Advanced company searchLink opens in new window

BOWIE & ARAM LIMITED

Company number SC018236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2015 4.26(Scot) Return of final meeting of voluntary winding up
08 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
18 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 145,250
31 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
19 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 145,250
06 Aug 2013 TM01 Termination of appointment of Christopher Holmes as a director
07 May 2013 AP01 Appointment of Neil Austin as a director
07 May 2013 TM01 Termination of appointment of Ronald Wood as a director
20 Mar 2013 AP01 Appointment of Mr Timothy John Davies as a director
28 Jan 2013 AP03 Appointment of Mrs Katie Sinclair as a secretary
28 Jan 2013 TM02 Termination of appointment of Ronald Wood as a secretary
15 Jan 2013 AA Full accounts made up to 1 September 2012
23 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
13 Feb 2012 AA Full accounts made up to 3 September 2011
17 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
17 Jan 2011 AA Full accounts made up to 28 August 2010
13 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009
10 Dec 2010 CH01 Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009
10 Dec 2010 CH03 Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009
20 Jan 2010 AA Full accounts made up to 29 August 2009
18 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
14 Oct 2009 TM01 Termination of appointment of Ian Alexander as a director
19 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2