Company NameBowmont Engineering Limited
Company StatusDissolved
Company NumberSC456687
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Scott Donaldson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameZane Straupmane
Date of BirthAugust 1983 (Born 40 years ago)
NationalityLatvian
StatusClosed
Appointed05 July 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Scott Donaldson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 October 2016Appointment of Zane Straupmane as a director on 5 July 2016 (3 pages)
17 August 2016Director's details changed for Mr Scott Donaldson on 5 April 2016 (2 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(3 pages)
19 August 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 10
(3 pages)
16 August 2013Appointment of Mr Scott Donaldson as a director (2 pages)
14 August 2013Termination of appointment of James Mcmeekin as a director (1 page)
14 August 2013Termination of appointment of Cosec Limited as a secretary (1 page)
14 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 August 2013 (1 page)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
(28 pages)
14 August 2013Termination of appointment of Cosec Limited as a director (1 page)