Bowcombe Valley Developments Limited

General information

Name:

Bowcombe Valley Developments Ltd

Office Address:

18 Bon Accord Crescent Aberdeen AB11 6XY Anerdeenshire

Number: SC109957

Incorporation date: 1988-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this firm was started is 1988-03-17. Started under number SC109957, the firm is listed as a Private Limited Company. You may visit the headquarters of the firm during its opening hours under the following location: 18 Bon Accord Crescent Aberdeen, AB11 6XY Anerdeenshire. The company currently known as Bowcombe Valley Developments Limited was known as Aberdeen Boat Centre up till 1999-06-15 when the business name got changed. This company's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. The business most recent accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-09-29.

We have a number of four directors managing the business at the current moment, namely Caroline M., Guy B., Michael B. and Anne B. who have been performing the directors tasks since July 2014. At least one secretary in this firm is a limited company: A C Morrison & Richards.

  • Previous company's names
  • Bowcombe Valley Developments Limited 1999-06-15
  • Aberdeen Boat Centre Limited 1988-03-17

Financial data based on annual reports

Company staff

Caroline M.

Role: Director

Appointed: 01 July 2014

Latest update: 4 March 2024

Guy B.

Role: Director

Appointed: 01 July 2014

Latest update: 4 March 2024

Michael B.

Role: Director

Appointed: 21 June 1999

Latest update: 4 March 2024

Role: Corporate Secretary

Appointed: 28 September 1998

Address: Bon-Accord Crescent, Aberdeen, Grampian, AB11 6XY, United Kingdom

Latest update: 4 March 2024

Anne B.

Role: Director

Appointed: 29 September 1994

Resigned: 28 September 1998

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Anne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anne B.
Notified on 17 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 March 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Bowcombe House

Post code:

PO30 3HZ

City / Town:

Bowcombe

HQ address,
2013

Address:

Bowcombe House

Post code:

PO30 3HZ

City / Town:

Bowcombe

HQ address,
2014

Address:

Bowcombe House

Post code:

PO30 3HZ

City / Town:

Bowcombe

HQ address,
2015

Address:

Bowcombe House

Post code:

PO30 3HZ

City / Town:

Bowcombe

HQ address,
2016

Address:

Bowcombe House

Post code:

PO30 3HZ

City / Town:

Bowcombe

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Similar companies nearby

Closest companies