- Company Overview for BOWMONT INVESTMENTS LIMITED (SC277364)
- Filing history for BOWMONT INVESTMENTS LIMITED (SC277364)
- People for BOWMONT INVESTMENTS LIMITED (SC277364)
- Charges for BOWMONT INVESTMENTS LIMITED (SC277364)
- Insolvency for BOWMONT INVESTMENTS LIMITED (SC277364)
- More for BOWMONT INVESTMENTS LIMITED (SC277364)
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
|
|
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
|
|
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
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 |