Company NameBowman Construction Ltd
DirectorCameron Bowman
Company StatusActive
Company NumberSC302534
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 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 NameMr Cameron Bowman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Elaine Bowman
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleSecretary
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.bowman-construction.co.uk
Telephone01555 660445
Telephone regionLanark

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Cameron Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth-£747
Cash£1,538
Current Liabilities£6,335

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

1 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
19 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
14 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Director's details changed for Cameron Bowman on 16 May 2016 (2 pages)
25 May 2016Secretary's details changed for Mrs Elaine Bowman on 10 May 2016 (1 page)
25 May 2016Director's details changed for Cameron Bowman on 16 May 2016 (2 pages)
25 May 2016Secretary's details changed for Mrs Elaine Bowman on 10 May 2016 (1 page)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Secretary's details changed for Mrs Elaine Bowman on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Mrs Elaine Bowman on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Cameron Bowman on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Cameron Bowman on 31 January 2013 (2 pages)
22 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 May 2012 (1 page)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 May 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Secretary's change of particulars / elaine nimmo / 31/03/2007 (1 page)
9 June 2008Return made up to 17/05/08; full list of members (3 pages)
9 June 2008Return made up to 17/05/08; full list of members (3 pages)
9 June 2008Secretary's change of particulars / elaine nimmo / 31/03/2007 (1 page)
26 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
26 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
17 August 2007Return made up to 17/05/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
17 August 2007Registered office changed on 17/08/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
17 August 2007Return made up to 17/05/07; full list of members (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
18 May 2006Director resigned (1 page)
17 May 2006Incorporation (15 pages)
17 May 2006Incorporation (15 pages)