Chelmsford
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(29 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 18 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | James Matheson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Carden Place Aberdeen AB9 1FW Scotland |
Director Name | Mr Charles Roland Bowring |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 August 2013) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Upperfold Newshott Lane Liphook Hampshire GU30 7SU |
Director Name | Robert Greer Bowring |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 11 April 2007) |
Role | Retired |
Correspondence Address | West Grove 61 Church Street Lymington Hants SO41 3RE |
Director Name | Mr Stephen Robert Bowring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Lodge Baillieswells Road, Bieldside Aberdeen Aberdeenshire AB15 9BQ Scotland |
Director Name | Mr Michael Winstanley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 February 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Keith Hall House Inverurie AB51 0LD Scotland |
Secretary Name | Mr Ronald Stuart Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Brian George Hector |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2015) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Hillview Peterculter Aberdeen AB14 0PJ Scotland |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 |
Director Name | Mr Henry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld G68 0EF Scotland |
Director Name | Ms Melanie Susan Cibik |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 August 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 |
Director Name | Mr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 August 2018) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 |
Secretary Name | Mr Henry Thomas Barnshaw |
---|---|
Status | Resigned |
Appointed | 02 February 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld G68 0EF Scotland |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2019) |
Role | Group Cfo & Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 01 May 2017(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1989(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | bowtech.co.uk |
---|
Registered Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
13k at £1 | Rhombi Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,095,746 |
Cash | £454,133 |
Current Liabilities | £3,071,557 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2014 | Delivered on: 22 January 2014 Satisfied on: 6 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Site d abz business park dyce aberdeen abn 113124. notification of addition to or amendment of charge. Fully Satisfied |
---|---|
6 December 2012 | Delivered on: 11 December 2012 Satisfied on: 6 February 2015 Persons entitled: Stephen Robert Bowring Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot D2 AB2 business park dyce drive dyce aberdeen extending to 1.25 acres or thereby. Fully Satisfied |
18 July 1995 | Delivered on: 24 July 1995 Persons entitled: Lloyds Bank PLC Classification: Bond & 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 |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
---|---|
17 November 2017 | Appointment of Mr Ncholas James Wargent as a secretary on 17 November 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page) |
27 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 September 2015 | Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
23 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
19 May 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
20 February 2015 | Appointment of Mr Henry Thomas Barnshaw as a director on 2 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Henry Thomas Barnshaw as a director on 2 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Melanie Susan Cibik as a director on 2 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Susan Lee Main as a director on 2 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Susan Lee Main as a director on 2 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Melanie Susan Cibik as a director on 2 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Henry Thomas Barnshaw as a secretary on 2 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Robert Mehrabian as a director on 2 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Henry Thomas Barnshaw as a secretary on 2 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 9-13 Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland to 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Robert Mehrabian as a director on 2 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Robert Bowring as a director on 2 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Brian George Hector as a director on 2 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Michael Winstanley as a director on 2 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Ronald Stuart Wadsworth as a secretary on 2 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Ronald Stuart Wadsworth as a secretary on 2 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Brian George Hector as a director on 2 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen Robert Bowring as a director on 2 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Michael Winstanley as a director on 2 February 2015 (1 page) |
12 February 2015 | Resolutions
|
10 February 2015 | Company name changed bowtech products LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Resolutions
|
6 February 2015 | Satisfaction of charge SC1196410003 in full (4 pages) |
6 February 2015 | Satisfaction of charge 2 in full (4 pages) |
15 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 January 2014 | Registration of charge 1196410003 (10 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 August 2013 | Termination of appointment of Charles Bowring as a director (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
28 August 2012 | Director's details changed for Mr Brian George Hector on 20 August 2012 (2 pages) |
5 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Appointment of Mr Brian George Hector as a director (2 pages) |
24 March 2010 | Secretary's details changed for Ronald Stuart Wadsworth on 4 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Ronald Stuart Wadsworth on 4 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 11 March 2010 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
23 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
20 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director resigned (1 page) |
22 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (4 pages) |
6 April 2006 | Notice of assignment of name or new name to shares (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Nc inc already adjusted 23/03/06 (2 pages) |
21 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
12 October 2005 | Return made up to 21/08/05; full list of members (4 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 March 2002 | Nc inc already adjusted 30/01/02 (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Ad 30/01/02--------- £ si 50@1=50 £ ic 10622/10672 (2 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Ad 30/01/02--------- £ si 50@1=50 £ ic 10572/10622 (2 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 August 1999 | Return made up to 21/08/99; full list of members (7 pages) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Return made up to 21/08/98; full list of members (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 October 1997 | Nc inc already adjusted 07/10/97 (1 page) |
28 October 1997 | Ad 07/10/97--------- £ si 572@1=572 £ ic 10000/10572 (2 pages) |
24 October 1997 | Resolutions
|
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
18 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
9 September 1996 | Return made up to 21/08/96; no change of members (5 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 12 carden place aberdeen AB9 1FW (1 page) |
24 July 1995 | Partic of mort/charge * (10 pages) |
24 July 1995 | Partic of mort/charge * (3 pages) |
18 August 1994 | Return made up to 21/08/94; full list of members (7 pages) |
21 January 1994 | Return made up to 21/08/93; no change of members (6 pages) |
8 March 1993 | Return made up to 21/08/92; no change of members (4 pages) |
16 October 1991 | New director appointed (2 pages) |
7 November 1989 | Nc inc already adjusted 09/10/89 (1 page) |
7 November 1989 | Ad 09/10/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 November 1989 | Resolutions
|
21 August 1989 | Incorporation (14 pages) |