- Company Overview for BOWLINE ENGINEERING LTD. (SC383689)
- Filing history for BOWLINE ENGINEERING LTD. (SC383689)
- People for BOWLINE ENGINEERING LTD. (SC383689)
- More for BOWLINE ENGINEERING LTD. (SC383689)
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) |
---|---|---|---|
06 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2014 | DS01 | Application to strike the company off the register | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | CH01 | Director's details changed for Mr David Alasdair Kean Nelson on 1 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Mrs Kristine Kelly Nelson on 1 August 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from C/O Belgrave Business Centre 45 Frederick Street Edinburgh EH2 1EP Scotland on 28 August 2013 | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Apr 2012 | AD01 | Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP United Kingdom on 5 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mrs Kristine Kelly Nelson on 5 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for David Alasdair Kean Nelson on 5 April 2012 | |
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
19 Mar 2012 | CH01 | Director's details changed for David Alasdair Kean Nelson on 7 February 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
20 Sep 2011 | AP01 | Appointment of Mrs Kristine Kelly Nelson as a director on 1 September 2010 | |
02 Sep 2010 | AP01 | Appointment of David Alasdair Kean Nelson as a director | |
16 Aug 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
13 Aug 2010 | NEWINC | Incorporation |