BOWFIELD HOTEL AND COUNTRY CLUB LTD.

BOWFIELD HOTEL AND COUNTRY CLUB LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBOWFIELD HOTEL AND COUNTRY CLUB LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061730
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOWFIELD HOTEL AND COUNTRY CLUB LTD.?

    • (5510) /
    • (5540) /

    Where is BOWFIELD HOTEL AND COUNTRY CLUB LTD. located?

    Registered Office Address
    Holburn Hifi Limited
    441 Holburn Street
    AB10 7GU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BOWFIELD HOTEL AND COUNTRY CLUB LTD.?

    Previous Company Names
    Company NameFromUntil
    BOWFIELD LEISURE SERVICES LIMITEDFeb 17, 1977Feb 17, 1977

    What are the latest accounts for BOWFIELD HOTEL AND COUNTRY CLUB LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 27, 2008

    What is the status of the latest annual return for BOWFIELD HOTEL AND COUNTRY CLUB LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for BOWFIELD HOTEL AND COUNTRY CLUB LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 4 Atlantic Quay, 70 York Street Glasgow G2 8JX* on Oct 07, 2013

    2 pagesAD01

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    1(Scot)

    Notice of receiver's report

    13 pages3.5(Scot)

    Registered office address changed from * Castlehill Howwood Renfrewshire PA9 1LA* on Oct 18, 2010

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Appointment of Mary Kelly as a director

    4 pagesAP01

    Termination of appointment of John Brown as a secretary

    2 pagesTM02

    Termination of appointment of John Brown as a director

    2 pagesTM01

    Appointment of Mr Jonathan Francis Andrew Turner as a director

    2 pagesAP01

    Annual return made up to Dec 03, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2009

    Statement of capital on Dec 21, 2009

    • Capital: GBP 540,000
    SH01

    Director's details changed for Mrs Elliot Wallace Ross on Dec 21, 2009

    2 pagesCH01

    Termination of appointment of Kenneth Charleson as a director

    2 pagesTM01

    legacy

    4 pages363a

    Full accounts made up to Jan 27, 2008

    14 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jan 30, 2007

    14 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 13, 2006

    legacy

    363(288)

    Full accounts made up to Jan 31, 2006

    14 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Jan 30, 2005

    13 pagesAA

    legacy

    8 pages363s

    Who are the officers of BOWFIELD HOTEL AND COUNTRY CLUB LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Mary
    PA9 1LA Howwood
    Castlehill
    Renfrewshire
    Director
    PA9 1LA Howwood
    Castlehill
    Renfrewshire
    ScotlandBritish96720590001
    ROSS, Elliot Wallace
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    Director
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    ScotlandBritish327240001
    ROSS, Peter Angus
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    Director
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    ScotlandBritish316690001
    TURNER, Jonathan Francis Andrew
    441 Holburn Street
    AB10 7GU Aberdeen
    Holburn Hifi Limited
    Director
    441 Holburn Street
    AB10 7GU Aberdeen
    Holburn Hifi Limited
    ScotlandScottish59881430003
    BROWN, John William
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    Secretary
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    British33750100001
    CAMPBELL, Alistair Ramsay
    Lands Of Bowfield
    PA9 1DB Howwood
    Renfrewshire
    Secretary
    Lands Of Bowfield
    PA9 1DB Howwood
    Renfrewshire
    British209980001
    CHALMERS, Robert Stanley
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    Secretary
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    British327840001
    DIPPIE, James Gordon
    23 Windsor Avenue
    Newton Mearns
    G77 5NX Glasgow
    Lanarkshire
    Secretary
    23 Windsor Avenue
    Newton Mearns
    G77 5NX Glasgow
    Lanarkshire
    British325550001
    BROWN, John William
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    Director
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    ScotlandBritish33750100001
    CAMPBELL, Alistair Ramsay
    Lands Of Bowfield
    PA9 1DB Howwood
    Renfrewshire
    Director
    Lands Of Bowfield
    PA9 1DB Howwood
    Renfrewshire
    ScotlandBritish209980001
    CHALMERS, Robert Stanley
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    Director
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    British327840001
    CHARLESON, Kenneth Harvey
    3 Clachaig Place
    Levan Heights
    PA19 1BJ Gourock
    Director
    3 Clachaig Place
    Levan Heights
    PA19 1BJ Gourock
    ScotlandBritish64180680002
    DIPPIE, James Gordon
    23 Windsor Avenue
    Newton Mearns
    G77 5NX Glasgow
    Lanarkshire
    Director
    23 Windsor Avenue
    Newton Mearns
    G77 5NX Glasgow
    Lanarkshire
    British325550001
    WEBSTER, Peter Stevenson
    Crookhill
    Gateside
    KA15 1HQ Beith
    Ayrshire
    Director
    Crookhill
    Gateside
    KA15 1HQ Beith
    Ayrshire
    British70322710001

