgow G77 5DF to South Allerton Steading Jackton Road Jackton Glasgow G75 8RR on 22 October 2014 (1 page) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 February 2012 | Termination of appointment of Cynthia Hill as a director (1 page) |
16 February 2012 | Termination of appointment of Cynthia Hill as a director (1 page) |
21 July 2011 | Secretary's details changed for Mr Richard Maurice Cowan on 28 March 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Richard Maurice Cowan on 28 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Mr Richard Maurice Cowan on 28 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Secretary's details changed for Mr Richard Maurice Cowan on 28 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ on 17 March 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 July 2010 | Director's details changed for Cynthia Hill on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Cynthia Hill on 21 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 July 2008 | Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page) |
21 July 2008 | Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page) |
21 July 2008 | Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page) |
21 July 2008 | Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 15 falkland avenue newton mearns glasgow G77 5DR (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 15 falkland avenue newton mearns glasgow G77 5DR (1 page) |
10 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members
|
29 July 2004 | Return made up to 21/07/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 18 antonine road dullatur G68 0FE (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 18 antonine road dullatur G68 0FE (1 page) |
25 July 2003 | Return made up to 21/07/03; full list of members
|
25 July 2003 | Return made up to 21/07/03; full list of members
|
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 July 2002 | Return made up to 21/07/02; full list of members
|
24 July 2002 | Return made up to 21/07/02; full list of members
|
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members
|
26 July 2001 | Return made up to 21/07/01; full list of members
|
21 June 2001 | Registered office changed on 21/06/01 from: 6 queens drive cumbernauld glasgow lanarkshire G68 0HN (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 6 queens drive cumbernauld glasgow lanarkshire G68 0HN (1 page) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members
|
26 July 2000 | Return made up to 21/07/00; full list of members
|
31 May 2000 | Registered office changed on 31/05/00 from: 48 riverside park linnpark avenue netherlee glasgow G44 3PG (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 48 riverside park linnpark avenue netherlee glasgow G44 3PG (1 page) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 September 1999 | Company name changed alexander and macgregor properti es LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed alexander and macgregor properti es LIMITED\certificate issued on 23/09/99 (2 pages) |
1 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
27 October 1997 | Partic of mort/charge * (6 pages) |
27 October 1997 | Partic of mort/charge * (6 pages) |
17 September 1997 | Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1997 | Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
17 September 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Incorporation (16 pages) |
21 July 1997 | Incorporation (16 pages) |