Company NameDawson-Bowman Limited
Company StatusDissolved
Company NumberSC041968
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameAndrew David Harland
NationalityBritish
StatusClosed
Appointed07 April 2014(49 years after company formation)
Appointment Duration8 years, 8 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameIain Charles Farquhar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(24 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 07 April 2014)
RoleEngineers Agent
Country of ResidenceScotland
Correspondence AddressI Bishopsgate Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameMary Elizabeth Farquhar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(24 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 07 April 2014)
RoleHousewife/Co Director
Country of ResidenceScotland
Correspondence Address1 Bishopsgate
Wellknowe Avenue Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameDuncan Small Paterson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(24 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2001)
RoleEngineers Agent
Correspondence Address20 Southfield Avenue
Paisley
Renfrewshire
PA2 8BY
Scotland
Director NameIrene Elizabeth Paterson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(24 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2001)
RoleHousewife/Co Director
Correspondence Address20 Southfield Avenue
Paisley
Renfrewshire
PA2 8BY
Scotland
Secretary NameDuncan Small Paterson
NationalityBritish
StatusResigned
Appointed11 September 1989(24 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address20 Southfield Avenue
Paisley
Renfrewshire
PA2 8BY
Scotland
Secretary NameMary Elizabeth Farquhar
NationalityBritish
StatusResigned
Appointed30 June 2001(36 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressI Bishopsgate Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
Director NameMr Ian Richard Harland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(49 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameMr Andrew David Harland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(49 years after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stratton Values & Engineering Ltd Unit 1 Prosp
North Shields
Tyne & Wear
NE30 1DX

Contact

Websitedawsonbowman.co.uk
Email address[email protected]
Telephone01355 229445
Telephone regionEast Kilbride

Location

Registered Address50 Suite 401-404 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7k at £1Harland Db Holdings LTD
98.58%
Ordinary
100 at £1Ian Harland
1.42%
Redeemable Preference A Non Voting

Financials

Year2014
Net Worth£178,893
Cash£130,173
Current Liabilities£238,785

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 May 2016Delivered on: 2 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 6 March 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company.
Outstanding
18 November 2014Delivered on: 8 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 November 1995Delivered on: 29 November 1995
Satisfied on: 22 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 flakefield place,college milton,east kilbride.
Fully Satisfied
17 January 1994Delivered on: 21 January 1994
Satisfied on: 22 January 2010
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 hawbank road,college milton,east kilbride - LAN98241.
Fully Satisfied
4 December 1968Delivered on: 11 December 1968
Satisfied on: 10 March 2010
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Bond for cash credit & disposition in security
Secured details: All sums due on cash account not exceeding £11,000.
Particulars: Heritable property at hawbank road, college milton, east kilbride see also col (3) of doc 18.
Fully Satisfied
4 December 1968Delivered on: 11 December 1968
Satisfied on: 10 March 2010
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Bond for cash credit & disposition in security
Secured details: All sums due in cash account not exceeding £18,000.
Particulars: Heritable property at hawbank road, college milton, east kilbride see also col (3) of doc 18.
Fully Satisfied

