BOWMORE DEVELOPMENTS LIMITED

BOWMORE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOWMORE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150915
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BOWMORE DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BOWMORE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Strathearn House
    211 Hope Street
    G2 2UW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BOWMORE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILPATRICK SECURITIES LTD.Jul 15, 1997Jul 15, 1997
    FINEBAY LIMITEDMay 17, 1994May 17, 1994

    What are the latest accounts for BOWMORE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BOWMORE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Peter James Hutton as a director on May 29, 2020

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew George Meek as a director on Mar 04, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Director's details changed for Mr Maurice Keith Glen on Jan 02, 2019

    2 pagesCH01

    Confirmation statement made on May 17, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    10 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2017

    RES15

    Statement of capital following an allotment of shares on Jul 24, 2017

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Andrew George Meek as a director on Jun 28, 2017

    2 pagesAP01

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share purchase agreement with ridgebraid LIMITED approved 12/06/2015
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    12/06/2015
    RES13

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Peter James Hutton on Dec 01, 2014

    2 pagesCH01

    Director's details changed for Maurice Glen on Apr 16, 2015

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Who are the officers of BOWMORE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEN, Maurice Keith
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    Secretary
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    179425940001
    GLEN, Maurice Keith
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Director
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    PortugalBritishChartered Surveyor1408430010
    CLARK, Graham Iain
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    Secretary
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Scotland
    152734050001
    CUSACK, Suzanne
    57 Tiree, St Leonards
    G74 2DR East Kilbride
    Secretary
    57 Tiree, St Leonards
    G74 2DR East Kilbride
    BritishSecretary76515980001
    GLEN, Susan Munro Inglis
    54 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Strathclyde
    Secretary
    54 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Strathclyde
    British37382080001
    JOHNSON, Gillian Munro
    Glasgow Road
    Newhouse
    ML1 5SY Motherwell
    Lanarkshire
    Secretary
    Glasgow Road
    Newhouse
    ML1 5SY Motherwell
    Lanarkshire
    BritishBrewery Manager39463110001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CLARK, Graham Iain
    412 Castle Gait
    PA1 2HE Paisley
    Director
    412 Castle Gait
    PA1 2HE Paisley
    ScotlandBritishAccountant94940840001
    HUTTON, Peter James
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Director
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    ScotlandBritishChartered Surveyor166015270007
    JOHNSON, James Alexander
    Glasgow Road
    Newhouse
    ML1 5SY Motherwell
    Lanarkshire
    Director
    Glasgow Road
    Newhouse
    ML1 5SY Motherwell
    Lanarkshire
    BritishBrewery Manager39463030002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MEEK, Andrew George
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    Director
    211 Hope Street
    G2 2UW Glasgow
    Strathearn House
    ScotlandBritishCompany Director234668320001

    Who are the persons with significant control of BOWMORE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mg Capital (Uk) Limited
    Hope Street
    G2 2UW Glasgow
    211
    Scotland
    Apr 06, 2016
    Hope Street
    G2 2UW Glasgow
    211
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration NumberSc153993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BOWMORE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 30, 2009
    Delivered On Apr 03, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 22 high gate, kendal CU183827.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 03, 2009Registration of a charge (410)
    Standard security
    Created On Mar 30, 2007
    Delivered On Mar 31, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The golden lion garage, 1 burnside drive, arbroath ANG3019.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Feb 02, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Mar 30, 2007
    Delivered On Mar 31, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    50 high street, johnstone REN884.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    Legal mortgage
    Created On Mar 28, 2007
    Delivered On Apr 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    22 high gate kendal.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 12, 2007Registration of a charge (410)
    Standard security
    Created On Sep 16, 2005
    Delivered On Sep 29, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground at the corner of shillinghill and drysdale street in the parish of alloa and county of clackmannan extending to one acre and two hundred and thirty three decimal or one thousandth parts of an acre.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 29, 2005Registration of a charge (410)
    Standard security
    Created On Jul 01, 2005
    Delivered On Jul 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on second floor at sterling house, 20 renfield street, glasgow GLA44181.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 07, 2005Registration of a charge (410)
    Standard security
    Created On May 28, 2004
    Delivered On Jun 03, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    32-34 high street, leven FFE52636.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 03, 2004Registration of a charge (410)
    Standard security
    Created On May 28, 2004
    Delivered On Jun 03, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14-18 graham street, airdrie LAN171696.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 03, 2004Registration of a charge (410)
    Standard security
    Created On Jun 05, 2003
    Delivered On Jun 09, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    39/41 king street, kilmarnock.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 09, 2003Registration of a charge (410)
    Standard security
    Created On Aug 05, 2002
    Delivered On Aug 09, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 43 high street, leven.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 09, 2002Registration of a charge (410)
    Standard security
    Created On Feb 04, 2002
    Delivered On Feb 13, 2002
    Partially satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    68/72 high street, kirkcaldy.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 13, 2002Registration of a charge (410)
    • Apr 02, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 05, 2001
    Delivered On Nov 21, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    139 neilston road, paisley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 21, 2001Registration of a charge (410)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 01, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    356 sauchiehall street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 08, 2001Registration of a charge (410)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 01, 2000
    Delivered On Nov 17, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    68 dockhead street, saltcoats.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 17, 2000Registration of a charge (410)
    Standard security
    Created On Mar 24, 1998
    Delivered On Mar 27, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 castle street,stranraer,county of wigtown.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 1998Registration of a charge (410)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 29, 1997
    Delivered On Jun 06, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    60 main street,prestwick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 06, 1997Registration of a charge (410)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 09, 1997
    Delivered On May 20, 1997
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 20, 1997Registration of a charge (410)
    Bond & floating charge
    Created On Dec 28, 1995
    Delivered On Jan 09, 1996
    Satisfied
    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
    • Jan 09, 1996Registration of a charge (410)
    • May 13, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 09, 1995
    Delivered On Feb 20, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    55 stirling street, airdrie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 1995Registration of a charge (410)
    • Apr 30, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 11, 1994
    Delivered On Aug 22, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    131 main street, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 1994Registration of a charge (410)
    • Apr 30, 1997Statement of satisfaction of a charge in full or part (419a)

    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