Company NameBowvan Ltd.
Company StatusDissolved
Company NumberSC361680
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James McLellan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Secretary NameMr David Bow
StatusClosed
Appointed01 January 2010(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2018)
RoleCompany Director
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth£7,649
Cash£99
Current Liabilities£30,349

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 July 2015Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Partnership 12a Bridgewater Shopping Centre Erskine PA8 7AA on 31 July 2015 (1 page)
12 February 2015Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 12 February 2015 (1 page)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
10 February 2010Appointment of Mr David Bow as a secretary (1 page)
10 February 2010Appointment of Mr James Mclellan as a director (2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 June 2009Appointment terminated director stephen mabbott (1 page)
29 June 2009Appointment terminated secretary brian reid LTD. (1 page)
24 June 2009Incorporation (18 pages)