Broxburn
West Lothian
EH52 6HR
Scotland
Director Name | Maisie Bow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9a Union Road Broxburn West Lothian EH52 6HR Scotland |
Secretary Name | Maisie Bow |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 9a Union Road Broxburn West Lothian EH52 6HR Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | gordonbow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 855913 |
Telephone region | Bathgate |
Registered Address | 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
57k at £1 | Gordon Bow 76.00% Ordinary |
---|---|
18k at £1 | Maisie Currie Mclean Winning Bow 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,199,334 |
Gross Profit | £2,693,687 |
Net Worth | £6,048,525 |
Cash | £619,500 |
Current Liabilities | £3,196,872 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
17 July 2014 | Delivered on: 6 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 6 youngs road, east mains industrial estate, broxburn, west lothian. Outstanding |
---|---|
23 May 2014 | Delivered on: 6 June 2014 Persons entitled: Gordon Bow & Others Classification: A registered charge Particulars: 82-86 east main street broxburn WLN31765. Outstanding |
17 February 2004 | Delivered on: 25 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
31 December 2003 | Delivered on: 14 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, east mains industrial estate, broxburn, west lothian. Outstanding |
31 December 2003 | Delivered on: 14 January 2004 Satisfied on: 12 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 82/86 east main street, broxburn, west lothian. Fully Satisfied |
13 December 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
---|---|
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
5 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
15 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 November 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with updates (6 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Change of share class name or designation (2 pages) |
2 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Auditor's resignation (1 page) |
3 April 2017 | Auditor's resignation (1 page) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
23 June 2016 | Satisfaction of charge 3 in full (4 pages) |
23 June 2016 | Satisfaction of charge 3 in full (4 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed to 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY (1 page) |
6 March 2015 | Register inspection address has been changed to 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY (1 page) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
6 August 2014 | Registration of charge SC2437110005, created on 17 July 2014 (15 pages) |
6 August 2014 | Registration of charge SC2437110005, created on 17 July 2014 (15 pages) |
6 June 2014 | Registration of charge 2437110004 (11 pages) |
6 June 2014 | Registration of charge 2437110004 (11 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
25 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
20 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
22 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
10 May 2011 | Auditor's resignation (1 page) |
10 May 2011 | Auditor's resignation (1 page) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
29 September 2010 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
14 February 2005 | Return made up to 11/02/05; full list of members
|
14 February 2005 | Return made up to 11/02/05; full list of members
|
3 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
27 January 2004 | Ad 23/12/03--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
27 January 2004 | Statement of affairs (4 pages) |
27 January 2004 | Ad 23/12/03--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
27 January 2004 | Statement of affairs (4 pages) |
14 January 2004 | Partic of mort/charge * (6 pages) |
14 January 2004 | Partic of mort/charge * (7 pages) |
14 January 2004 | Partic of mort/charge * (6 pages) |
14 January 2004 | Partic of mort/charge * (7 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (3 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (3 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
20 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Registered office changed on 20/06/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 June 2003 | Company name changed newco (755) LIMITED\certificate issued on 20/06/03 (3 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 June 2003 | Nc inc already adjusted 19/06/03 (1 page) |
20 June 2003 | Company name changed newco (755) LIMITED\certificate issued on 20/06/03 (3 pages) |
20 June 2003 | Nc inc already adjusted 19/06/03 (1 page) |
20 June 2003 | Resolutions
|
11 February 2003 | Incorporation (24 pages) |
11 February 2003 | Incorporation (24 pages) |