Company NameJohn Bowes & Company Limited
DirectorSimon Patrick Bowes-Lyon
Company StatusActive
Company NumberSC447229
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameLord Simon Patrick Bowes-Lyon
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGlamis Castle Glamis
Forfar
Angus
DD8 1QJ
Scotland
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed10 April 2013(same day as company formation)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameLord Michael Fergus Strathmore
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlamis Castle Glamis
Forfar
DD8 1QH
Scotland

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Earl Of Strathmore And Kinghorne
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

9 August 2023Registered office address changed from Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA to 133 Fountainbridge Edinburgh EH3 9BA on 9 August 2023 (1 page)
24 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
4 May 2018Micro company accounts made up to 30 April 2018 (3 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 30 April 2017 (3 pages)
1 June 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page)
19 April 2016Termination of appointment of Michael Fergus Strathmore as a director on 27 February 2016 (1 page)
19 April 2016Termination of appointment of Michael Fergus Strathmore as a director on 27 February 2016 (1 page)
19 April 2016Appointment of Lord Simon Patrick Bowes-Lyon as a director on 28 February 2016 (2 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page)
19 April 2016Appointment of Lord Simon Patrick Bowes-Lyon as a director on 28 February 2016 (2 pages)
15 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA to Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA to Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA on 20 April 2015 (1 page)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
10 April 2013Incorporation (28 pages)
10 April 2013Incorporation (28 pages)