Warning: file_put_contents(c/0745f7ec5bc9994feca5481717ca094a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Bo'ness Bowling Club Limited, G2 2QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BO'NESS BOWLING CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Bo'ness Bowling Club Limited. The company was founded 122 years ago and was given the registration number SC004938. The firm's registered office is in GLASGOW. You can find them at 4/2, 100 West Regent Street, , Glasgow, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE BO'NESS BOWLING CLUB LIMITED
Company Number:SC004938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 October 1901
End of financial year:31 October 2018
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:4/2, 100 West Regent Street, Glasgow, G2 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Grange Terrace, Bo'Ness, Scotland, EH51 9DU

Director20 February 2013Active
New Custom House, Register, Street, Bo'Ness, West Lothian, EH51 9AE

Secretary-Active
30 Tedder Street, Grangemouth, FK3 8SF

Director27 December 1990Active
2 Forthview Crescent, Boness, EH51 0LT

Director-Active
10 Jeffrey Bank, Boness, EH51 0EH

Director27 December 1990Active
41 Dean Road, Boness, EH51 9BH

Director27 December 1990Active
103 Dean Road, Boness, EH51 9BA

Director19 February 2003Active
9 St John's Way, Boness, EH51 9JD

Director01 March 2006Active
16 Braefoot Road, Boness, EH51 9TT

Director-Active
76, Stewart Avenue, Bo'Ness, Scotland, EH51 9NW

Director28 December 2011Active
A 20 Braehead, Boness, EH51 9DN

Director-Active
55 Woodlands Drive, Boness, EH51 0NT

Director19 February 2003Active
50 Grange Terrace, Boness, EH51 9DU

Director11 October 2006Active
50 Grange Terrace, Boness, EH51 9DU

Director19 February 2003Active
50 Grange Terrace, Boness, EH51 9DU

Director16 February 2005Active
4 Grangr Terrace, Boness,

Director27 December 1990Active
61 Sylvan Grove, Boness, EH51 0RB

Director16 February 2005Active

People with Significant Control

Mr Robert Frederick Keltie
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:New Custom House, Register, West Lothian, EH51 9AE
Nature of control:
  • Significant influence or control
Ms Morven Shearer
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Wylie & Bisset, 168 Bath Street, Glasgow, G2 4TP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-30Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Officers

Appoint person director company with name.

Download
2014-02-07Officers

Termination director company with name.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.