Advanced company searchLink opens in new window

BOWMORE DEVELOPMENTS LIMITED

Company number SC150915

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2020 DS01 Application to strike the company off the register
01 Jun 2020 TM01 Termination of appointment of Peter James Hutton as a director on 29 May 2020
04 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
25 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
04 Mar 2019 TM01 Termination of appointment of Andrew George Meek as a director on 4 March 2019
01 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2019 CH01 Director's details changed for Mr Maurice Keith Glen on 2 January 2019
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
11 Oct 2017 AA Accounts for a small company made up to 31 March 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 100
30 Jun 2017 AP01 Appointment of Mr Andrew George Meek as a director on 28 June 2017
15 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
20 Oct 2016 AA Accounts for a small company made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
17 Feb 2016 AA Accounts for a small company made up to 31 March 2015
19 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement with ridgebraid LIMITED approved 12/06/2015
19 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 12/06/2015
22 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015 CH01 Director's details changed for Mr Peter James Hutton on 1 December 2014
22 May 2015 CH01 Director's details changed for Maurice Glen on 16 April 2015
18 Dec 2014 AA Accounts for a small company made up to 31 March 2014