Broxburn
West Lothian
EH52 6HR
Scotland
Director Name | Mr Robert Boyd |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Secretary Name | Mr Richard Robert Sutherland Tait |
---|---|
Status | Current |
Appointed | 05 December 2014(23 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mr Richard Robert Sutherland Tait |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(24 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Maisie Bow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 9a Union Road Broxburn West Lothian EH52 6HR Scotland |
Secretary Name | Anne Mary Davidson Gowans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Easter Bankton Murieston Livingston West Lothian EH54 9BE Scotland |
Director Name | David Brash |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 February 2014) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | The Gallery 17 Tennants March West Calder West Lothian EH55 8NB Scotland |
Director Name | Mr Graham Bow |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2019) |
Role | Plant Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Website | gordonbow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 855913 |
Telephone region | Bathgate |
Registered Address | 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | G M S Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £593,795 |
Cash | £264,830 |
Current Liabilities | £374,619 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
4 March 2014 | Delivered on: 11 March 2014 Persons entitled: Gms Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 July 1992 | Delivered 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 |
1 February 1993 | Delivered on: 9 February 1993 Satisfied on: 4 February 2004 Persons entitled: British Coal Enterprise Limited Classification: Standard security Secured details: £60,000 and all further sums due. Particulars: 82/86 east main street, broxburn and unit no 3, 44 east mains industrial estate, broxburn. Fully Satisfied |
12 January 1993 | Delivered on: 1 February 1993 Satisfied on: 4 February 2004 Persons entitled: British Coal Enterprise Limited 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. Fully Satisfied |
23 June 1992 | Delivered on: 1 July 1992 Satisfied on: 4 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground at 82/86 main street broxburn. Fully Satisfied |
18 June 1992 | Delivered on: 1 July 1992 Satisfied on: 4 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit no 3 east mains industrial estate broxburn. Fully Satisfied |
11 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
13 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
5 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
23 July 2019 | Termination of appointment of Graham Bow as a director on 2 July 2019 (1 page) |
10 June 2019 | Termination of appointment of Maisie Bow as a director on 4 June 2019 (1 page) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (27 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
3 April 2017 | Auditor's resignation (1 page) |
3 April 2017 | Auditor's resignation (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 June 2016 | Satisfaction of charge 5 in full (4 pages) |
23 June 2016 | Satisfaction of charge 5 in full (4 pages) |
26 April 2016 | Appointment of Mr Richard Robert Sutherland Tait as a director on 1 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Richard Robert Sutherland Tait as a director on 1 April 2016 (2 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 April 2015 | Appointment of Mr Richard Robert Sutherland Tait as a secretary on 5 December 2014 (2 pages) |
21 April 2015 | Termination of appointment of Anne Mary Davidson Gowans as a secretary on 4 December 2014 (1 page) |
21 April 2015 | Termination of appointment of Anne Mary Davidson Gowans as a secretary on 4 December 2014 (1 page) |
21 April 2015 | Appointment of Mr Richard Robert Sutherland Tait as a secretary on 5 December 2014 (2 pages) |
21 April 2015 | Termination of appointment of Anne Mary Davidson Gowans as a secretary on 4 December 2014 (1 page) |
21 April 2015 | Appointment of Mr Richard Robert Sutherland Tait as a secretary on 5 December 2014 (2 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 March 2014 | Appointment of Mr Robert Boyd as a director (2 pages) |
21 March 2014 | Appointment of Mr Robert Boyd as a director (2 pages) |
11 March 2014 | Registration of charge 1351170008 (19 pages) |
11 March 2014 | Registration of charge 1351170008 (19 pages) |
17 February 2014 | Termination of appointment of David Brash as a director (1 page) |
17 February 2014 | Termination of appointment of David Brash as a director (1 page) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 November 2013 | Appointment of Mr Graham Bow as a director (2 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Appointment of Mr Graham Bow as a director (2 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 May 2011 | Auditors resignation (1 page) |
26 May 2011 | Auditors resignation (1 page) |
10 May 2011 | Section 519 (1 page) |
10 May 2011 | Section 519 (1 page) |
1 April 2011 | Company name changed gordon bow (engineering) LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed gordon bow (engineering) LIMITED\certificate issued on 01/04/11
|
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 November 2009 | Director's details changed for Maisie Bow on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Gordon Bow on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Brash on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Maisie Bow on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Brash on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Gordon Bow on 25 November 2009 (2 pages) |
26 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
7 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (5 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (5 pages) |
5 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 June 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
10 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 November 1999 | Return made up to 19/11/99; full list of members
|
12 November 1999 | Return made up to 19/11/99; full list of members
|
9 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 November 1998 | Return made up to 19/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 19/11/98; full list of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
20 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
20 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 November 1991 | Incorporation (12 pages) |
19 November 1991 | Incorporation (12 pages) |