• UK
  • BOWATER LEASING LIMITED - 10/12, Cloberfield Factory, Milngavie, Nr Glasgow, United Kingdom

Company Information

Company registration number
SC010215
Company Status
CLOSED
Country
United Kingdom
Registered Address
10/12
Cloberfield Factory
Milngavie
Nr Glasgow
G62 7LN
10/12, Cloberfield Factory, Milngavie, Nr Glasgow, G62 7LN UK

Management

Managing Directors
CHRISTOPHER KENNETH JOHN BOWMER
STUART ALAN BULL
CATHERINE LUCY BURKE
Company secretaries
B-R SECRETARIAT LIMITED

Company Details

Type of Business
ltd
Incorporated
1919-02-03
Dissolved on
2013-11-01
SIC/NACE
7499 - Non-trading company

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 1991-12-31
Last Return Made Up To:
1992-06-20

BOWATER LEASING LIMITED Company Description

BOWATER LEASING LIMITED is a ltd registered in United Kingdom with the Company reg no SC010215. Its current trading status is "closed". It was registered 1919-02-03. It has declared SIC or NACE codes as "7499 - Non-trading company". It has 3 directors and 1 secretary. The latest accounts are filed up to 1991-12-31. The latest annual return was filed up to 1992-06-20.It can be contacted at 10/12 .
More information

Get BOWATER LEASING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Bowater Leasing Limited - 10/12, Cloberfield Factory, Milngavie, Nr Glasgow, United Kingdom

Did you know? kompany provides original and official company documents for BOWATER LEASING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2013-11-01) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2013-07-12) - GAZ1

    Add to Cart
     
  • ORDER OF COURT - DISSOLUTION VOID (2007-11-21) - OC-DV

    Add to Cart
     
  • DISSOLVED (1993-12-27) - LIQ

  • RETURN OF FINAL MEETING RECEIVED (1993-09-27) - 4.26(Scot)

  • CERTIFICATE OF SPECIFIC PENALTY (1993-01-18) - SPEC PEN

  • SPECIAL RESOLUTION TO WIND UP (1993-01-09) - LRESSP

  • DECLARATION OF SOLVENCY (1993-01-09) - 4.70

  • APPOINTMENT OF LIQUIDATOR (1993-01-09) - 600

  • FULL ACCOUNTS MADE UP TO 31/12/91 (1992-06-12) - AA

  • RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS (1992-06-25) - 363x

  • EXEMPTION FROM APPOINTING AUDITORS 29/07/92 (1992-08-19) - SRES03

  • S252 DISP LAYING ACC 29/07/92 (1992-08-19) - ELRES

  • NEW DIRECTOR APPOINTED (1992-10-19) - 288

  • NEW DIRECTOR APPOINTED (1992-12-17) - 288

  • ELECRES LODGED IN ERROR 29/07/92 (1992-08-19) - ORES13

  • DIRECTOR RESIGNED (1992-12-17) - 288

  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 (1991-08-30) - AA

  • S386 DISP APP AUDS 05/08/91 (1991-08-31) - ELRES

  • RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS (1991-07-18) - 363a

  • RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS (1990-10-26) - 363

  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 (1990-10-26) - AA

  • RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS (1989-09-13) - 363

  • FULL ACCOUNTS MADE UP TO 31/12/88 (1989-08-17) - AA

  • EXEMPTION FROM APPOINTING AUDITORS 120689 (1989-08-09) - SRES03

  • NEW DIRECTOR APPOINTED (1988-04-14) - 288

  • DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED (1988-04-14) - 288

  • FULL ACCOUNTS MADE UP TO 31/12/87 (1988-08-24) - AA

  • DIRECTOR'S PARTICULARS CHANGED (1988-06-09) - 288

  • RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS (1988-10-17) - 363

  • DIRECTOR'S PARTICULARS CHANGED (1988-12-12) - 288

  • DIRECTOR RESIGNED (1988-10-07) - 288

  • RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS (1987-08-25) - 363

  • FULL ACCOUNTS MADE UP TO 31/12/86 (1987-07-21) - AA

  • DIRECTOR RESIGNED (1987-07-03) - 288

  • RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS (1987-02-23) - 363

  • FULL ACCOUNTS MADE UP TO 31/12/85 (1987-02-23) - AA

  • REGISTERED OFFICE CHANGED ON 04/12/86 FROM: (1986-12-04) - 287

expand_less