Filing History

25 November 2020Termination of appointment of Andrew David Harland as a director on 21 November 2020 (1 page)
16 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
16 June 2020Compulsory strike-off action has been discontinued (1 page)
15 June 2020Registered office address changed from 16 Flakefield East Kilbride Glasgow G74 1PF to 50 Suite 401-404 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 15 June 2020 (1 page)
15 June 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
6 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Director's details changed for Mr Andrew David Harland on 12 December 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Satisfaction of charge SC0419680006 in full (1 page)
9 November 2017Satisfaction of charge SC0419680006 in full (1 page)
9 November 2017Satisfaction of charge SC0419680007 in full (1 page)
9 November 2017Satisfaction of charge SC0419680007 in full (1 page)
10 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,065
(6 pages)
23 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,065
(6 pages)
2 June 2016Registration of charge SC0419680008, created on 27 May 2016 (18 pages)
2 June 2016Registration of charge SC0419680008, created on 27 May 2016 (18 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,065
(6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,065
(6 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 7,065
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 7,065
(4 pages)
20 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
6 March 2015Registration of charge SC0419680007, created on 6 March 2015 (12 pages)
6 March 2015Termination of appointment of Ian Richard Harland as a director on 24 February 2015 (2 pages)
6 March 2015Registration of charge SC0419680007, created on 6 March 2015 (12 pages)
6 March 2015Registration of charge SC0419680007, created on 6 March 2015 (12 pages)
6 March 2015Termination of appointment of Ian Richard Harland as a director on 24 February 2015 (2 pages)
8 December 2014Registration of charge SC0419680006, created on 18 November 2014 (11 pages)
8 December 2014Registration of charge SC0419680006, created on 18 November 2014 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,965
(6 pages)
19 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,965
(6 pages)
6 May 2014Register inspection address has been changed (2 pages)
6 May 2014Register(s) moved to registered inspection location (2 pages)
6 May 2014Register inspection address has been changed (2 pages)
6 May 2014Register(s) moved to registered inspection location (2 pages)
11 April 2014Termination of appointment of Iain Farquhar as a director (2 pages)
11 April 2014Appointment of Ian Richard Harland as a director (3 pages)
11 April 2014Termination of appointment of Mary Farquhar as a secretary (2 pages)
11 April 2014Appointment of Ian Richard Harland as a director (3 pages)
11 April 2014Appointment of Andrew David Harland as a secretary (3 pages)
11 April 2014Appointment of Andrew David Harland as a secretary (3 pages)
11 April 2014Termination of appointment of Mary Farquhar as a director (2 pages)
11 April 2014Appointment of Andrew David Harland as a director (3 pages)
11 April 2014Termination of appointment of Mary Farquhar as a secretary (2 pages)
11 April 2014Termination of appointment of Mary Farquhar as a director (2 pages)
11 April 2014Appointment of Andrew David Harland as a director (3 pages)
11 April 2014Termination of appointment of Iain Farquhar as a director (2 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Director's details changed for Iain Charles Farquhar on 22 March 2013 (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 6,965
(5 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 6,965
(5 pages)
25 June 2013Director's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages)
25 June 2013Director's details changed for Iain Charles Farquhar on 22 March 2013 (2 pages)
25 June 2013Secretary's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages)
25 June 2013Secretary's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages)
25 June 2013Director's details changed for Mary Elizabeth Farquhar on 22 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages)
29 June 2010Director's details changed for Mary Elizabeth Farquhar on 31 March 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mary Elizabeth Farquhar on 31 March 2010 (2 pages)
29 June 2010Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages)
10 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
10 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
10 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
10 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
25 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 July 2007Return made up to 31/05/07; no change of members (7 pages)
12 July 2007Return made up to 31/05/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 July 2006Return made up to 31/05/06; full list of members (7 pages)
5 July 2006Return made up to 31/05/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
12 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Director resigned (1 page)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Director resigned (1 page)
22 August 2001£ ic 13930/6965 04/07/01 £ sr 6965@1=6965 (1 page)
22 August 2001£ ic 13930/6965 04/07/01 £ sr 6965@1=6965 (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
29 June 2001Return made up to 12/06/01; full list of members (7 pages)
29 June 2001Return made up to 12/06/01; full list of members (7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Return made up to 18/06/99; no change of members (4 pages)
12 July 1999Return made up to 18/06/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 18/06/98; full list of members (6 pages)
22 June 1998Return made up to 18/06/98; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Return made up to 18/06/97; no change of members (4 pages)
8 July 1997Return made up to 18/06/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
31 July 1996Return made up to 18/06/96; no change of members (4 pages)
31 July 1996Return made up to 18/06/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Partic of mort/charge * (12 pages)
29 November 1995Partic of mort/charge * (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 March 1977Company name changed\certificate issued on 16/03/77 (2 pages)
16 March 1977Company name changed\certificate issued on 16/03/77 (2 pages)
31 October 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
31 October 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
31 March 1965Certificate of incorporation (1 page)
31 March 1965Certificate of incorporation (1 page)