Company NameArrowsmith, Bowman & Fletcher Limited
DirectorIain William Wilson
Company StatusActive
Company NumberSC332071
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Iain William Wilson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyonside Street
Rigside
Lanark
ML11 9NJ
Scotland
Secretary NameFrancoise Norel-Wilson
NationalityFrench
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHopetoun House
Academy Road
Moffat
Dumfriesshire
DG10 9HW
Scotland
Secretary NameMs Kathryn Joyce Tate
StatusResigned
Appointed01 November 2013(6 years after company formation)
Appointment Duration2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressLogiebuchany Farm House
71 Darnaway
Forres
Morayshire
IV36 2ST
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Wi
British Virgin Islands
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue, Imperial Wharf
London
SW6 2TW
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue, Imperial Wharf
London
SW6 2TW

Location

Registered AddressPheonix Accountancy Ltd
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Iain Wilson
50.00%
Ordinary
1 at £1Iain Wilson
50.00%
Ordinary A

Financials

Year2014
Net Worth-£24,558
Cash£2
Current Liabilities£24,817

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2020Director's details changed for Mr Iain William Wilson on 29 October 2020 (2 pages)
6 November 2020Change of details for Mr Iain William Wilson as a person with significant control on 29 October 2020 (2 pages)
23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 September 2019Director's details changed for Mr Iain William Wilson on 9 September 2019 (2 pages)
20 September 2019Change of details for Mr Iain William Wilson as a person with significant control on 9 September 2019 (2 pages)
3 July 2019Director's details changed for Mr Iain William Wilson on 30 June 2019 (2 pages)
3 July 2019Change of details for Mr Iain William Wilson as a person with significant control on 30 June 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Director's details changed for Mr Iain William Wilson on 31 March 2015 (2 pages)
20 October 2015Director's details changed for Mr Iain William Wilson on 31 March 2015 (2 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
26 February 2014Termination of appointment of Kathryn Tate as a secretary (1 page)
26 February 2014Termination of appointment of Kathryn Tate as a secretary (1 page)
4 November 2013Appointment of Ms Kathryn Joyce Tate as a secretary (2 pages)
4 November 2013Appointment of Ms Kathryn Joyce Tate as a secretary (2 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Iain William Wilson on 1 April 2012 (2 pages)
9 October 2012Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Iain William Wilson on 1 April 2012 (2 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Iain William Wilson on 1 April 2012 (2 pages)
9 October 2012Registered office address changed from C/O Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Iain Wilson on 21 June 2011 (2 pages)
10 October 2011Director's details changed for Iain Wilson on 21 June 2011 (2 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 July 2011Registered office address changed from Hopetoun House Academy Road Moffat DG10 9HW on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Hopetoun House Academy Road Moffat DG10 9HW on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Hopetoun House Academy Road Moffat DG10 9HW on 5 July 2011 (1 page)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 October 2010Termination of appointment of Francoise Norel-Wilson as a secretary (1 page)
27 October 2010Termination of appointment of Francoise Norel-Wilson as a secretary (1 page)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Iain Wilson on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Iain Wilson on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Iain Wilson on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2009Return made up to 09/10/08; full list of members (3 pages)
17 February 2009Return made up to 09/10/08; full list of members (3 pages)
7 May 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
7 May 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
9 October 2007Incorporation (11 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: hopetoun house academy road moffat DG10 9HW (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: hopetoun house academy road moffat DG10 9HW (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Incorporation (11 pages)