Company NameBowmans Coaches (Mull) Limited
Company StatusDissolved
Company NumberSC073385
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameIan Bowman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(8 years after company formation)
Appointment Duration31 years, 1 month (closed 06 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Breadalbane Street
Tobermory
Isle Of Mull
PA75 6PD
Scotland
Director NameJames Bowman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(8 years after company formation)
Appointment Duration31 years, 1 month (closed 06 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarchwood
Craignure
Isle Of Mull
PA65 6AY
Scotland
Director NameIan Bowman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(11 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 06 February 2020)
RoleCoach Maintanance
Country of ResidenceScotland
Correspondence AddressCrochan Scallastle
Craignure
Isle Of Mull
PA65 6BA
Scotland
Director NameAndrew Bowman
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressScallastle
Craignure
Isle Of Mull Argyll
Director NameIslay Bowman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years after company formation)
Appointment Duration23 years, 9 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScallastle
Craignure
Isle Of Mull Argyll
Director NameStuart Bowman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years after company formation)
Appointment Duration11 years, 7 months (resigned 05 August 2000)
RoleCompany Director
Correspondence AddressScallastle Farm
Craignure
Isle Of Mull
PA65 6BA
Scotland
Secretary NameIslay Bowman
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years after company formation)
Appointment Duration23 years, 9 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScallastle
Craignure
Isle Of Mull Argyll

Location

Registered AddressAllan House, 2nd Floor.
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£898,694
Cash£430,251
Current Liabilities£197,503

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2013Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland on 14 November 2013 (2 pages)
1 November 2013Registered office address changed from Scallastle Farm Craignure Isle of Mull PA65 6BA on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Scallastle Farm Craignure Isle of Mull PA65 6BA on 1 November 2013 (1 page)
30 August 2013Termination of appointment of Islay Bowman as a director (1 page)
30 August 2013Termination of appointment of Islay Bowman as a secretary (1 page)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 202,726
(8 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 202,726
(8 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 January 2010Director's details changed for Islay Bowman on 7 December 2009 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for James Bowman on 7 December 2009 (2 pages)
21 January 2010Director's details changed for Ian Bowman on 7 December 2009 (2 pages)
21 January 2010Director's details changed for James Bowman on 7 December 2009 (2 pages)
21 January 2010Director's details changed for Ian Bowman on 7 December 2009 (2 pages)
21 January 2010Director's details changed for Ian Bowman on 7 December 2009 (2 pages)
21 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Ian Bowman on 7 December 2009 (2 pages)
21 January 2010Director's details changed for Islay Bowman on 7 December 2009 (2 pages)
9 September 2009Gbp ic 202726/139016\03/08/09\gbp sr 63710@1=63710\ (1 page)
16 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2009Solvency statement dated 05/06/09 (1 page)
16 July 2009Min detail amend capital eff 09/07/09 (1 page)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 January 2009Return made up to 07/12/08; full list of members (6 pages)
5 January 2009Director's change of particulars / ian bowman / 01/01/2008 (1 page)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 January 2008Return made up to 07/12/07; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 January 2007Return made up to 07/12/06; full list of members (10 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 January 2006Return made up to 07/12/05; full list of members (10 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
11 December 2003Return made up to 07/12/03; full list of members (10 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 January 2003Return made up to 07/12/02; full list of members (10 pages)
17 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
8 January 2002Return made up to 07/12/01; full list of members (9 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
2 January 2001Return made up to 07/12/00; full list of members (9 pages)
14 August 2000Director resigned (1 page)
17 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 July 1999Partic of mort/charge * (5 pages)
23 June 1999Memorandum and Articles of Association (10 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Partic of mort/charge * (6 pages)
26 January 1999Return made up to 07/12/98; no change of members (6 pages)
20 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
16 December 1997Return made up to 07/12/97; full list of members (8 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (10 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 1997Director resigned (2 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)