GORDON BOW ENGINEERING LIMITED
BROXBURN GORDON BOW (ENGINEERING) LIMITED

Hellopages » West Lothian » West Lothian » EH52 5LY

Company number SC135117
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address 6 YOUNGS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5LY
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of GORDON BOW ENGINEERING LIMITED are www.gordonbowengineering.co.uk, and www.gordon-bow-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Kirknewton Rail Station is 3.7 miles; to Edinburgh Park Rail Station is 5.8 miles; to Rosyth Rail Station is 7.4 miles; to Dunfermline Queen Margaret Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordon Bow Engineering Limited is a Private Limited Company. The company registration number is SC135117. Gordon Bow Engineering Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Gordon Bow Engineering Limited is 6 Youngs Road East Mains Industrial Estate Broxburn West Lothian Eh52 5ly. . TAIT, Richard Robert Sutherland is a Secretary of the company. BOW, Gordon is a Director of the company. BOW, Graham is a Director of the company. BOW, Maisie is a Director of the company. BOYD, Robert is a Director of the company. TAIT, Richard Robert Sutherland is a Director of the company. Secretary GOWANS, Anne Mary Davidson has been resigned. Director BRASH, David has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
TAIT, Richard Robert Sutherland
Appointed Date: 05 December 2014

Director
BOW, Gordon
Appointed Date: 19 November 1991
67 years old

Director
BOW, Graham
Appointed Date: 01 October 2013
43 years old

Director
BOW, Maisie
Appointed Date: 19 November 1991
68 years old

Director
BOYD, Robert
Appointed Date: 01 March 2014
53 years old

Director
TAIT, Richard Robert Sutherland
Appointed Date: 01 April 2016
52 years old

Resigned Directors

Secretary
GOWANS, Anne Mary Davidson
Resigned: 04 December 2014
Appointed Date: 19 November 1991

Director
BRASH, David
Resigned: 14 February 2014
Appointed Date: 23 December 2003
74 years old

Persons With Significant Control

Gms Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GORDON BOW ENGINEERING LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
23 Jun 2016
Satisfaction of charge 5 in full
26 Apr 2016
Appointment of Mr Richard Robert Sutherland Tait as a director on 1 April 2016
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 75,000

...
... and 81 more events
20 Nov 1991
Registered office changed on 20/11/91 from: 24 great king street edinburgh EH3 6QN

20 Nov 1991
Director resigned;new director appointed

20 Nov 1991
New secretary appointed

20 Nov 1991
Secretary resigned;new director appointed

19 Nov 1991
Incorporation

GORDON BOW ENGINEERING LIMITED Charges

4 March 2014
Charge code SC13 5117 0008
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Gms Investments Limited
Description: Notification of addition to or amendment of charge…
1 February 1993
Standard security
Delivered: 9 February 1993
Status: Satisfied on 4 February 2004
Persons entitled: British Coal Enterprise Limited
Description: 82/86 east main street, broxburn and unit no 3, 44 east…
12 January 1993
Bond & floating charge
Delivered: 1 February 1993
Status: Satisfied on 4 February 2004
Persons entitled: British Coal Enterprise Limited
Description: Undertaking and all property and assets present and future…
27 July 1992
Floating charge
Delivered: 4 August 1992
Status: Satisfied on 23 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 June 1992
Standard security
Delivered: 1 July 1992
Status: Satisfied on 4 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Three areas of ground at 82/86 main street broxburn.
18 June 1992
Standard security
Delivered: 1 July 1992
Status: Satisfied on 4 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit no 3 east mains industrial estate broxburn.