Company number SC127645
Status Active
Incorporation Date 1 October 1990
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for James Hendry Muir on 10 May 2016. The most likely internet sites of BOWHOLM HOLDINGS LIMITED are www.bowholmholdings.co.uk, and www.bowholm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Bowholm Holdings Limited is a Private Limited Company.
The company registration number is SC127645. Bowholm Holdings Limited has been working since 01 October 1990.
The present status of the company is Active. The registered address of Bowholm Holdings Limited is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. MUIR, James Hendry is a Director of the company. MUIR, Marion Blake is a Director of the company. Secretary ESSERY, Michael John has been resigned. Secretary ANDERSON STRATHERN has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director MENZIES, Alan Scott has been resigned. Nominee Director STUART, John Forester has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007
Resigned Directors
Persons With Significant Control
Marion Blake Muir
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Hendry Muir
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BOWHOLM HOLDINGS LIMITED Events
27 Oct 2016
Confirmation statement made on 23 September 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 29 February 2016
10 May 2016
Director's details changed for James Hendry Muir on 10 May 2016
10 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
10 May 2016
Director's details changed for Marion Blake Muir on 10 May 2016
...
... and 66 more events
12 Nov 1991
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
01 Nov 1991
Director resigned;new director appointed
01 Nov 1991
Director resigned;new director appointed
25 Sep 1991
Return made up to 23/09/91; full list of members