Company NameBowland Investment Limited
DirectorsCountess Frances Stolberg and Frank Horatio Tett
Company StatusActive
Company NumberSC156681
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCountess Frances Stolberg
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleHousewife
Country of ResidencePortugal
Correspondence AddressQuinta Da Charneca Quinta Da Charneca
Charneca
2750 Cascais Near Lisbon
Portugal
Director NameMr Frank Horatio Tett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed15 March 2012(17 years after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRebecca Shaw-Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressNewhall
Balblair
The Black Isle
IV7 8LQ
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2010)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed21 December 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Telephone01381 610211
Telephone regionFortrose

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Hope Sixteen (Trustees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170,115
Cash£4,604
Current Liabilities£666,873

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

6 October 2016Delivered on: 14 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 November 2010Delivered on: 9 December 2010
Persons entitled:
Bank of Scotland PLC
Other

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as the subject at braelangwell (title number ROS4865).
Outstanding
24 November 2010Delivered on: 9 December 2010
Persons entitled:
Bank of Scotland PLC
Other
Bank of Scotland PLC
Other

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as west braelangwell in the county of ross & cromarty extending to 174.16 acres and 44.64 hectares respectively....see form for full description.
Outstanding
19 November 2010Delivered on: 27 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15.6A at balblair ros 4355.
Outstanding
18 November 2010Delivered on: 26 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cullicudden farm ROS12767.
Outstanding

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 August 2023Termination of appointment of Countess Frances Stolberg as a director on 21 August 2023 (1 page)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
6 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2018Director's details changed for Countess Frances Stolberg on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Countess Frances Stolberg on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Frank Horatio Tett on 26 September 2018 (2 pages)
30 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Registration of charge SC1566810005, created on 6 October 2016 (17 pages)
14 October 2016Registration of charge SC1566810005, created on 6 October 2016 (17 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Turcan Connell as a secretary (1 page)
11 April 2012Termination of appointment of Turcan Connell as a secretary (1 page)
11 April 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
11 April 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Director's details changed for Countess Frances Stolberg on 16 March 2011 (2 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Countess Frances Stolberg on 16 March 2011 (2 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Termination of appointment of Burness Llp as a secretary (2 pages)
18 January 2011Appointment of Turcan Connell as a secretary (3 pages)
18 January 2011Appointment of Turcan Connell as a secretary (3 pages)
18 January 2011Termination of appointment of Burness Llp as a secretary (2 pages)
18 January 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2011 (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Appointment of Frank Horatio Tett as a director (2 pages)
10 August 2010Appointment of Frank Horatio Tett as a director (2 pages)
14 April 2010Termination of appointment of Rebecca Shaw-Mackenzie as a director (2 pages)
14 April 2010Termination of appointment of Rebecca Shaw-Mackenzie as a director (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
3 February 2009Director's change of particulars / rebecca ramsay / 01/09/2007 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Director's change of particulars / rebecca ramsay / 01/09/2007 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Director's change of particulars / frances beveridge / 20/11/2008 (1 page)
4 December 2008Director's change of particulars / frances beveridge / 20/11/2008 (1 page)
1 April 2008Return made up to 16/03/08; full list of members (5 pages)
1 April 2008Return made up to 16/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 16/03/07; full list of members (7 pages)
21 March 2007Return made up to 16/03/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 16/03/06; full list of members (7 pages)
29 March 2006Return made up to 16/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004New secretary appointed (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (1 page)
27 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
27 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 March 2003Return made up to 16/03/03; full list of members (7 pages)
13 March 2003Return made up to 16/03/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 April 2001Return made up to 16/03/01; full list of members (5 pages)
25 April 2001Return made up to 16/03/01; full list of members (5 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 16/03/00; full list of members (6 pages)
20 March 2000Return made up to 16/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 March 1999Return made up to 16/03/99; no change of members (4 pages)
21 March 1999Return made up to 16/03/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
18 March 1998Return made up to 16/03/98; full list of members (5 pages)
18 March 1998Return made up to 16/03/98; full list of members (5 pages)
6 March 1998Full accounts made up to 31 March 1997 (9 pages)
6 March 1998Full accounts made up to 31 March 1997 (9 pages)
19 March 1997Return made up to 16/03/97; no change of members (4 pages)
19 March 1997Return made up to 16/03/97; no change of members (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 December 1996Full accounts made up to 31 March 1996 (11 pages)
22 March 1996Return made up to 16/03/96; full list of members (6 pages)
22 March 1996Return made up to 16/03/96; full list of members (6 pages)
2 October 1995Director resigned;new director appointed (4 pages)
2 October 1995Director resigned;new director appointed (4 pages)
16 March 1995Incorporation (27 pages)
16 March 1995Incorporation (27 pages)