Company NameBow & Co (Scotland) Limited
DirectorAlexander Clarke Bowman
Company StatusActive
Company NumberSC290247
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Previous NameStation Buffet Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Clarke Bowman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleOffshore
Country of ResidenceUnited Kingdom
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameMr Alexander Clarke Bowman
StatusCurrent
Appointed18 November 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Alexander Clarke Bowman Jnr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleBarman
Country of ResidenceScotland
Correspondence Address7 Skeith Road
Cellardyke
Anstruther
KY10 3FA
Scotland
Director NameMrs Eleanor Gladys Bowman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBows Nest 28 Fairhaven Crescent
Cellardyke
Fife
KY10 3FE
Scotland
Secretary NameAlexander William Bowman Snr
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBows Nest 28 Fairhaven Crescent
Cellardyke
Fife
KY10 3FE
Scotland

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Edith Bowman
33.33%
Ordinary E
1 at £1Mr Alexander Clarke Bowman (Jnr)
33.33%
Ordinary A
1 at £1Mr Alexander William Bowman Jnr & Mrs Eleanor Bowman
33.33%
Ordinary B

Financials

Year2014
Net Worth£18,341
Cash£2,232
Current Liabilities£52,746

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

9 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The station buffet bar, 29 high street, elie.
Outstanding
17 November 2005Delivered on: 25 November 2005
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

4 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
7 June 2022Previous accounting period shortened from 31 October 2022 to 31 March 2022 (1 page)
22 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
16 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
17 August 2021Registered office address changed from 7 Skeith Road Cellardyke Anstruther KY10 3FA Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 17 August 2021 (1 page)
3 February 2021Appointment of Mr Alexander Clarke Bowman as a director on 18 November 2009 (2 pages)
28 January 2021Termination of appointment of Eleanor Bowman as a director on 1 January 2013 (1 page)
28 January 2021Appointment of Mr Alexander Clarke Bowman as a secretary on 18 November 2009 (2 pages)
28 January 2021Termination of appointment of Alexander Clarke Bowman Jnr as a director on 1 January 2013 (1 page)
28 January 2021Termination of appointment of Alexander William Bowman Snr as a secretary on 1 January 2013 (1 page)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 October 2018Director's details changed for Mr Alexander Clarke Bowman Jnr on 1 August 2018 (2 pages)
8 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
8 October 2018Registered office address changed from 28 Fairhaven Crescent Cellardyke Anstruther KY10 3FE Scotland to 7 Skeith Road Cellardyke Anstruther KY10 3FA on 8 October 2018 (1 page)
22 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 October 2017Registered office address changed from 23 Queens Gardens Anstruther Fife KY10 3BU to 28 Fairhaven Crescent Cellardyke Anstruther KY10 3FE on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 October 2017Registered office address changed from 23 Queens Gardens Anstruther Fife KY10 3BU to 28 Fairhaven Crescent Cellardyke Anstruther KY10 3FE on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 October 2016Annual return made up to 30 November 2015 with a full list of shareholders (7 pages)
27 October 2016Annual return made up to 30 November 2015 with a full list of shareholders (7 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Director's details changed for Eleanor Bowman on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS to 23 Queens Gardens Anstruther Fife KY10 3BU on 26 November 2015 (1 page)
26 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(6 pages)
26 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(6 pages)
26 November 2015Director's details changed for Eleanor Bowman on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS to 23 Queens Gardens Anstruther Fife KY10 3BU on 26 November 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(6 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(6 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
15 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Eleanor Bowman on 21 May 2012 (3 pages)
12 June 2012Director's details changed for Eleanor Bowman on 21 May 2012 (3 pages)
12 June 2012Secretary's details changed for Alexander William Bowman Snr on 21 May 2012 (3 pages)
12 June 2012Secretary's details changed for Alexander William Bowman Snr on 21 May 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
20 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
5 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (8 pages)
5 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (8 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
20 January 2009Return made up to 13/09/08; full list of members (7 pages)
20 January 2009Return made up to 13/09/08; full list of members (7 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 November 2007Return made up to 13/09/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 13/09/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 October 2006Return made up to 13/09/06; full list of members (7 pages)
3 October 2006Return made up to 13/09/06; full list of members (7 pages)
21 December 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
21 December 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
25 November 2005Partic of mort/charge * (3 pages)
25 November 2005Partic of mort/charge * (3 pages)
10 November 2005Company name changed station buffet LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed station buffet LIMITED\certificate issued on 10/11/05 (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 11 dudhope terrace, montrose, DD3 6TS (1 page)
25 October 2005Registered office changed on 25/10/05 from: 11 dudhope terrace, montrose, DD3 6TS (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Ad 13/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 2005Ad 13/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Incorporation (15 pages)
13 September 2005Incorporation (15 pages)