Company NameGordon Bow Engineering Limited
Company StatusActive
Company NumberSC135117
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 5 months ago)
Previous NameGordon Bow (Engineering) Limited

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Gordon Bow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(same day as company formation)
RoleEngineer And Plant Hirer
Country of ResidenceScotland
Correspondence Address9a Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Director NameMr Robert Boyd
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(22 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address6 Youngs 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 Youngs 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 Youngs 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 NameDavid Brash
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2014)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressThe Gallery
17 Tennants March
West Calder
West Lothian
EH55 8NB
Scotland
Director NameMr Graham Bow
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 2019)
RolePlant Manager
Country of ResidenceScotland
Correspondence Address6 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland

Contact

Websitegordonbow.co.uk
Email address[email protected]
Telephone01506 855913
Telephone regionBathgate

Location

Registered Address6 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1G M S Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£593,795
Cash£264,830
Current Liabilities£374,619

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

4 March 2014Delivered 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 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
1 February 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

11 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
13 December 2020Full accounts made up to 31 March 2020 (23 pages)
5 December 2019Full accounts made up to 31 March 2019 (23 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
23 July 2019Termination of appointment of Graham Bow as a director on 2 July 2019 (1 page)
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 (27 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 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)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 June 2016Satisfaction of charge 5 in full (4 pages)
23 June 2016Satisfaction of charge 5 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)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 75,000
(6 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 75,000
(6 pages)
20 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 November 2015Accounts for a small company made up to 31 March 2015 (7 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 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)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,000
(7 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,000
(7 pages)
21 March 2014Appointment of Mr Robert Boyd as a director (2 pages)
21 March 2014Appointment of Mr Robert Boyd as a director (2 pages)
11 March 2014Registration of charge 1351170008 (19 pages)
11 March 2014Registration of charge 1351170008 (19 pages)
17 February 2014Termination of appointment of David Brash as a director (1 page)
17 February 2014Termination of appointment of David Brash as a director (1 page)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 November 2013Appointment of Mr Graham Bow as a director (2 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 75,000
(7 pages)
21 November 2013Appointment of Mr Graham Bow as a director (2 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 75,000
(7 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 May 2011Auditors resignation (1 page)
26 May 2011Auditors resignation (1 page)
10 May 2011Section 519 (1 page)
10 May 2011Section 519 (1 page)
1 April 2011Company name changed gordon bow (engineering) LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed gordon bow (engineering) LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (11 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (11 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)
25 November 2009Director's details changed for Maisie Bow on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Gordon Bow on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Brash on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Maisie Bow on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Brash on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Gordon Bow on 25 November 2009 (2 pages)
26 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
26 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
7 January 2008Return made up to 19/11/07; full list of members (3 pages)
7 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)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 November 2004Return made up to 19/11/04; full list of members (7 pages)
22 November 2004Return made up to 19/11/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (5 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (5 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 (8 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (8 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 (8 pages)
26 June 2002Accounts for a small company made up to 31 March 2002 (8 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 (8 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (8 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 (8 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (8 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)
9 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 November 1998Return made up to 19/11/98; full list of members (6 pages)
24 November 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)
5 December 1997Return made up to 19/11/97; no change of members (4 pages)
5 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; full list of members (6 pages)
30 November 1995Return made up to 19/11/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 November 1991Incorporation (12 pages)
19 November 1991Incorporation (12 pages)