Advanced company searchLink opens in new window

BOWMONT CAPITAL LIMITED

Company number SC471701

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)
01 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
17 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 AP01 Appointment of Ms Lynne James as a director on 14 June 2018
18 Jun 2018 AD01 Registered office address changed from Menteith House 29 Park Circus Glasgow Glasgow G3 6AP to 7 Sutherland Avenue Glasgow G41 4JJ on 18 June 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
19 Sep 2014 TM01 Termination of appointment of Robert Murray Robertson as a director on 18 September 2014
21 Jul 2014 CERTNM Company name changed bowmont (th) LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
05 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)