- 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) |
---|---|---|---|
05 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
31 Dec 2008 | 288c | Director's Change of Particulars / gaynor gibson / 13/12/2008 / HouseName/Number was: , now: 7B; Street was: 8 craighouse gardens, now: glenlockhart valley; Region was: midlothian, now: ; Post Code was: EH10 5TX, now: EH14 1DE | |
30 Dec 2008 | 288c | Director's Change of Particulars / steven gibson / 13/12/2008 / HouseName/Number was: , now: 7B; Street was: 77 roxburgh street, now: glenlockhart valley; Post Town was: kelso, now: edinburgh; Post Code was: TD5 7DS, now: EH14 1DE | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Mar 2008 | 288b | Appointment Terminated Director gaynor gibson | |
14 Dec 2007 | 363a | Return made up to 14/12/07; full list of members | |
13 Nov 2007 | 288c | Director's particulars changed | |
01 Aug 2007 | 419a(Scot) | Dec mort/charge * | |
14 Mar 2007 | 466(Scot) | Alterations to a floating charge | |
07 Mar 2007 | 466(Scot) | Alterations to a floating charge | |
06 Mar 2007 | 410(Scot) | Partic of mort/charge * | |
01 Mar 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 288c | Director's particulars changed | |
22 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
14 Dec 2006 | 363a | Return made up to 14/12/06; full list of members | |
22 Aug 2006 | 466(Scot) | Alterations to a floating charge | |
18 Aug 2006 | 466(Scot) | Alterations to a floating charge | |
14 Dec 2005 | 363a | Return made up to 14/12/05; full list of members | |
12 Jul 2005 | 288a | New director appointed | |
20 Jun 2005 | CERTNM | Company name changed yello homes (kelso) LIMITED\certificate issued on 20/06/05 | |
01 Mar 2005 | 288c | Director's particulars changed | |
01 Mar 2005 | 88(2)R | Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 | |
10 Feb 2005 | 410(Scot) | Partic of mort/charge * | |
10 Feb 2005 | 466(Scot) | Alterations to a floating charge | |
03 Feb 2005 | 410(Scot) | Partic of mort/charge * |