Company NameBowhill Construction Ltd.
Company StatusDissolved
Company NumberSC370689
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameCraig Thomson Wright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(6 days after company formation)
Appointment Duration11 years, 12 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameDawn Wright
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Main Street
Cardenden
Fife
KY5 0NA
Scotland
Secretary NameGillian McGeechan
NationalityBritish
StatusResigned
Appointed15 October 2011(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 15 October 2012)
RoleCompany Director
Correspondence Address43 Victoria Street
Kirkintilloch
Glasgow
G66 1LG
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2 at £1Craig Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,696
Cash£65,251
Current Liabilities£519,873

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

24 July 2014Delivered on: 29 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
16 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 May 2015Termination of appointment of Dawn Wright as a director on 1 February 2015 (1 page)
1 May 2015Termination of appointment of Dawn Wright as a director on 1 February 2015 (1 page)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 July 2014Registration of charge SC3706890001, created on 24 July 2014 (8 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Gillian Mcgeechan as a secretary (1 page)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 8 January 2013 (1 page)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 November 2011Appointment of Dawn Wright as a director (3 pages)
11 November 2011Appointment of Gillian Mcgeechan as a secretary (3 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
19 January 2010Appointment of Craig Thomson Wright as a director (3 pages)
12 January 2010Termination of appointment of Peter Trainer as a director (2 pages)
12 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
12 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
5 January 2010Incorporation (22 pages)