Company NameJulie C. Bowen Education Consultancy Limited
Company StatusDissolved
Company NumberSC236958
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 6 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Claire Bowen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 C/O Napier Gray Ltd
54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Secretary NameDavid Andrew McNeill
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleRetired
Correspondence Address54 C/O Napier Gray Ltd
54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address54 C/O Napier Gray Ltd
54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Julie Claire Bowen
100.00%
Ordinary

Financials

Year2014
Net Worth£709
Cash£1,507
Current Liabilities£4,500

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Termination of appointment of David Andrew Mcneill as a secretary on 1 November 2013 (1 page)
30 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Termination of appointment of David Andrew Mcneill as a secretary on 1 November 2013 (1 page)
20 December 2013Director's details changed for Julie Claire Bowen on 18 September 2013 (2 pages)
20 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Secretary's details changed for David Andrew Mcneill on 18 September 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Julie Claire Bowen on 18 September 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
20 July 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
16 December 2008Return made up to 18/09/08; full list of members (3 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Return made up to 18/09/07; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from c/o nhapier gray LTD 54 gordon street glasgow strathclyde G1 3PU (1 page)
1 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 January 2008Registered office changed on 19/01/08 from: c/o napier gray 11 bothwell street glasgow G2 6LY (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
3 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 October 2005Registered office changed on 25/10/05 from: flat 7 73 lancefield quay glasgow G3 8HA (1 page)
25 October 2005Return made up to 18/09/05; full list of members (6 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
13 October 2004Return made up to 18/09/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 September 2003Return made up to 18/09/03; full list of members (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
18 September 2002Incorporation (14 pages)