About

Registered Number: SC219270
Date of Incorporation: 17/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2020 (4 years and 4 months ago)
Registered Address: C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

 

Based in Glasgow, Bowman Bros. Builders Ltd was founded on 17 May 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 4 directors listed as Bowman, Catherine, Bowman, David, Bowman, Thomas, Frizzell, Andrew for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, David 17 May 2001 - 1
BOWMAN, Thomas 09 November 2009 - 1
FRIZZELL, Andrew 17 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Catherine 17 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2020
LIQ13(Scot) - N/A 06 November 2019
RESOLUTIONS - N/A 25 January 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 11 November 2009
AP01 - Appointment of director 11 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 25 May 2002
225 - Change of Accounting Reference Date 20 March 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.