About

Registered Number: SC135117
Date of Incorporation: 19/11/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: 6 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

 

Gordon Bow Engineering Ltd was registered on 19 November 1991. The organisation has 6 directors listed as Tait, Richard Robert Sutherland, Boyd, Robert, Tait, Richard Robert Sutherland, Gowans, Anne Mary Davidson, Bow, Graham, Brash, David at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Robert 01 March 2014 - 1
TAIT, Richard Robert Sutherland 01 April 2016 - 1
BOW, Graham 01 October 2013 02 July 2019 1
BRASH, David 23 December 2003 14 February 2014 1
Secretary Name Appointed Resigned Total Appointments
TAIT, Richard Robert Sutherland 05 December 2014 - 1
GOWANS, Anne Mary Davidson 19 November 1991 04 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 25 November 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 13 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 November 2017
AUD - Auditor's letter of resignation 03 April 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 24 November 2016
MR04 - N/A 23 June 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 20 November 2015
TM02 - Termination of appointment of secretary 21 April 2015
AP03 - Appointment of secretary 21 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 21 March 2014
MR01 - N/A 11 March 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 21 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 21 November 2011
MISC - Miscellaneous document 26 May 2011
MISC - Miscellaneous document 10 May 2011
CERTNM - Change of name certificate 01 April 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 20 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
419a(Scot) - N/A 04 February 2004
419a(Scot) - N/A 04 February 2004
419a(Scot) - N/A 04 February 2004
419a(Scot) - N/A 04 February 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 24 November 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 05 December 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 30 November 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 December 1994
363s - Annual Return 09 November 1994
AA - Annual Accounts 31 October 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 13 December 1993
RESOLUTIONS - N/A 12 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1993
123 - Notice of increase in nominal capital 30 September 1993
RESOLUTIONS - N/A 24 February 1993
AA - Annual Accounts 24 February 1993
410(Scot) - N/A 09 February 1993
466(Scot) - N/A 04 February 1993
287 - Change in situation or address of Registered Office 02 February 1993
363s - Annual Return 01 February 1993
410(Scot) - N/A 01 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1992
410(Scot) - N/A 04 August 1992
410(Scot) - N/A 01 July 1992
410(Scot) - N/A 01 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1992
287 - Change in situation or address of Registered Office 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
NEWINC - New incorporation documents 19 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Standard security 01 February 1993 Fully Satisfied

N/A

Bond & floating charge 12 January 1993 Fully Satisfied

N/A

Floating charge 27 July 1992 Fully Satisfied

N/A

Standard security 23 June 1992 Fully Satisfied

N/A

Standard security 18 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.