Advanced company searchLink opens in new window

BOWMONT INVESTMENTS LIMITED

Company number SC277364

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)
02 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2013 2.26B(Scot) Notice of move from Administration to Dissolution
29 May 2013 2.20B(Scot) Administrator's progress report
16 May 2013 2.22B(Scot) Notice of extension of period of Administration
29 Nov 2012 2.20B(Scot) Administrator's progress report
23 Jul 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
10 Jul 2012 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
10 Jul 2012 2.16B(Scot) Statement of administrator's proposal
22 May 2012 AD01 Registered office address changed from 1 Teviot House Bowmont Street Kelso TD5 7FD on 22 May 2012
22 May 2012 2.11B(Scot) Appointment of an administrator
01 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jun 2011 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 June 2011
01 Jun 2011 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
28 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1,000
28 Feb 2011 AP01 Appointment of Andrew Gibson as a director
28 Feb 2011 TM01 Termination of appointment of Steven Gibson as a director
28 Feb 2011 TM01 Termination of appointment of Garry Gibson as a director
22 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
08 Sep 2010 AP01 Appointment of Mr Garry Gibson as a director
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
09 Dec 2009 CERTNM Company name changed roxburgh homes (kelso) LIMITED\certificate issued on 09/12/09
  • CONNOT ‐ Change of name notice
09 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
15 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007