Company NameGordon Bow Plant Hire Ltd
Company StatusActive
Company NumberSC135116
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)
Previous NameGordon Bow (Plant Hire) Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Gordon Bow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(same day as company formation)
RoleEngineer&Plant Hire
Country of ResidenceScotland
Correspondence Address9a Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Director NameMr Graham Bow
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(20 years after company formation)
Appointment Duration12 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address6 Young's Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Richard Robert Sutherland Tait
StatusCurrent
Appointed05 December 2014(23 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address6 Young's Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Richard Robert Sutherland Tait
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(24 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Young's Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr David Reid
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Young's Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Jason Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Young's Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMaisie Bow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address9a Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Secretary NameAnne Mary Davidson Gowans
NationalityBritish
StatusResigned
Appointed19 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BE
Scotland
Director NameMr William Kerr
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 2008)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Carfin Road
Newarthill
Lanarkshire
ML1 5JX
Scotland
Director NameMr William Gibb
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(12 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 February 2022)
RoleSerivce Manager
Country of ResidenceScotland
Correspondence Address282 Carlisle Road
Kirkmuirhill
Strathclyde
ML11 9RA
Scotland

Contact

Websitegordonbow.co.uk

Location

Registered Address6 Young's Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

75k at £1G M S Investments LTD
100.00%
Ordinary
1 at £1Graham Bow
0.00%
Ordinary B

Financials

Year2014
Turnover£5,646,508
Gross Profit£2,226,913
Net Worth£3,991,564
Cash£57
Current Liabilities£2,871,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months ago)
Next Return Due27 November 2024 (7 months, 2 weeks from now)

Charges

27 July 1992Delivered on: 4 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

11 January 2021Confirmation statement made on 19 November 2020 with updates (4 pages)
13 December 2020Full accounts made up to 31 March 2020 (25 pages)
6 December 2019Full accounts made up to 31 March 2019 (25 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Maisie Bow as a director on 4 June 2019 (1 page)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (32 pages)
19 December 2017Full accounts made up to 31 March 2017 (29 pages)
19 December 2017Full accounts made up to 31 March 2017 (29 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 April 2017Auditor's resignation (1 page)
3 April 2017Auditor's resignation (1 page)
23 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
23 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
26 April 2016Appointment of Mr Richard Robert Sutherland Tait as a director on 1 April 2016 (2 pages)
26 April 2016Appointment of Mr Richard Robert Sutherland Tait as a director on 1 April 2016 (2 pages)
4 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 75,001
(7 pages)
4 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 75,001
(7 pages)
20 November 2015Full accounts made up to 31 March 2015 (19 pages)
20 November 2015Full accounts made up to 31 March 2015 (19 pages)
21 April 2015Appointment of Mr Richard Robert Sutherland Tait as a secretary on 5 December 2014 (2 pages)
21 April 2015Termination of appointment of Anne Mary Davidson Gowans as a secretary on 4 December 2014 (1 page)
21 April 2015Termination of appointment of Anne Mary Davidson Gowans as a secretary on 4 December 2014 (1 page)
21 April 2015Appointment of Mr Richard Robert Sutherland Tait as a secretary on 5 December 2014 (2 pages)
21 April 2015Appointment of Mr Richard Robert Sutherland Tait as a secretary on 5 December 2014 (2 pages)
21 April 2015Termination of appointment of Anne Mary Davidson Gowans as a secretary on 4 December 2014 (1 page)
17 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
17 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
11 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 75,001
(8 pages)
11 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 75,001
(8 pages)
19 December 2013Full accounts made up to 31 March 2013 (19 pages)
19 December 2013Full accounts made up to 31 March 2013 (19 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 75,001
(8 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 75,001
(8 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
25 October 2012Full accounts made up to 31 March 2012 (18 pages)
25 October 2012Full accounts made up to 31 March 2012 (18 pages)
10 February 2012Appointment of Graham Bow as a director (5 pages)
10 February 2012Appointment of Graham Bow as a director (5 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
22 November 2011Full accounts made up to 31 March 2011 (18 pages)
4 July 2011Company name changed gordon bow (plant hire) LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
4 July 2011Company name changed gordon bow (plant hire) LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
26 May 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
10 May 2011Auditor's resignation (1 page)
10 May 2011Auditor's resignation (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
9 February 2011Statement of capital following an allotment of shares on 15 September 2010
  • GBP 75,001.00
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 15 September 2010
  • GBP 75,001.00
(4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 November 2010Director's details changed for Mr William Gibb on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Mr William Gibb on 19 November 2010 (2 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 March 2010 (23 pages)
29 September 2010Full accounts made up to 31 March 2010 (23 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for William Gibb on 26 November 2009 (2 pages)
26 November 2009Director's details changed for William Gibb on 26 November 2009 (2 pages)
6 January 2009Appointment terminated director william kerr (1 page)
6 January 2009Appointment terminated director william kerr (1 page)
26 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Director's change of particulars / william kerr / 01/09/2005 (1 page)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Director's change of particulars / william kerr / 01/09/2005 (1 page)
11 January 2008Return made up to 19/11/07; full list of members (3 pages)
11 January 2008Return made up to 19/11/07; full list of members (3 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 November 2006Return made up to 19/11/06; full list of members (3 pages)
24 November 2006Return made up to 19/11/06; full list of members (3 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2005Return made up to 19/11/05; full list of members (3 pages)
24 November 2005Return made up to 19/11/05; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 November 2004Amended accounts made up to 31 March 2004 (7 pages)
29 November 2004Amended accounts made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 19/11/04; full list of members (8 pages)
22 November 2004Return made up to 19/11/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
5 December 2003Return made up to 19/11/03; full list of members (7 pages)
5 December 2003Return made up to 19/11/03; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 November 2002Return made up to 19/11/02; full list of members (7 pages)
21 November 2002Return made up to 19/11/02; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 December 2001Return made up to 19/11/01; full list of members (6 pages)
10 December 2001Return made up to 19/11/01; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 November 2000Return made up to 19/11/00; full list of members (6 pages)
10 November 2000Return made up to 19/11/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Return made up to 19/11/98; full list of members (6 pages)
7 December 1998Return made up to 19/11/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 December 1997Return made up to 19/11/97; no change of members (4 pages)
4 December 1997Return made up to 19/11/97; no change of members (4 pages)
20 November 1996Return made up to 19/11/96; full list of members (6 pages)
20 November 1996Return made up to 19/11/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 November 1995Return made up to 19/11/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 November 1995Return made up to 19/11/95; no change of members (4 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
17 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
4 August 1992Partic of mort/charge * (3 pages)
4 August 1992Partic of mort/charge * (3 pages)
19 November 1991Incorporation (12 pages)
19 November 1991Incorporation (12 pages)