Company NameBowie & Aram Limited
Company StatusDissolved
Company NumberSC018236
CategoryPrivate Limited Company
Incorporation Date31 December 1934(89 years, 4 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Katie Sinclair
NationalityBritish
StatusClosed
Appointed01 January 2013(78 years after company formation)
Appointment Duration3 years, 2 months (closed 07 March 2016)
RoleCompany Director
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Timothy John Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(78 years, 2 months after company formation)
Appointment Duration3 years (closed 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Neil Austin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(78 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameIain Alexander Wallace
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(53 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 1996)
RoleRepresentative
Correspondence AddressHolmwood
19 Wilson Avenue
Troon
Ayrshire
KA10 7AF
Scotland
Director NameRobert Smellie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(53 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 1996)
RoleAuctioneer & Valuator
Correspondence AddressGreenhall View
High Blantyre
Glasgow
G72 9UD
Scotland
Director NameAlan Carswell Bowie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(53 years, 11 months after company formation)
Appointment Duration10 years (resigned 20 November 1998)
RoleGrain Merchant
Correspondence AddressTweeniehills
Sandholes Road Brookfield
Johnstone
Renfrewshire
PA5 8UY
Scotland
Director NameDavid Gillies Hay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(53 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 1996)
RoleSalesman
Correspondence Address34 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Director NameRobert Meiklem
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(53 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 1997)
RoleTransport Office Manager
Correspondence Address62 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JF
Scotland
Director NameWilliam Wilson McIntyre
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(53 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1993)
RoleAccountant
Correspondence Address3 Broomfield
Houston
Johnstone
Renfrewshire
PA6 7DH
Scotland
Secretary NameWilliam Wilson McIntyre
NationalityBritish
StatusResigned
Appointed15 November 1988(53 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address3 Broomfield
Houston
Johnstone
Renfrewshire
PA6 7DH
Scotland
Secretary NameAlan Carswell Bowie
NationalityBritish
StatusResigned
Appointed01 March 1993(58 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressTweeniehills
Sandholes Road Brookfield
Johnstone
Renfrewshire
PA5 8UY
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusResigned
Appointed01 June 1993(58 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Director NameJohn Hillhouse Cunningham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(61 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1997)
RoleTransport Director
Correspondence Address2 Carmel Place
Kilmaurs
Kilmarnock
Ayrshire
KA3 2QA
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(61 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Director NameAlastair Grant Dunn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(61 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1997)
RoleSales Director
Correspondence AddressHillcrest Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(62 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Director NameMr Ian Alexander
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(62 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2009)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 The Paddock
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(62 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Secretary NameMr Ronald Chalmers Wood
NationalityBritish
StatusResigned
Appointed08 September 1997(62 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland

Contact

Telephone01228 554600
Telephone regionCarlisle

Location

Registered AddressC/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Return of final meeting of voluntary winding up (6 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 145,250
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 August 2013 (10 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 145,250
(4 pages)
6 August 2013Termination of appointment of Christopher Holmes as a director (2 pages)
7 May 2013Appointment of Neil Austin as a director (3 pages)
7 May 2013Termination of appointment of Ronald Wood as a director (2 pages)
20 March 2013Appointment of Mr Timothy John Davies as a director (3 pages)
28 January 2013Termination of appointment of Ronald Wood as a secretary (2 pages)
28 January 2013Appointment of Mrs Katie Sinclair as a secretary (3 pages)
15 January 2013Full accounts made up to 1 September 2012 (14 pages)
15 January 2013Full accounts made up to 1 September 2012 (14 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 3 September 2011 (19 pages)
13 February 2012Full accounts made up to 3 September 2011 (19 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
17 January 2011Full accounts made up to 28 August 2010 (25 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages)
10 December 2010Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages)
10 December 2010Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page)
20 January 2010Full accounts made up to 29 August 2009 (25 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
14 October 2009Termination of appointment of Ian Alexander as a director (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2009Full accounts made up to 30 August 2008 (25 pages)
18 November 2008Return made up to 13/11/08; full list of members (4 pages)
29 May 2008Full accounts made up to 1 September 2007 (24 pages)
29 May 2008Full accounts made up to 1 September 2007 (24 pages)
22 November 2007Return made up to 13/11/07; full list of members (3 pages)
19 June 2007Full accounts made up to 2 September 2006 (24 pages)
19 June 2007Full accounts made up to 2 September 2006 (24 pages)
1 December 2006Return made up to 13/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Registered office changed on 29/06/06 from: iain smith & partners solicitors 11 murray street duns berwickshire TD11 3DF (1 page)
24 June 2006Dec mort/charge * (3 pages)
22 June 2006Full accounts made up to 3 September 2005 (16 pages)
22 June 2006Full accounts made up to 3 September 2005 (16 pages)
28 November 2005Location of register of members (1 page)
25 November 2005Return made up to 13/11/05; full list of members (6 pages)
7 June 2005Full accounts made up to 28 August 2004 (15 pages)
2 December 2004Resolutions
  • RES13 ‐ S381A guarantee approve 18/11/04
(1 page)
18 November 2004Return made up to 13/11/04; full list of members (6 pages)
18 May 2004Full accounts made up to 30 August 2003 (15 pages)
20 November 2003Return made up to 13/11/03; no change of members (5 pages)
9 June 2003Full accounts made up to 31 August 2002 (15 pages)
3 March 2003Auditor's resignation (1 page)
15 January 2003Director's particulars changed (1 page)
13 December 2002Return made up to 13/11/02; full list of members (6 pages)
12 June 2002Full accounts made up to 1 September 2001 (15 pages)
12 June 2002Full accounts made up to 1 September 2001 (15 pages)
24 May 2002Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
21 November 2001Return made up to 13/11/01; no change of members (5 pages)
8 June 2001Full accounts made up to 2 September 2000 (15 pages)
8 June 2001Full accounts made up to 2 September 2000 (15 pages)
9 May 2001Director's particulars changed (1 page)
7 December 2000Return made up to 13/11/00; full list of members (7 pages)
4 August 2000Registered office changed on 04/08/00 from: 18 main street beith ayrshire KA15 2AA (1 page)
18 May 2000Full accounts made up to 28 August 1999 (18 pages)
6 December 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 1999Full accounts made up to 29 August 1998 (17 pages)
10 December 1998Registered office changed on 10/12/98 from: glen house, 159 wright street, renfrew PA4 8AQ (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Return made up to 13/11/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 May 1997 (22 pages)
3 December 1997Return made up to 13/11/97; full list of members (6 pages)
27 November 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
29 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
10 December 1996Accounts for a medium company made up to 31 May 1996 (22 pages)
10 December 1996Return made up to 13/11/96; full list of members (8 pages)
20 November 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
7 December 1995Accounts for a medium company made up to 31 May 1995 (17 pages)
7 December 1995Return made up to 13/11/95; no change of members (6 pages)
16 August 1989Partic of mort/charge 9201 (3 pages)
30 December 1977Particulars of mortgage/charge (3 pages)