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)
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 *