Company NameCowan Residential Limited
DirectorRichard Maurice Cowan
Company StatusActive
Company NumberSC177421
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Maurice Cowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSouth Allerton Steading Jackton Road
Jackton
Glasgow
G75 8RR
Scotland
Secretary NameMr Richard Maurice Cowan
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSouth Allerton Steading Jackton Road
Jackton
Glasgow
G75 8RR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Cynthia Ann Hill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUplands Methven Road
Giffnock
Glasgow
G46 6TG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rcowan.com

Location

Registered AddressSouth Allerton Steading Jackton Road
Jackton
Glasgow
G75 8RR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

100 at £1Richard Cowan
100.00%
Ordinary

Financials

Year2014
Net Worth£376,811
Cash£2,552
Current Liabilities£40,731

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

5 April 2012Delivered 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 2012Delivered 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 2012Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 2016Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 1997Delivered 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

Filing History

27 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
27 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
12 July 2021Director's details changed for Mr Richard Maurice Cowan on 12 July 2021 (2 pages)
14 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 April 2016Registration of charge SC1774210013, created on 7 April 2016 (5 pages)
11 April 2016Registration of charge SC1774210013, created on 7 April 2016 (5 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Registered 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 2014Registered 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 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2012Termination of appointment of Cynthia Hill as a director (1 page)
16 February 2012Termination of appointment of Cynthia Hill as a director (1 page)
21 July 2011Secretary's details changed for Mr Richard Maurice Cowan on 28 March 2011 (1 page)
21 July 2011Director's details changed for Mr Richard Maurice Cowan on 28 March 2011 (2 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Mr Richard Maurice Cowan on 28 March 2011 (2 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Mr Richard Maurice Cowan on 28 March 2011 (1 page)
17 March 2011Registered office address changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ on 17 March 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 July 2010Director's details changed for Cynthia Hill on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Cynthia Hill on 21 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 July 2008Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page)
21 July 2008Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page)
21 July 2008Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page)
21 July 2008Director and secretary's change of particulars / richard cowan / 31/10/2007 (1 page)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 November 2007Registered office changed on 09/11/07 from: 15 falkland avenue newton mearns glasgow G77 5DR (1 page)
9 November 2007Registered office changed on 09/11/07 from: 15 falkland avenue newton mearns glasgow G77 5DR (1 page)
10 August 2007Return made up to 21/07/07; full list of members (7 pages)
10 August 2007Return made up to 21/07/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2006Return made up to 21/07/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Return made up to 21/07/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 June 2004Registered office changed on 15/06/04 from: 18 antonine road dullatur G68 0FE (1 page)
15 June 2004Registered office changed on 15/06/04 from: 18 antonine road dullatur G68 0FE (1 page)
25 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 August 2001Partic of mort/charge * (5 pages)
7 August 2001Partic of mort/charge * (5 pages)
2 August 2001Partic of mort/charge * (5 pages)
2 August 2001Partic of mort/charge * (5 pages)
26 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Registered office changed on 21/06/01 from: 6 queens drive cumbernauld glasgow lanarkshire G68 0HN (1 page)
21 June 2001Registered office changed on 21/06/01 from: 6 queens drive cumbernauld glasgow lanarkshire G68 0HN (1 page)
13 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Registered office changed on 31/05/00 from: 48 riverside park linnpark avenue netherlee glasgow G44 3PG (1 page)
31 May 2000Registered office changed on 31/05/00 from: 48 riverside park linnpark avenue netherlee glasgow G44 3PG (1 page)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
14 February 2000Full accounts made up to 30 September 1999 (8 pages)
14 February 2000Full accounts made up to 30 September 1999 (8 pages)
22 September 1999Company name changed alexander and macgregor properti es LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed alexander and macgregor properti es LIMITED\certificate issued on 23/09/99 (2 pages)
1 August 1999Return made up to 21/07/99; no change of members (4 pages)
1 August 1999Return made up to 21/07/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1998Return made up to 21/07/98; full list of members (6 pages)
4 August 1998Return made up to 21/07/98; full list of members (6 pages)
30 January 1998Partic of mort/charge * (5 pages)
30 January 1998Partic of mort/charge * (5 pages)
27 October 1997Partic of mort/charge * (6 pages)
27 October 1997Partic of mort/charge * (6 pages)
17 September 1997Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1997Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
17 September 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned (1 page)
21 July 1997Incorporation (16 pages)
21 July 1997Incorporation (16 pages)