Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOWMONT PROPERTY LIMITED
Company Information for

BOWMONT PROPERTY LIMITED

C/O 10TH FLOOR, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SC020735
Private Limited Company
Liquidation

Company Overview

About Bowmont Property Ltd
BOWMONT PROPERTY LIMITED was founded on 1938-12-14 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Bowmont Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOWMONT PROPERTY LIMITED
 
Legal Registered Office
C/O 10TH FLOOR
133 FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in PA13
 
Filing Information
Company Number SC020735
Company ID Number SC020735
Date formed 1938-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:58:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWMONT PROPERTY LIMITED
Is this data useful to you?
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.
Companies with same name BOWMONT PROPERTY LIMITED
The following companies were found which have the same name as BOWMONT PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWMONT PROPERTY, LLC 7565 SW HERMOSO WAY TIGARD OR 97223 Active Company formed on the 2014-05-06

Company Officers of BOWMONT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
HELEN BROWN MITCHELL
Company Secretary 1994-07-01
GEORGE GREG MORRIS
Director 1988-09-14
GRACE ELIZABETH MORRIS
Director 2000-09-20
RODERICK BRET MORRIS
Director 1994-07-01
SUSAN MARGARET MORRIS
Director 2002-04-01
KAREN INGRID ROSE
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN INGRID ROSE
Director 1988-09-14 1998-07-30
JAMES CAMERON KIDD
Director 1988-09-14 1995-09-30
MACDONALDS
Company Secretary 1988-09-14 1994-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Error
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE Scotland
2023-03-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-16All of the property or undertaking has been released from charge for charge number 3
2023-03-13All of the property or undertaking has been released from charge for charge number 1
2023-03-13All of the property or undertaking has been released from charge for charge number 2
2023-03-13All of the property or undertaking has been released from charge for charge number 5
2023-03-13All of the property or undertaking has been released from charge for charge number 4
2023-02-22Director's details changed for Mr George Greg Morris on 2023-02-01
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRACE ELIZABETH MORRIS / 01/01/2016
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM The Rowans Houston Road Kilmacolm Renfrewshire PA13 4NY
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GREG MORRIS / 01/01/2016
2016-01-21AD02Register inspection address changed from C/O G. Greg Morris the Rowans Houston Road Kilmacolm Inverclyde PA13 4NY Scotland to 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB
2015-04-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-22AD04Register(s) moved to registered office address
2013-05-02AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-17AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-25CH01Director's details changed for Karen Ingrid Rose on 2011-01-25
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE MORRIS / 25/01/2010
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MORRIS / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BRET MORRIS / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GREG MORRIS / 25/01/2010
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-30225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-22288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-07288aNEW DIRECTOR APPOINTED
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-04288aNEW DIRECTOR APPOINTED
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-03363(288)DIRECTOR RESIGNED
1999-02-03363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-27363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-10-30288DIRECTOR RESIGNED
1995-10-24288DIRECTOR RESIGNED
1995-01-04363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-08288NEW DIRECTOR APPOINTED
1994-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-07287REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 1 CLAREMONT TERRACE GLASGOW G3 7UQ
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BOWMONT PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-04-04
Appointment of Liquidators2023-04-04
Notices to Creditors2023-04-04
Fines / Sanctions
No fines or sanctions have been issued against BOWMONT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-11-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-11-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-04-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1982-04-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BOWMONT PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BOWMONT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWMONT PROPERTY LIMITED
Trademarks
We have not found any records of BOWMONT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWMONT PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOWMONT PROPERTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOWMONT PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWMONT PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWMONT PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1