BOWMEN LIMITED

Register to unlock more data on OkredoRegister

BOWMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC337554

Incorporation date

09/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Archers' Hall, 66 Buccleuch Street, Edinburgh EH8 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2008)
dot icon27/03/2026
Micro company accounts made up to 2025-10-31
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon04/06/2025
Notification of a person with significant control statement
dot icon13/05/2025
Withdrawal of a person with significant control statement on 2025-05-13
dot icon25/03/2025
Micro company accounts made up to 2024-10-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-10-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-10-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-10-31
dot icon02/05/2021
Appointment of Mr Michael James Younger as a secretary on 2021-03-11
dot icon02/05/2021
Termination of appointment of Charles Adair Anderson as a director on 2021-03-11
dot icon02/05/2021
Termination of appointment of Charles Adair Anderson as a secretary on 2021-03-11
dot icon11/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-10-31
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon29/05/2019
Appointment of Charles Pollock Wallace as a director on 2019-04-17
dot icon28/05/2019
Termination of appointment of Richard Callander as a director on 2019-04-17
dot icon22/03/2019
Micro company accounts made up to 2018-10-31
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-10-31
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon21/03/2017
Micro company accounts made up to 2016-10-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/03/2016
Micro company accounts made up to 2015-10-31
dot icon18/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon16/02/2016
Appointment of Michael James Younger as a director on 2016-01-13
dot icon15/02/2016
Termination of appointment of John David Bingham Younger as a director on 2015-11-18
dot icon01/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/03/2015
Director's details changed for William John Gray Muir on 2015-02-06
dot icon25/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/04/2014
Satisfaction of charge 5 in full
dot icon24/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon13/05/2013
Appointment of Mr Charles Adair Anderson as a secretary
dot icon13/05/2013
Termination of appointment of Richard Callander as a secretary
dot icon18/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon13/04/2012
Full accounts made up to 2011-10-31
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon15/07/2010
Duplicate mortgage certificatecharge no:4
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Richard Callander on 2010-02-09
dot icon12/02/2010
Director's details changed for William John Gray Muir on 2010-02-09
dot icon12/02/2010
Director's details changed for John David Bingham Younger on 2010-02-09
dot icon12/02/2010
Director's details changed for Charles Adair Anderson on 2010-02-09
dot icon12/02/2010
Secretary's details changed for Richard Callander on 2010-02-09
dot icon03/04/2009
Return made up to 09/02/09; full list of members
dot icon30/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon31/12/2008
Director and secretary appointed richard callander
dot icon31/12/2008
Appointment terminated secretary charles anderson
dot icon12/03/2008
Curr sho from 28/02/2009 to 31/10/2008
dot icon12/03/2008
Registered office changed on 12/03/2008 from, shepherd & wedderburn LLP, saltire court, 20 castle terrace, edinburgh, EH1 2ET
dot icon12/03/2008
Appointment terminated secretary charlotte secretaries LIMITED
dot icon12/03/2008
Appointment terminated director daniel lee
dot icon12/03/2008
Director appointed charles drysdale graham guest
dot icon12/03/2008
Director appointed william john gray muir
dot icon12/03/2008
Director appointed john david bingham younger
dot icon12/03/2008
Director and secretary appointed charles adair anderson
dot icon09/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
529.27K
-
0.00
-
-
2022
0
569.96K
-
0.00
-
-
2023
0
645.28K
-
0.00
-
-
2023
0
645.28K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

645.28K £Ascended13.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Charles Drysdale Graham
Director
29/02/2008 - Present
6
Younger, Michael James
Director
13/01/2016 - Present
10
Muir, William John Gray
Director
29/02/2008 - Present
3
Wallace, Charles Pollock
Director
17/04/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWMEN LIMITED

BOWMEN LIMITED is an(a) Active company incorporated on 09/02/2008 with the registered office located at Archers' Hall, 66 Buccleuch Street, Edinburgh EH8 9LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWMEN LIMITED?

toggle

BOWMEN LIMITED is currently Active. It was registered on 09/02/2008 .

Where is BOWMEN LIMITED located?

toggle

BOWMEN LIMITED is registered at Archers' Hall, 66 Buccleuch Street, Edinburgh EH8 9LR.

What does BOWMEN LIMITED do?

toggle

BOWMEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOWMEN LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-10-31.