Background WavePink WaveYellow Wave

COWGATE ARTS (WEST) LIMITED (SC227808)

COWGATE ARTS (WEST) LIMITED (SC227808) is an active UK company. incorporated on 6 February 2002. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COWGATE ARTS (WEST) LIMITED has been registered for 24 years. Current directors include BEATTIE, Colin Maclean.

Company Number
SC227808
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
6th Floor Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEATTIE, Colin Maclean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWGATE ARTS (WEST) LIMITED

COWGATE ARTS (WEST) LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COWGATE ARTS (WEST) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

SC227808

LTD Company

Age

24 Years

Incorporated 6 February 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

DMS (SHELF) NO. 172 LIMITED
From: 6 February 2002To: 12 June 2002
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
From: 23 November 2022To: 6 February 2024
C/O Oranmor 731 Great Western Road Glasgow G12 8QX
From: 11 March 2010To: 23 November 2022
Dallas Mcmillan Regent Court 70 West Regent Street, Glasgow Strathclyde G2 2QZ
From: 6 February 2002To: 11 March 2010
Timeline

5 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEATTIE, Colin Maclean

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953
Director
Appointed 12 Jul 2005

GOURLAY, Alexandra

Resigned
275 Warriston Street, GlasgowG33 3AY
Secretary
Appointed 14 Jul 2005
Resigned 14 Nov 2022

MACLEOD, Colin Neil

Resigned
93 Ratho Drive, GlasgowG68 0GA
Secretary
Appointed 06 Feb 2002
Resigned 11 Jun 2002

DALLAS MCMILLAN

Resigned
Shaftesbury House 5 Waterloo Street, GlasgowG2 6AY
Corporate secretary
Appointed 11 Jun 2002
Resigned 19 Jun 2003

DM SECRETARIES LIMITED

Resigned
Regent Court, GlasgowG2 2QZ
Corporate secretary
Appointed 19 Jun 2003
Resigned 08 Feb 2006

LESLIE, Forbes Gillies

Resigned
89 Springkell Avenue, GlasgowG41 4EJ
Born February 1954
Director
Appointed 11 Jun 2002
Resigned 20 Sept 2005

MACLEOD, Colin Neil

Resigned
93 Ratho Drive, GlasgowG68 0GA
Born July 1959
Director
Appointed 06 Feb 2002
Resigned 11 Jun 2002

STEEN, Kenneth Duncan

Resigned
20 Kenmure Gardens, GlasgowG64 2BX
Born January 1954
Director
Appointed 06 Feb 2002
Resigned 11 Jun 2002

Persons with significant control

1

Mr Colin Maclean Beattie

Active
731 Great Western Road, GlasgowG12 8QX
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Gazette Filings Brought Up To Date
18 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Gazette Notice Compulsary
3 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
410(Scot)410(Scot)
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
410(Scot)410(Scot)
Legacy
26 September 2005
419a(Scot)419a(Scot)
Legacy
26 September 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
225Change of Accounting Reference Date
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
410(Scot)410(Scot)
Legacy
24 June 2002
410(Scot)410(Scot)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2002
NEWINCIncorporation