    Does BOWFIELD HOTEL AND COUNTRY CLUB LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 23, 2000
    Delivered On Mar 03, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Bowfield hotel and country club, howwood, renfrewshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2000Registration of a charge (410)
    Floating charge
    Created On Dec 16, 1999
    Delivered On Dec 30, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 1999Registration of a charge (410)
    • 1Sep 23, 2010Appointment of a receiver or manager (1 Scot)
    • 1Oct 02, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Standard security
    Created On May 23, 1995
    Delivered On May 30, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bowfield country club howwood renfrewshire.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • May 30, 1995Registration of a charge (410)
    • Feb 21, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 18, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • May 24, 1995Registration of a charge (410)
    • Feb 25, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 07, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lands of bowfield, howwood, renfrewshire as relative to disposition by alistairr campbell and others as partners and trustees of the firm of bowfield holdings ifo the company dated 20TH and recorded 29TH jan 1988.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 15, 1994Registration of a charge (410)
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 31, 1994
    Delivered On Feb 10, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Feb 10, 1994Registration of a charge (410)
    • Jan 17, 1995Alteration to a floating charge (466 Scot)
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Aug 23, 1989
    Delivered On Sep 07, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground - 15.73 acres at bowfield, howwood, lochwinnoch, renfrew.
    Persons Entitled
    • Secretar Securities LTD
    Transactions
    • Sep 07, 1989Registration of a charge
    • May 11, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 18, 1988
    Delivered On Nov 29, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bowfield country club, lochwinnoch, renfrew.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Nov 29, 1988Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 29, 1988
    Delivered On Feb 15, 1988
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Plot of ground extending to 15.73 acres at lands of bowfield, howwood, lochwinnoch, renfrew.
    Persons Entitled
    • The Scottish Tourist Board
    Transactions
    • Feb 15, 1988Registration of a charge
    • Apr 22, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 29, 1988
    Delivered On Feb 12, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bowfield country club, lands of bowfield, howwood, renfrewshire.
    Persons Entitled
    • Hill Samuel & Co LTD
    Transactions
    • Feb 12, 1988Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 29, 1988
    Delivered On Feb 12, 1988
    Satisfied
    Amount secured
    £58,600 and all further sums due or to become due
    Short particulars
    15.73 acre at land of bowfield, howwood, lochwinnoch, renfrew.
    Persons Entitled
    • Alloa Brewery Company LTD
    Transactions
    • Feb 12, 1988Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 29, 1988
    Delivered On Feb 10, 1988
    Satisfied
    Amount secured
    £110000 and all further sums due or to become due
    Short particulars
    15.73 acres at lands of bowfield, howwood, renfrewshire (bowfield country club).
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Feb 10, 1988Registration of a charge
    Floating charge
    Created On Jan 26, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hill Samuel & Co Limited
    • Hill Samuel & Co LTD
    Transactions
    • Jan 28, 1988Registration of a charge
    • Jan 17, 1995Alteration to a floating charge (466 Scot)
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does BOWFIELD HOTEL AND COUNTRY CLUB LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0