Cowgate Arts (west) Limited GLASGOW


Cowgate Arts (west) started in year 2002 as Private Limited Company with registration number SC227808. The Cowgate Arts (west) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Glasgow at 3 Robertson Craig. Postal code: G3 7LW. Since Wed, 12th Jun 2002 Cowgate Arts (west) Limited is no longer carrying the name Dms (shelf) No. 172.

There is a single director in the firm at the moment - Colin B., appointed on 12 July 2005. In addition, a secretary was appointed - Alexandra G., appointed on 14 July 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin M. who worked with the the firm until 11 June 2002.

Cowgate Arts (west) Limited Address / Contact

Office Address 3 Robertson Craig
Office Address2 Clairmont Gardens
Town Glasgow
Post code G3 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227808
Date of Incorporation Wed, 6th Feb 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Alexandra G.

Position: Secretary

Appointed: 14 July 2005

Colin B.

Position: Director

Appointed: 12 July 2005

Dm Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2003

Resigned: 08 February 2006

Forbes L.

Position: Director

Appointed: 11 June 2002

Resigned: 20 September 2005

Dallas Mcmillan

Position: Corporate Secretary

Appointed: 11 June 2002

Resigned: 19 June 2003

Colin M.

Position: Director

Appointed: 06 February 2002

Resigned: 11 June 2002

Colin M.

Position: Secretary

Appointed: 06 February 2002

Resigned: 11 June 2002

Kenneth S.

Position: Director

Appointed: 06 February 2002

Resigned: 11 June 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Colin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dms (shelf) No. 172 June 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 31038 12526 645-230 925       
Balance Sheet
Cash Bank In Hand6 524 1 023652       
Cash Bank On Hand   6526923 8627436581991
Current Assets22 48018 31129 452124 614177 968175 851173 863106 627105 759104 900104 151
Debtors15 95618 31128 429123 962177 276171 989173 789106 591105 701104 701104 150
Net Assets Liabilities Including Pension Asset Liability1 31038 12526 645-230 925       
Other Debtors   123 962177 276171 989173 789106 591105 701104 701 
Property Plant Equipment   1 150 000       
Tangible Fixed Assets1 500 0001 500 0001 500 0001 150 000       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-137 841-101 026-112 506-230 927       
Shareholder Funds1 31038 12526 645-230 925       
Other
Amounts Owed By Group Undertakings         104 701104 150
Amounts Owed To Group Undertakings         165 704166 204
Creditors   1 505 539410 814410 563409 714395 037396 428397 007397 506
Creditors Due After One Year954 733917 883153 240        
Creditors Due Within One Year566 437562 3031 349 5671 505 539       
Disposals Property Plant Equipment    1 150 000      
Net Current Assets Liabilities-543 957-543 992-1 320 115-1 380 925-232 846-234 712-235 851-288 410-290 669-292 107-293 355
Number Shares Allotted 222       
Other Creditors   1 482 591395 816395 565394 716394 724396 115396 694230 989
Other Taxation Social Security Payable   20 84914 99814 99814 998313313313313
Par Value Share 111       
Property Plant Equipment Gross Cost   1 150 000       
Revaluation Reserve139 149139 149139 149        
Secured Debts837 187799 643755 714        
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation1 500 0001 500 0001 500 0001 150 000       
Tangible Fixed Assets Increase Decrease From Revaluations   -350 000       
Total Assets Less Current Liabilities956 043956 008179 885-230 925-232 846-234 712-235 851-288 410-290 669-292 107-293 355
Trade Creditors Trade Payables   2 099       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 16th, February 2024
Free Download (6 pages)

Company search