BOWMEN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9LR

Company number SC337554
Status Active
Incorporation Date 9 February 2008
Company Type Private Limited Company
Address ARCHERS' HALL, 66 BUCCLEUCH STREET, EDINBURGH, EH8 9LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 9 February 2017 with updates; Micro company accounts made up to 31 October 2015. The most likely internet sites of BOWMEN LIMITED are www.bowmen.co.uk, and www.bowmen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Bowmen Limited is a Private Limited Company. The company registration number is SC337554. Bowmen Limited has been working since 09 February 2008. The present status of the company is Active. The registered address of Bowmen Limited is Archers Hall 66 Buccleuch Street Edinburgh Eh8 9lr. . ANDERSON, Charles Adair is a Secretary of the company. ANDERSON, Charles Adair is a Director of the company. CALLANDER, Richard, Lieutenant Colonel is a Director of the company. GUEST, Charles Drysdale Graham is a Director of the company. MUIR, William John Gray is a Director of the company. YOUNGER, Michael James is a Director of the company. Secretary ANDERSON, Charles Adair has been resigned. Secretary CALLANDER, Richard, Lieutenant Colonel has been resigned. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director LEE, Daniel Thomas has been resigned. Director YOUNGER, John David Bingham, Sir has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDERSON, Charles Adair
Appointed Date: 08 May 2013

Director
ANDERSON, Charles Adair
Appointed Date: 29 February 2008
79 years old

Director
CALLANDER, Richard, Lieutenant Colonel
Appointed Date: 20 November 2008
75 years old

Director
GUEST, Charles Drysdale Graham
Appointed Date: 29 February 2008
78 years old

Director
MUIR, William John Gray
Appointed Date: 29 February 2008
59 years old

Director
YOUNGER, Michael James
Appointed Date: 13 January 2016
65 years old

Resigned Directors

Secretary
ANDERSON, Charles Adair
Resigned: 20 November 2008
Appointed Date: 29 February 2008

Secretary
CALLANDER, Richard, Lieutenant Colonel
Resigned: 08 May 2013
Appointed Date: 20 November 2008

Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 29 February 2008
Appointed Date: 09 February 2008

Director
LEE, Daniel Thomas
Resigned: 29 February 2008
Appointed Date: 09 February 2008
50 years old

Director
YOUNGER, John David Bingham, Sir
Resigned: 18 November 2015
Appointed Date: 29 February 2008
86 years old

BOWMEN LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 October 2016
16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Mar 2016
Micro company accounts made up to 31 October 2015
18 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

16 Feb 2016
Appointment of Michael James Younger as a director on 13 January 2016
...
... and 39 more events
12 Mar 2008
Director appointed charles drysdale graham guest
12 Mar 2008
Director appointed william john gray muir
12 Mar 2008
Director appointed john david bingham younger
12 Mar 2008
Director and secretary appointed charles adair anderson
09 Feb 2008
Incorporation

BOWMEN LIMITED Charges

1 March 2012
Assignation of rents
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rental income over subjects forming part of archers hall…
19 January 2012
Bond & floating charge
Delivered: 2 February 2012
Status: Satisfied on 4 April 2014
Persons entitled: Weatherbys Bank Limited
Description: Undertaking & all property & assets present & future…
18 June 2010
Standard security
Delivered: 2 July 2010
Status: Satisfied on 23 September 2011
Persons entitled: Sir Robert Mcalpine Limited
Description: Archers hall buccleuch street edinburgh.
18 June 2010
Standard security
Delivered: 1 July 2010
Status: Satisfied on 22 January 2013
Persons entitled: Barclays Bank PLC
Description: Archer's hall buccleuch street edinburgh.
18 June 2010
Standard security
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects forming part of archer's hall, buccleuch street…
11 June 2010
Bond & floating charge
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Undertaking & all property & assets present & future…