Company NameBowden Investments Limited
DirectorsMartin Bowden and Frederick Alexander William Bowden
Company StatusActive
Company NumberSC250361
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMartin Bowden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Frederick Alexander William Bowden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address66 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Secretary NameMr Frederick Alexander William Bowden
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameTracy Bowden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleMarketing Director
Correspondence Address4 Kirkton Of Durris
Banchory
AB31 6BQ
Scotland
Secretary NameTracy Bowden
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Kirkton Of Durris
Banchory
AB31 6BQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Accountancy Bureau (Scotland) Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2006)
Correspondence Address2a Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Martin Bowden
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

6 October 2005Delivered on: 18 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

27 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
30 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
24 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
6 February 2018Change of details for Mr Martin Bowden as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Martin Bowden on 6 February 2018 (2 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
27 October 2016Director's details changed for Martin Bowden on 1 June 2016 (2 pages)
27 October 2016Director's details changed for Martin Bowden on 1 June 2016 (2 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
28 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
2 July 2015Secretary's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (1 page)
2 July 2015Director's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (2 pages)
2 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Secretary's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (1 page)
2 July 2015Director's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (2 pages)
2 July 2015Director's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (2 pages)
2 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Secretary's details changed for Mr Frederick Alexander William Bowden on 1 May 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
18 June 2014Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU on 18 June 2014 (1 page)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 July 2008Return made up to 30/05/08; full list of members (3 pages)
9 July 2008Return made up to 30/05/08; full list of members (3 pages)
8 July 2008Director's change of particulars / martin bowden / 27/06/2008 (1 page)
8 July 2008Director's change of particulars / martin bowden / 27/06/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 September 2006Return made up to 30/05/06; full list of members (6 pages)
5 September 2006Return made up to 30/05/06; full list of members (6 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 2A rose street aberdeen AB10 1UA (1 page)
7 August 2006Registered office changed on 07/08/06 from: 2A rose street aberdeen AB10 1UA (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 October 2005Partic of mort/charge * (4 pages)
18 October 2005Partic of mort/charge * (4 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
20 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
20 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
6 October 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Registered office changed on 27/07/04 from: the garden apartment bon accord house 17 bon accord square aberdeen AB11 6DJ (1 page)
27 July 2004Registered office changed on 27/07/04 from: the garden apartment bon accord house 17 bon accord square aberdeen AB11 6DJ (1 page)
10 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Incorporation (17 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Incorporation (17 pages)
30 May 2003Secretary resigned (1 page)