Company NameA.M. Bowlby Limited
Company StatusDissolved
Company NumberSC177861
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Angela Mary Bowlby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address1f1,73 Dundas Street
Edinburgh
EH3 6RS
Scotland
Secretary NameMrs Anne Marie Twomey
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Cottage, Barrock Park
Southwaite
Carlisle
CA4 0JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address32/8 Hardengreen Business Park
Eskbank
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

2 at £1Angela Bowlby
66.67%
Ordinary
1 at £1John Swales
33.33%
Ordinary

Financials

Year2014
Net Worth£9,561
Cash£23,445
Current Liabilities£21,871

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Notification of Angela Mary Bowlby as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Notification of Angela Mary Bowlby as a person with significant control on 11 August 2017 (2 pages)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
13 June 2017Registered office address changed from Anderson Evans 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Anderson Evans 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(3 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
27 August 2012Termination of appointment of Anne Twomey as a secretary (1 page)
27 August 2012Termination of appointment of Anne Twomey as a secretary (1 page)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Ms Angela Mary Bowlby on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Angela Mary Bowlby on 11 August 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 11/08/09; full list of members (3 pages)
1 September 2009Return made up to 11/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 August 2008Return made up to 11/08/08; full list of members (3 pages)
22 August 2008Return made up to 11/08/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 August 2005Return made up to 11/08/05; full list of members (2 pages)
18 August 2005Return made up to 11/08/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 11/08/04; full list of members (6 pages)
19 August 2004Return made up to 11/08/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 August 2003Return made up to 11/08/03; full list of members (6 pages)
11 August 2003Return made up to 11/08/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 August 2002Return made up to 11/08/02; full list of members (6 pages)
13 August 2002Return made up to 11/08/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 October 2000Return made up to 11/08/00; full list of members (6 pages)
2 October 2000Return made up to 11/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 August 1999Return made up to 11/08/99; no change of members (4 pages)
18 August 1999Return made up to 11/08/99; no change of members (4 pages)
14 June 1999Registered office changed on 14/06/99 from: 6 glenogle place edinburgh EH3 5HP (1 page)
14 June 1999Registered office changed on 14/06/99 from: 6 glenogle place edinburgh EH3 5HP (1 page)
14 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 September 1998Return made up to 11/08/98; full list of members (6 pages)
14 September 1998Return made up to 11/08/98; full list of members (6 pages)
11 August 1997Incorporation (14 pages)
11 August 1997Incorporation (14 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)