Company Information for BOWMAN BROS. BUILDERS LTD.
C/O FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
|
Company Registration Number
SC219270
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOWMAN BROS. BUILDERS LTD. | |
Legal Registered Office | |
C/O FRENCH DUNCAN LLP 133 FINNIESTON STREET GLASGOW G3 8HB Other companies in ML1 | |
Company Number | SC219270 | |
---|---|---|
Company ID Number | SC219270 | |
Date formed | 2001-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 08:46:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE BOWMAN |
||
DAVID BOWMAN |
||
THOMAS BOWMAN |
||
ANDREW FRIZZELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 100 Gavin Street Motherwell ML1 2RL | |
LRESSP | Resolutions passed:
| |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 FULL LIST | |
AR01 | 17/05/16 FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRIZZELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWMAN / 01/10/2009 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS BOWMAN | |
363a | Return made up to 17/05/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/02 | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 110 GAVIN STREET MOTHERWELL NORTH LANARKSHIRE ML1 2RL | |
88(2)R | AD 17/05/01--------- £ SI 98@1=98 £ IC 1/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-01-29 |
Resolutions for Winding-up | 2019-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
Provisions For Liabilities Charges | 2013-08-31 | £ 9,282 |
---|---|---|
Provisions For Liabilities Charges | 2012-08-31 | £ 11,348 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWMAN BROS. BUILDERS LTD.
Called Up Share Capital | 2013-08-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 100 |
Cash Bank In Hand | 2013-08-31 | £ 106,537 |
Cash Bank In Hand | 2012-08-31 | £ 197,950 |
Current Assets | 2013-08-31 | £ 180,505 |
Current Assets | 2012-08-31 | £ 220,387 |
Debtors | 2013-08-31 | £ 60,719 |
Debtors | 2012-08-31 | £ 8,002 |
Fixed Assets | 2013-08-31 | £ 45,498 |
Fixed Assets | 2012-08-31 | £ 56,716 |
Shareholder Funds | 2013-08-31 | £ 186,039 |
Shareholder Funds | 2012-08-31 | £ 224,180 |
Stocks Inventory | 2013-08-31 | £ 13,249 |
Stocks Inventory | 2012-08-31 | £ 14,435 |
Tangible Fixed Assets | 2013-08-31 | £ 45,498 |
Tangible Fixed Assets | 2012-08-31 | £ 56,716 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as BOWMAN BROS. BUILDERS LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BOWMAN BROS. BUILDERS LIMITED | Event Date | 2019-01-23 |
In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB, give notice that on 23 January 2019 , I was appointed Liquidator of the above company by a Resolution of Members. NOTE: This notice is purely formal. All known Creditors have been, or will be, paid in full. Further contact details: Steven Rodden on telephone number 0141 271 2827 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOWMAN BROS. BUILDERS LIMITED | Event Date | 2019-01-23 |
Liquidator's name and address: Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOWMAN BROS. BUILDERS LIMITED | Event Date | 2019-01-23 |
Pursuant to Sections 282(1), (3) and (4) and 283(1) and (4) to (6) of the Companies Act 2006 and 84(1)(b) of the Insolvency Act 1986 The following Special Resolutions were duly passed by written resolution of the members of the company on 23 January 2019 :- "That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound-up voluntarily." "That the Liquidator be and is hereby authorised to value the company's assets for the purpose of a distribution in specie and a capital distribution and to distribute the assets among the members accordingly." "That pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Brian Milne, of French Duncan Restructuring and Debt Advisory, 133 Finnieston Street, Glasgow, G3 8HB (IP No 9381 ) be appointed Liquidator of the Company for the purposes of winding up the Company's affairs and distributing its assets." | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |