Company NameBowmont Property Limited
Company StatusLiquidation
Company NumberSC020735
CategoryPrivate Limited Company
Incorporation Date14 December 1938(85 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Greg Morris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1988(49 years, 9 months after company formation)
Appointment Duration35 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Bramble Wynd
Port Glasgow
Renfrewshire
PA14 6RB
Scotland
Director NameMr Roderick Bret Morris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(55 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleComputer Systems Manager
Country of ResidenceScotland
Correspondence AddressLochview
Kilbarchan
Renfrewshire
Secretary NameHelen Brown Mitchell
NationalityBritish
StatusCurrent
Appointed01 July 1994(55 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address18 Trefoil Avenue
Glasgow
G41 3PF
Scotland
Director NameDr Grace Elizabeth Morris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(61 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Bramble Wynd
Port Glasgow
Renfrewshire
PA14 6RB
Scotland
Director NameMrs Susan Margaret Morris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(63 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleDesigner
Country of ResidenceScotland
Correspondence AddressLochview
Bowfield Road, Howwood
Howwood
Renfrewshire
PA9 1BS
Scotland
Director NameKaren Ingrid Rose
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2004(65 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressGleddoch Gatehouse
Old Greenock Road
Langbank
Renfrewshire
PA14 6YE
Scotland
Director NameJames Cameron Kidd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(49 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 September 1995)
RoleSolicitor
Correspondence Address8 Manor Road
Glasgow
Lanarkshire
G14 9LG
Scotland
Director NameKaren Ingrid Rose
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed14 September 1988(49 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 1998)
RoleStudent
Correspondence AddressArdlair Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed14 September 1988(49 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1994)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1George Greg Morris
40.00%
Ordinary
150 at £1Dr K.i. Rose
30.00%
Ordinary
150 at £1R.b. Morris
30.00%
Ordinary

Financials

Year2014
Net Worth£219,541
Cash£34,078
Current Liabilities£109,697

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

17 January 2001Delivered on: 29 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 November 1993Delivered on: 18 November 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 October 1990Delivered on: 5 November 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pendicle crescent bearsden.
Outstanding
14 April 1989Delivered on: 18 April 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in parish of kilmacolm and renfrew lying south east of houston road, kilmacolm.
Outstanding
21 April 1982Delivered on: 26 April 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat number 4, humbie gate mearns road, newton mearns, renfrewshire.
Outstanding

Filing History

6 April 2023Registered office address changed from C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 6 April 2023 (2 pages)
30 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-28
(1 page)
16 March 2023All of the property or undertaking has been released from charge 3 (1 page)
13 March 2023All of the property or undertaking has been released from charge 1 (1 page)
13 March 2023All of the property or undertaking has been released from charge 4 (1 page)
13 March 2023All of the property or undertaking has been released from charge 2 (1 page)
13 March 2023All of the property or undertaking has been released from charge 5 (1 page)
22 February 2023Director's details changed for Mr George Greg Morris on 1 February 2023 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
2 December 2022Termination of appointment of Helen Brown Mitchell as a secretary on 29 July 2022 (1 page)
2 December 2022Termination of appointment of Susan Margaret Morris as a director on 29 July 2022 (1 page)
26 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Registered office address changed from 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB to C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB to C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE on 14 March 2016 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(8 pages)
21 January 2016Director's details changed for Dr Grace Elizabeth Morris on 1 January 2016 (2 pages)
21 January 2016Register inspection address has been changed from C/O G. Greg Morris the Rowans Houston Road Kilmacolm Inverclyde PA13 4NY Scotland to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB (1 page)
21 January 2016Register inspection address has been changed from C/O G. Greg Morris the Rowans Houston Road Kilmacolm Inverclyde PA13 4NY Scotland to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB (1 page)
21 January 2016Registered office address changed from The Rowans Houston Road Kilmacolm Renfrewshire PA13 4NY to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB on 21 January 2016 (1 page)
21 January 2016Registered office address changed from The Rowans Houston Road Kilmacolm Renfrewshire PA13 4NY to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB on 21 January 2016 (1 page)
21 January 2016Director's details changed for Mr George Greg Morris on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Mr George Greg Morris on 1 January 2016 (2 pages)
21 January 2016Director's details changed for Dr Grace Elizabeth Morris on 1 January 2016 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(8 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 January 2014Register(s) moved to registered office address (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(9 pages)
22 January 2014Register(s) moved to registered office address (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 500
(9 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 January 2011Director's details changed for Karen Ingrid Rose on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Karen Ingrid Rose on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 January 2010Director's details changed for Grace Morris on 25 January 2010 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Grace Morris on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Roderick Bret Morris on 25 January 2010 (2 pages)
25 January 2010Director's details changed for George Greg Morris on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Susan Margaret Morris on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Susan Margaret Morris on 25 January 2010 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Roderick Bret Morris on 25 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for George Greg Morris on 25 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 September 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
30 September 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004New director appointed (2 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Partic of mort/charge * (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Partic of mort/charge * (5 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
13 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(6 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
31 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Full accounts made up to 30 September 1994 (6 pages)
21 December 1995Full accounts made up to 30 September 1994 (6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)