Company NameBowmont Capital Limited
DirectorsPaul McPhie Johnston and Lynne James
Company StatusActive
Company NumberSC471701
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Previous NameBowmont (TH) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue Pollockshields
Glasgow
G41 4JJ
Scotland
Director NameMs Lynne James
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMentieth House 29 Park Circus
Glasgow
G2 6AP
Scotland

Location

Registered Address7 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Mcphie Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£7,672
Current Liabilities£13,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

16 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
16 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 June 2018Registered office address changed from Menteith House 29 Park Circus Glasgow Glasgow G3 6AP to 7 Sutherland Avenue Glasgow G41 4JJ on 18 June 2018 (1 page)
18 June 2018Appointment of Ms Lynne James as a director on 14 June 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
19 September 2014Termination of appointment of Robert Murray Robertson as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Robert Murray Robertson as a director on 18 September 2014 (1 page)
21 July 2014Company name changed bowmont (th) LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
21 July 2014Company name changed bowmont (th) LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)