Company NameBowland Estate Limited
Company StatusActive
Company NumberSC090622
CategoryPrivate Limited Company
Incorporation Date20 November 1984(39 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anna Frances Constantine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1988(3 years, 4 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyhurst House
Woodhouse
North Yoxall
Staffordshire
DE13 8BS
Director NameGillian Frances Litchfield
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1988(3 years, 4 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaenstor House
Youlgrave
Bakewell
Derbyshire
DE45 1WN
Director NameMr Leon Andrew James Litchfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1988(3 years, 4 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlsop Hall
Alsop En Le Dale
Ashbourne
Derbyshire
DE6 1QS
Director NameMr William Giles Litchfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1988(3 years, 4 months after company formation)
Appointment Duration36 years, 1 month
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressHobsburn Bonchester Bridge
Nr Hawick
Borders
TD9 8JW
Scotland
Secretary NameMr Leon Andrew James Litchfield
NationalityBritish
StatusCurrent
Appointed31 March 1988(3 years, 4 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlsop Hall
Alsop En Le Dale
Ashbourne
Derbyshire
DE6 1QS
Director NameMr Edward Thomas Litchfield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(9 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaenstor Close
Youlgrave
Bakewell
Derbyshire
DE45 1WN
Director NameMr Leon George Litchfield
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 4 months after company formation)
Appointment Duration29 years, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaenstor House
Youlgrave
Bakewell
Derbyshire
DE45 1WN

Contact

Telephone01896 850385
Telephone regionGalashiels

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.4k at £1Anna Frances Constantine
24.00%
Ordinary
2.4k at £1Leon Andrew James Litchfield
24.00%
Ordinary
2.4k at £1Mr Leon George Litchfield & Mrs Gillian Frances Litchfield
24.00%
Ordinary
2.4k at £1William Giles Litchfield
24.00%
Ordinary
200 at £1Mr Leon George Litchfield
2.00%
Ordinary
200 at £1Mrs Gillian Frances Litchfield
2.00%
Ordinary

Financials

Year2014
Net Worth£567,301
Cash£124,496
Current Liabilities£74,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 February 2022Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 April 2018Termination of appointment of Leon George Litchfield as a director on 6 July 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(10 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(10 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(10 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(10 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(10 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(10 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 31/03/09; full list of members (6 pages)
15 June 2009Return made up to 31/03/09; full list of members (6 pages)
11 February 2009Director's change of particulars / william litchfield / 30/07/2008 (1 page)
11 February 2009Director's change of particulars / william litchfield / 30/07/2008 (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 31/03/08; full list of members (6 pages)
8 July 2008Return made up to 31/03/08; full list of members (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 31/03/07; full list of members (8 pages)
23 November 2007Return made up to 31/03/07; full list of members (8 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 31/03/06; full list of members (11 pages)
13 June 2006Return made up to 31/03/06; full list of members (11 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005Return made up to 31/03/05; full list of members (11 pages)
10 May 2005Return made up to 31/03/05; full list of members (11 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 May 2004Return made up to 31/03/04; full list of members (11 pages)
3 May 2004Return made up to 31/03/04; full list of members (11 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 31/03/03; full list of members (11 pages)
11 April 2003Return made up to 31/03/03; full list of members (11 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 31/03/02; no change of members (7 pages)
8 May 2002Return made up to 31/03/02; no change of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 31/03/01; full list of members (8 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
4 October 2001Return made up to 31/03/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 31/03/00; no change of members (7 pages)
28 November 2000Return made up to 31/03/00; no change of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
27 July 1998Registered office changed on 27/07/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
29 May 1998Return made up to 31/03/98; no change of members (7 pages)
29 May 1998Return made up to 31/03/98; no change of members (7 pages)
28 May 1998Registered office changed on 28/05/98 from: 24 george square glasgow G2 1EG (1 page)
28 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1998Registered office changed on 28/05/98 from: 24 george square glasgow G2 1EG (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (8 pages)
15 April 1997Return made up to 31/03/97; full list of members (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 April 1996Return made up to 31/03/96; no change of members (8 pages)
10 April 1996Return made up to 31/03/96; no change of members (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 April 1995Return made up to 31/03/95; no change of members (6 pages)
12 April 1995Return made up to 31/03/95; no change of members (6 pages)
20 November 1984Incorporation (21 pages)
20 November 1984Incorporation (21 pages)