Company NameBowholm Holdings Limited
DirectorsJames Hendry Muir and Marion Blake Muir
Company StatusActive
Company NumberSC127645
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Hendry Muir
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKingledoors Lymiecleuch
Canonbie
Dumfriesshire
DG14 0XA
Scotland
Director NameMarion Blake Muir
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingledoors Lymiecleuch
Canonbie
Dumfriesshire
DG14 0XA
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(17 years, 2 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameAlan Scott Menzies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameJohn Forester Stuart
NationalityBritish
StatusResigned
Appointed01 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Secretary NameMichael John Essery
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 October 1990(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed21 February 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Colin James Muir
6.25%
Ordinary
500 at £1Lynsey Marion Muir
6.25%
Ordinary
4.1k at £1James Hendry Muir
51.25%
Ordinary
2.9k at £1Marion Blake Muir
36.25%
Ordinary

Financials

Year2014
Net Worth£1,094,887
Cash£461,665
Current Liabilities£5,295

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
7 September 2023Appointment of Mr James Hendry Muir as a secretary on 7 September 2023 (2 pages)
7 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
7 September 2023Termination of appointment of as Company Services Limited as a secretary on 7 September 2023 (1 page)
7 September 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 19 Buccleuch Street Hawick TD9 0HL on 7 September 2023 (1 page)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
20 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
29 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
29 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
18 November 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
4 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
10 May 2016Director's details changed for James Hendry Muir on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Marion Blake Muir on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Director's details changed for Marion Blake Muir on 10 May 2016 (2 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Director's details changed for James Hendry Muir on 10 May 2016 (2 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 8,000
(5 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 8,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,000
(5 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8,000
(5 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 8,000
(5 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
5 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 28 February 2011 (8 pages)
5 July 2011Accounts for a small company made up to 28 February 2011 (8 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 28 February 2010 (8 pages)
2 July 2010Accounts for a small company made up to 28 February 2010 (8 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
3 July 2009Full accounts made up to 28 February 2009 (15 pages)
3 July 2009Full accounts made up to 28 February 2009 (15 pages)
7 October 2008Return made up to 23/09/08; full list of members (4 pages)
7 October 2008Return made up to 23/09/08; full list of members (4 pages)
30 July 2008Full accounts made up to 29 February 2008 (15 pages)
30 July 2008Full accounts made up to 29 February 2008 (15 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
1 October 2007Return made up to 23/09/07; full list of members (3 pages)
1 October 2007Return made up to 23/09/07; full list of members (3 pages)
19 July 2007Full accounts made up to 28 February 2007 (15 pages)
19 July 2007Full accounts made up to 28 February 2007 (15 pages)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
7 July 2006Full accounts made up to 28 February 2006 (15 pages)
7 July 2006Full accounts made up to 28 February 2006 (15 pages)
28 September 2005Return made up to 23/09/05; full list of members (3 pages)
28 September 2005Return made up to 23/09/05; full list of members (3 pages)
20 July 2005Full accounts made up to 28 February 2005 (15 pages)
20 July 2005Full accounts made up to 28 February 2005 (15 pages)
18 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 2004Full accounts made up to 29 February 2004 (15 pages)
4 August 2004Full accounts made up to 29 February 2004 (15 pages)
3 June 2004Registered office changed on 03/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
3 June 2004Registered office changed on 03/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
26 September 2003Return made up to 23/09/03; full list of members (8 pages)
26 September 2003Return made up to 23/09/03; full list of members (8 pages)
19 July 2003Full accounts made up to 28 February 2003 (15 pages)
19 July 2003Full accounts made up to 28 February 2003 (15 pages)
9 October 2002Return made up to 23/09/02; full list of members (8 pages)
9 October 2002Return made up to 23/09/02; full list of members (8 pages)
23 August 2002Accounts for a small company made up to 28 February 2002 (14 pages)
23 August 2002Accounts for a small company made up to 28 February 2002 (14 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
26 September 2001Return made up to 23/09/01; full list of members (7 pages)
26 September 2001Return made up to 23/09/01; full list of members (7 pages)
12 September 2001Full accounts made up to 28 February 2001 (13 pages)
12 September 2001Full accounts made up to 28 February 2001 (13 pages)
23 October 2000Group accounts for a small company made up to 28 February 2000 (14 pages)
23 October 2000Group accounts for a small company made up to 28 February 2000 (14 pages)
4 October 2000Return made up to 23/09/00; full list of members (6 pages)
4 October 2000Return made up to 23/09/00; full list of members (6 pages)
16 November 1999Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
21 September 1999Return made up to 23/09/99; full list of members (6 pages)
21 September 1999Return made up to 23/09/99; full list of members (6 pages)
3 August 1999Full accounts made up to 28 February 1999 (17 pages)
3 August 1999Full accounts made up to 28 February 1999 (17 pages)
30 September 1998Return made up to 23/09/98; no change of members (4 pages)
30 September 1998Return made up to 23/09/98; no change of members (4 pages)
22 July 1998Full accounts made up to 28 February 1998 (15 pages)
22 July 1998Full accounts made up to 28 February 1998 (15 pages)
24 September 1997Return made up to 23/09/97; no change of members (4 pages)
24 September 1997Return made up to 23/09/97; no change of members (4 pages)
23 July 1997Full accounts made up to 28 February 1997 (15 pages)
23 July 1997Full accounts made up to 28 February 1997 (15 pages)
27 September 1996Return made up to 23/09/96; full list of members (7 pages)
27 September 1996Return made up to 23/09/96; full list of members (7 pages)
19 June 1996Full accounts made up to 28 February 1996 (14 pages)
19 June 1996Full accounts made up to 28 February 1996 (14 pages)
29 February 1996Ad 16/02/96--------- £ si 3998@1=3998 £ ic 4002/8000 (2 pages)
29 February 1996Particulars of contract relating to shares (4 pages)
29 February 1996Particulars of contract relating to shares (4 pages)
29 February 1996Ad 16/02/96--------- £ si 3998@1=3998 £ ic 4002/8000 (2 pages)
25 September 1995Return made up to 23/09/95; full list of members (6 pages)
25 September 1995Return made up to 23/09/95; full list of members (6 pages)
3 August 1995Full accounts made up to 28 February 1995 (14 pages)
3 August 1995Full accounts made up to 28 February 1995 (14 pages)