Advanced company searchLink opens in new window

BOWHOLM HOLDINGS LIMITED

Company number SC127645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
07 Sep 2023 AP03 Appointment of Mr James Hendry Muir as a secretary on 7 September 2023
07 Sep 2023 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 19 Buccleuch Street Hawick TD9 0HL on 7 September 2023
07 Sep 2023 TM02 Termination of appointment of as Company Services Limited as a secretary on 7 September 2023
07 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
05 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
20 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
29 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
29 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with updates
27 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
18 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
17 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
09 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
27 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
10 May 2016 CH01 Director's details changed for James Hendry Muir on 10 May 2016
10 May 2016 AD01 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 CH01 Director's details changed for Marion Blake Muir on 10 May 2016
10 May 2016 CH04 Secretary's details changed for As Company Services Limited on 10 May 2016
30 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 8,000
15 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015