BOWMONT PROPERTY LIMITED
KILMACOLM

Hellopages » Inverclyde » Inverclyde » PA13 4AE

Company number SC020735
Status Active
Incorporation Date 14 December 1938
Company Type Private Limited Company
Address DOUGLAS MCDONALD CA, 2 OCTAVIA BUILDINGS, KILMACOLM, RENFREWSHIRE, SCOTLAND, PA13 4AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BOWMONT PROPERTY LIMITED are www.bowmontproperty.co.uk, and www.bowmont-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. The distance to to Greenock Central Rail Station is 6 miles; to Greenock West Rail Station is 6.6 miles; to Drumfrochar Rail Station is 6.6 miles; to Balloch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowmont Property Limited is a Private Limited Company. The company registration number is SC020735. Bowmont Property Limited has been working since 14 December 1938. The present status of the company is Active. The registered address of Bowmont Property Limited is Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire Scotland Pa13 4ae. . MITCHELL, Helen Brown is a Secretary of the company. MORRIS, George Greg is a Director of the company. MORRIS, Grace Elizabeth, Dr is a Director of the company. MORRIS, Roderick Bret is a Director of the company. MORRIS, Susan Margaret is a Director of the company. ROSE, Karen Ingrid is a Director of the company. Secretary MACDONALDS has been resigned. Director KIDD, James Cameron has been resigned. Director ROSE, Karen Ingrid has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MITCHELL, Helen Brown
Appointed Date: 01 July 1994

Director
MORRIS, George Greg

88 years old

Director
MORRIS, Grace Elizabeth, Dr
Appointed Date: 20 September 2000
87 years old

Director
MORRIS, Roderick Bret
Appointed Date: 01 July 1994
62 years old

Director
MORRIS, Susan Margaret
Appointed Date: 01 April 2002
57 years old

Director
ROSE, Karen Ingrid
Appointed Date: 01 January 2004
63 years old

Resigned Directors

Secretary
MACDONALDS
Resigned: 01 July 1994

Director
KIDD, James Cameron
Resigned: 30 September 1995
77 years old

Director
ROSE, Karen Ingrid
Resigned: 30 July 1998
63 years old

Persons With Significant Control

Mr George Greg Morris
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roderick Bret Morris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Ingrid Rose
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWMONT PROPERTY LIMITED Events

16 Feb 2017
Micro company accounts made up to 31 August 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
14 Mar 2016
Registered office address changed from 12 Bramble Wynd Port Glasgow Renfrewshire PA14 6RB to C/O Douglas Mcdonald Ca 2 Octavia Buildings Kilmacolm Renfrewshire PA13 4AE on 14 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500

...
... and 85 more events
10 May 1988
Dissolution

28 Nov 1986
Director's particulars changed

19 Nov 1986
Accounts for a small company made up to 30 September 1985

07 Nov 1986
Return made up to 28/01/86; full list of members

30 Jan 1986
Full accounts made up to 30 September 1984

BOWMONT PROPERTY LIMITED Charges

17 January 2001
Floating charge
Delivered: 29 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 November 1993
Floating charge
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 October 1990
Standard security
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 pendicle crescent bearsden.
14 April 1989
Standard security
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground in parish of kilmacolm and renfrew lying…
21 April 1982
Standard security
Delivered: 26 April 1982
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat number 4, humbie gate mearns road, newton mearns…