Company NameThe Bo'Ness Bowling Club Limited
DirectorMorven Shearer
Company StatusLiquidation
Company NumberSC004938
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Morven Shearer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address50 Grange Terrace
Bo'Ness
West Lothian
EH51 9DU
Scotland
Director NameAlexander Main Binnie
NationalityBritish
StatusResigned
Appointed31 October 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 1990)
RoleRetired
Correspondence Address2 Forthview Crescent
Boness
West Lothian
EH51 0LT
Scotland
Director NameAngus Mackenzie
NationalityBritish
StatusResigned
Appointed31 October 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 1990)
RoleRetired
Correspondence AddressA 20 Braehead
Boness
West Lothian
EH51 9DN
Scotland
Director NameJohn Johnston
NationalityBritish
StatusResigned
Appointed31 October 1988(86 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 1989)
RoleRetired
Correspondence Address16 Braefoot Road
Boness
West Lothian
EH51 9TT
Scotland
Secretary NameJohn Wardlaw Johnston
NationalityBritish
StatusResigned
Appointed31 October 1988(86 years, 11 months after company formation)
Appointment Duration31 years, 4 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressNew Custom House, Register
Street, Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameWilliam Jackson Cochrane
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 03 October 2005)
RoleRetired
Correspondence Address41 Dean Road
Boness
West Lothian
EH51 9BH
Scotland
Director NameWilliam Blair
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2003)
RoleCivil Servant
Correspondence Address10 Jeffrey Bank
Boness
West Lothian
EH51 0EH
Scotland
Director NameJeffrey Stewart
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2003)
RoleTeacher
Correspondence Address4 Grangr Terrace
Boness
Director NameJohn Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2003)
RoleArea Sales Manager
Correspondence Address30 Tedder Street
Grangemouth
Stirlingshire
FK3 8SF
Scotland
Director NameRobert Sneddon Craig
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2004)
RoleSales Engineer
Correspondence Address103 Dean Road
Boness
West Lothian
EH51 9BA
Scotland
Director NameDouglas Clark Roebuck
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(101 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 March 2006)
RoleRetired
Correspondence Address55 Woodlands Drive
Boness
West Lothian
EH51 0NT
Scotland
Director NameCatherine Shearer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 February 2005)
RoleHousewife
Country of ResidenceScotland
Correspondence Address50 Grange Terrace
Boness
West Lothian
EH51 9DU
Scotland
Director NameEwan Shearer
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(103 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 February 2013)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address50 Grange Terrace
Boness
West Lothian
EH51 9DU
Scotland
Director NameGlen Turner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(103 years, 3 months after company formation)
Appointment Duration12 months (resigned 15 February 2006)
RoleRetired
Correspondence Address61 Sylvan Grove
Boness
West Lothian
EH51 0RB
Scotland
Director NameGordon Robert Findlay
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(104 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 2006)
RoleEngineer
Correspondence Address9 St John's Way
Boness
West Lothian
EH51 9JD
Scotland
Director NameCatherine Shearer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(104 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 December 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence Address50 Grange Terrace
Boness
West Lothian
EH51 9DU
Scotland
Director NameMr Robert Frederick Keltie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(110 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 January 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address76 Stewart Avenue
Bo'Ness
West Lothian
EH51 9NW
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

239 at £1Bo'ness Bowling Club
47.80%
Ordinary
13 at £1Executors Of John's Wilson
2.60%
Ordinary
10 at £1Executors Of Jas Allan
2.00%
Ordinary
10 at £1Executors Of John's Balfour
2.00%
Ordinary
10 at £1William Jackson Cochrane
2.00%
Ordinary
8 at £1Executors Of Arthur's Griffiths
1.60%
Ordinary
8 at £1Executors Of James D. Exy Salmond
1.60%
Ordinary
8 at £1John Watt
1.60%
Ordinary
7 at £1Ainslie Sneddon
1.40%
Ordinary
5 at £1Charles Anderson
1.00%
Ordinary
5 at £1Daniel Mclellan Nimmo
1.00%
Ordinary
5 at £1David F. Craig
1.00%
Ordinary
5 at £1David F. Dott
1.00%
Ordinary
5 at £1Executors Of Donald's Lamont
1.00%
Ordinary
5 at £1Executors Of John's Aidie
1.00%
Ordinary
5 at £1Executors Of John's Steel
1.00%
Ordinary
5 at £1Executors Of Robert's Courtenay
1.00%
Ordinary
5 at £1Executors Of Robert's Smith
1.00%
Ordinary
5 at £1Executors Of W.s. Hunter
1.00%
Ordinary
5 at £1Executors Of William's Donaldson
1.00%
Ordinary
5 at £1Executors Of William's Gladstone
1.00%
Ordinary
5 at £1Executors Of William's Hamilton
1.00%
Ordinary
5 at £1Executors Of William's Lynn
1.00%
Ordinary
5 at £1Executors Of Williams's Beck
1.00%
Ordinary
5 at £1Hector D. Mcminn
1.00%
Ordinary
5 at £1James Walker
1.00%
Ordinary
5 at £1John Bertram
1.00%
Ordinary
5 at £1John Crawford
1.00%
Ordinary
5 at £1Joseph Duguid
1.00%
Ordinary
5 at £1Joseph Wallace
1.00%
Ordinary
5 at £1Mrs Annie Deans
1.00%
Ordinary
5 at £1W.s. Andrew
1.00%
Ordinary
5 at £1William Johnston
1.00%
Ordinary
5 at £1William Matheson
1.00%
Ordinary
5 at £1William Wallace Smith
1.00%
Ordinary
4 at £1Andrew Orr Mckenna
0.80%
Ordinary
4 at £1John Farquharson
0.80%
Ordinary
3 at £1David A. Hutton
0.60%
Ordinary
3 at £1Executors Of Alex's Fraser
0.60%
Ordinary
3 at £1Executors Of Angu's Livingstone
0.60%
Ordinary
3 at £1Executors Of Robert's Brown
0.60%
Ordinary
3 at £1Executors Of Thomas Young
0.60%
Ordinary
3 at £1James Braes
0.60%
Ordinary
3 at £1Mrs Margaret Steel
0.60%
Ordinary
3 at £1W.w. Broome
0.60%
Ordinary
2 at £1Alexander D. King
0.40%
Ordinary
2 at £1Charles P. Jipps
0.40%
Ordinary
2 at £1David T. Hill
0.40%
Ordinary
2 at £1Executors Of George's Donaldson
0.40%
Ordinary
2 at £1Executors Of George's Smellie
0.40%
Ordinary
2 at £1Executors Of Henry's Kirchner
0.40%
Ordinary
2 at £1Executors Of John's Haig
0.40%
Ordinary
2 at £1Executors Of Robert's Kilpatrick
0.40%
Ordinary
2 at £1Executors Of William's Webster
0.40%
Ordinary
2 at £1James Young
0.40%
Ordinary
2 at £1Robert Anderson
0.40%
Ordinary
2 at £1Robert Sneddon
0.40%
Ordinary
1 at £1Executors Of John's Denholm
0.20%
Ordinary

