Company NameBowman Bros. Builders Ltd.
Company StatusDissolved
Company NumberSC219270
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 12 months ago)
Dissolution Date6 February 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Bowman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address100 Gavin Street
Motherwell
Lanarkshire
ML1 2RL
Scotland
Director NameAndrew Frizzell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address69 Adele Street
Motherwell
Lanarkshire
ML1 2QD
Scotland
Secretary NameCatherine Bowman
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address100 Gavin Street
Motherwell
Lanarkshire
ML1 2RL
Scotland
Director NameMr Thomas Bowman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(8 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 06 February 2020)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01698 262843
Telephone regionMotherwell

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1David Bowman
38.00%
Ordinary
25 at £1Andrew Frizzell
25.00%
Ordinary
20 at £1Catherine Bowman
20.00%
Ordinary
17 at £1Thomas Bowman
17.00%
Ordinary

Financials

Year2014
Net Worth£271,359
Cash£301,208
Current Liabilities£77,165

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Andrew Frizzell on 1 October 2009 (2 pages)
25 June 2010Director's details changed for David Bowman on 1 October 2009 (2 pages)
25 June 2010Director's details changed for David Bowman on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Andrew Frizzell on 1 October 2009 (2 pages)
11 November 2009Appointment of Mr Thomas Bowman as a director (2 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 June 2007Return made up to 17/05/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 May 2006Return made up to 17/05/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 May 2005Return made up to 17/05/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 May 2004Return made up to 17/05/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 May 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/05/02
(7 pages)
20 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
28 June 2001Ad 17/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 110 gavin street motherwell north lanarkshire ML1 2RL (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned;director resigned (1 page)
17 May 2001Incorporation (15 pages)