Company NameBowercross Construction Ltd.
DirectorsJoseph Gerald McGinty and Theresa McGinty
Company StatusActive
Company NumberSC238062
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Joseph Gerald McGinty
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Theresa McGinty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameMrs Theresa McGinty
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland

Contact

Websitebowercrossconstruction.co.uk
Telephone01698 477774
Telephone regionMotherwell

Location

Registered AddressUnit 2 Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

100 at £1Joseph Mcginty
50.00%
Ordinary
100 at £1Theresa Mcginty
50.00%
Ordinary

Financials

Year2014
Turnover£23,573,676
Gross Profit£2,303,213
Net Worth£4,492,888
Cash£2,756,773
Current Liabilities£2,472,318

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

8 January 2008Delivered on: 17 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (27 pages)
31 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
17 November 2022Full accounts made up to 31 March 2022 (27 pages)
19 October 2022Registered office address changed from Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ to Unit 2 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 19 October 2022 (1 page)
19 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 March 2021 (30 pages)
17 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 March 2020 (26 pages)
16 December 2019Full accounts made up to 31 March 2019 (24 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (31 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (24 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
13 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
27 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 230
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 230
(4 pages)
2 February 2016Accounts for a medium company made up to 31 March 2015 (19 pages)
2 February 2016Accounts for a medium company made up to 31 March 2015 (19 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
23 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
23 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
14 October 2014Secretary's details changed for Theresa Mcginty on 11 October 2014 (1 page)
14 October 2014Director's details changed for Theresa Mcginty on 11 October 2014 (2 pages)
14 October 2014Secretary's details changed for Theresa Mcginty on 11 October 2014 (1 page)
14 October 2014Director's details changed for Joseph Gerald Mcginty on 11 October 2014 (2 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(4 pages)
14 October 2014Director's details changed for Theresa Mcginty on 11 October 2014 (2 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(4 pages)
14 October 2014Director's details changed for Joseph Gerald Mcginty on 11 October 2014 (2 pages)
7 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
7 January 2014Accounts for a medium company made up to 31 March 2013 (17 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(14 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(14 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (17 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
15 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (15 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
4 June 2010Registered office address changed from 71 Quarry Street Hamilton South Lanarkshire ML3 7AG on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 71 Quarry Street Hamilton South Lanarkshire ML3 7AG on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 71 Quarry Street Hamilton South Lanarkshire ML3 7AG on 4 June 2010 (2 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
15 October 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
15 October 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
13 November 2008Return made up to 11/10/08; full list of members (7 pages)
13 November 2008Return made up to 11/10/08; full list of members (7 pages)
12 November 2008Registered office changed on 12/11/2008 from 79 quarry street hamilton south lanarkshire ML3 7AG (1 page)
12 November 2008Registered office changed on 12/11/2008 from 79 quarry street hamilton south lanarkshire ML3 7AG (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Partic of mort/charge * (3 pages)
17 January 2008Partic of mort/charge * (3 pages)
7 November 2007Return made up to 11/10/07; full list of members (7 pages)
7 November 2007Return made up to 11/10/07; full list of members (7 pages)
6 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
30 November 2006Return made up to 11/10/06; full list of members (7 pages)
30 November 2006Return made up to 11/10/06; full list of members (7 pages)
29 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 December 2005Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
(7 pages)
8 December 2005Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
(7 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
10 June 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
5 March 2005Return made up to 11/10/04; full list of members (7 pages)
5 March 2005Return made up to 11/10/04; full list of members (7 pages)
6 February 2004Return made up to 11/10/03; full list of members (7 pages)
6 February 2004Return made up to 11/10/03; full list of members (7 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (19 pages)
11 October 2002Incorporation (19 pages)