90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Mrs Elaine Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.bowman-construction.co.uk |
---|---|
Telephone | 01555 660445 |
Telephone region | Lanark |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Cameron Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£747 |
Cash | £1,538 |
Current Liabilities | £6,335 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
19 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
14 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Cameron Bowman on 16 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Mrs Elaine Bowman on 10 May 2016 (1 page) |
25 May 2016 | Director's details changed for Cameron Bowman on 16 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Mrs Elaine Bowman on 10 May 2016 (1 page) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Secretary's details changed for Mrs Elaine Bowman on 31 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Mrs Elaine Bowman on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Cameron Bowman on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Cameron Bowman on 31 January 2013 (2 pages) |
22 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 May 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Secretary's change of particulars / elaine nimmo / 31/03/2007 (1 page) |
9 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
9 June 2008 | Secretary's change of particulars / elaine nimmo / 31/03/2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
17 August 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
17 August 2007 | Return made up to 17/05/07; full list of members (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
18 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (15 pages) |
17 May 2006 | Incorporation (15 pages) |