Financials

Year2014
Net Worth£2,550
Cash£1,490
Current Liabilities£60

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 December 2019 (4 years, 2 months ago)
Next Return Due11 February 2021 (overdue)

Charges

23 March 1994Delivered on: 12 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the south side of grange terrace, bo'ness, west lothian.
Outstanding

Filing History

10 June 2022Satisfaction of charge 2 in full (4 pages)
11 May 2021Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 11 May 2021 (2 pages)
30 June 2020Registered office address changed from New Custom House, Register Street, Bo'ness West Lothian EH51 9AE to 4/2, 100 West Regent Street Glasgow G2 2QD on 30 June 2020 (2 pages)
30 June 2020Court order in a winding-up (& Court Order attachment) (5 pages)
6 March 2020Termination of appointment of John Wardlaw Johnston as a secretary on 6 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
14 January 2019Termination of appointment of Robert Frederick Keltie as a director on 14 January 2019 (1 page)
14 January 2019Cessation of Robert Frederick Keltie as a person with significant control on 14 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 October 2016 (4 pages)
2 August 2017Micro company accounts made up to 31 October 2016 (4 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 500
(8 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 500
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500
(9 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500
(9 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 February 2014Appointment of Ms Morven Shearer as a director (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(9 pages)
7 February 2014Termination of appointment of Ewan Shearer as a director (1 page)
7 February 2014Termination of appointment of Ewan Shearer as a director (1 page)
7 February 2014Appointment of Ms Morven Shearer as a director (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 500
(9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 February 2012Secretary's details changed for John Wardlaw Johnston on 28 December 2011 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
14 February 2012Secretary's details changed for John Wardlaw Johnston on 28 December 2011 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
13 February 2012Appointment of Mr Robert Keltie as a director (2 pages)
13 February 2012Appointment of Mr Robert Keltie as a director (2 pages)
13 February 2012Termination of appointment of Catherine Shearer as a director (1 page)
13 February 2012Termination of appointment of Catherine Shearer as a director (1 page)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
9 February 2010Director's details changed for Catherine Shearer on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Ewan Shearer on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Catherine Shearer on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
9 February 2010Director's details changed for Ewan Shearer on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Catherine Shearer on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Ewan Shearer on 8 February 2010 (2 pages)
30 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
5 January 2009Return made up to 31/12/08; full list of members (26 pages)
5 January 2009Return made up to 31/12/08; full list of members (26 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 February 2008Return made up to 31/12/07; no change of members (7 pages)
18 February 2008Return made up to 31/12/07; no change of members (7 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
28 February 2007Return made up to 31/12/06; no change of members (7 pages)
28 February 2007Return made up to 31/12/06; no change of members (7 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
29 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
6 April 2006Director resigned (2 pages)
6 April 2006Director resigned (2 pages)
30 March 2006Return made up to 31/12/05; full list of members (12 pages)
30 March 2006Return made up to 31/12/05; full list of members (12 pages)
17 March 2006Registered office changed on 17/03/06 from: 7 register street bo'ness EH51 9AE (1 page)
17 March 2006Registered office changed on 17/03/06 from: 7 register street bo'ness EH51 9AE (1 page)
8 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005New director appointed (2 pages)
20 March 2005New director appointed (2 pages)
20 March 2005Director resigned (1 page)
3 February 2005Return made up to 31/12/04; no change of members (8 pages)
3 February 2005Return made up to 31/12/04; no change of members (8 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
26 January 2004Return made up to 31/12/03; no change of members (8 pages)
26 January 2004Return made up to 31/12/03; no change of members (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
2 March 2003Return made up to 31/12/02; full list of members (12 pages)
2 March 2003Return made up to 31/12/02; full list of members (12 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
7 January 2002Return made up to 31/12/01; no change of members (7 pages)
7 January 2002Return made up to 31/12/01; no change of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
26 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
1 February 2001Return made up to 31/12/00; no change of members (7 pages)
1 February 2001Return made up to 31/12/00; no change of members (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
16 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
31 August 1999Full accounts made up to 31 October 1998 (14 pages)
31 August 1999Full accounts made up to 31 October 1998 (14 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (7 pages)
27 August 1997Full accounts made up to 31 October 1996 (7 pages)
25 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 June 1986Full accounts made up to 31 October 1985 (12 pages)
20 June 1986Full accounts made up to 31 October 1984 (12 pages)