Glasgow
G41 4JJ
Scotland
Director Name | Ms Lynne James |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Glasgow G41 4JJ Scotland |
Director Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mentieth House 29 Park Circus Glasgow G2 6AP Scotland |
Registered Address | 7 Sutherland Avenue Glasgow G41 4JJ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Mcphie Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321 |
Cash | £7,672 |
Current Liabilities | £13,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
16 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Registered 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 2018 | Appointment of Ms Lynne James as a director on 14 June 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 September 2014 | Termination of appointment of Robert Murray Robertson as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Robert Murray Robertson as a director on 18 September 2014 (1 page) |
21 July 2014 | Company name changed bowmont (th) LIMITED\certificate issued on 21/07/14
|
21 July 2014 | Company name changed bowmont (th) LIMITED\certificate issued on 21/07/14
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|