Company NameA & C Bowie Limited
Company StatusDissolved
Company NumberSC389534
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Christine Anne Campbell Bowie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haining 1 Strathkinness High Road
St Andrews
Fife
KY16 9UL
Scotland
Director NameMr Walter Allan Bowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haining 1 Strathkinness High Road
St Andrews
Fife
KY16 9UL
Scotland
Secretary NameMrs Christine Anne Campbell Bowie
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Haining 1 Strathkinness High Road
St Andrews
Fife
KY16 9UL
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christine Anne Campbell Bowie
50.00%
Ordinary
50 at £1Walter Allan Bowie
50.00%
Ordinary

Financials

Year2014
Net Worth-£193,493
Current Liabilities£193,493

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 May 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
4 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Director's details changed for Mr Walter Allan Bowie on 28 June 2012 (2 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mrs Christine Anne Campbell Bowie on 28 June 2012 (2 pages)
11 December 2012Secretary's details changed for Mrs Christine Anne Campbell Bowie on 28 June 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 November 2010Incorporation (24 pages)