Bow Fv Limited GLASGOW


Founded in 2014, Bow Fv, classified under reg no. SC478253 is an active company. Currently registered at 15 Carmyle Avenue G32 8HL, Glasgow the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 21st January 2020 Bow Fv Limited is no longer carrying the name Bow Ford.

The firm has one director. David B., appointed on 21 January 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the firm until 21 January 2020.

Bow Fv Limited Address / Contact

Office Address 15 Carmyle Avenue
Town Glasgow
Post code G32 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC478253
Date of Incorporation Thu, 22nd May 2014
Industry Sale of new cars and light motor vehicles
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

David B.

Position: Director

Appointed: 21 January 2020

David B.

Position: Director

Appointed: 22 May 2014

Resigned: 21 January 2020

David B.

Position: Secretary

Appointed: 22 May 2014

Resigned: 21 January 2020

Pamela B.

Position: Director

Appointed: 22 May 2014

Resigned: 21 January 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pamela B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 21 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Pamela B.

Notified on 6 April 2016
Ceased on 21 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bow Ford January 21, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets695 61413 74625 66110 71410 7141 078 0071 440 6454 077 0156 036 230
Net Assets Liabilities 40940790     
Cash Bank On Hand      5 834660 228119 208
Debtors452 58313 746   1 053 4941 424 6483 229 9094 094 700
Other Debtors     958 9951 325 1052 878 8182 927 063
Property Plant Equipment      17 02113 2349 730
Total Inventories     24 51310 163186 8781 822 322
Cash Bank In Hand46 182        
Net Assets Liabilities Including Pension Asset Liability8 603409       
Stocks Inventory196 849        
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve8 601407       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 750 1 750     
Creditors 11 58725 25410 62410 62410 624570 428955 0811 970 111
Net Current Assets Liabilities8 603409407909090870 2173 121 9344 066 119
Total Assets Less Current Liabilities 2 1594079090449 505887 2383 135 1684 075 849
Accumulated Depreciation Impairment Property Plant Equipment      4774 8898 393
Average Number Employees During Period        5
Increase From Depreciation Charge For Year Property Plant Equipment      4774 4123 504
Other Creditors     2 10082 69494 720369 888
Other Taxation Social Security Payable     279 726224 144679 864492 937
Property Plant Equipment Gross Cost      17 49818 123 
Trade Creditors Trade Payables     346 676263 590180 4971 107 286
Trade Debtors Trade Receivables     94 49999 543351 0911 167 637
Total Additions Including From Business Combinations Property Plant Equipment      17 498625 
Advances Credits Directors22 853        
Advances Credits Made In Period Directors22 853        
Advances Credits Repaid In Period Directors 22 853       
Capital Employed8 603409       
Creditors Due Within One Year687 01113 337       
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Value Shares Allotted Increase Decrease During Period2        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 21st January 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements