Bowholm Holdings Limited HAWICK


Founded in 1990, Bowholm Holdings, classified under reg no. SC127645 is an active company. Currently registered at 19 Buccleuch Street TD9 0HL, Hawick the company has been in the business for thirty four years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

At present there are 2 directors in the the company, namely Marion M. and James M.. In addition one secretary - James M. - is with the firm. Currenlty, the company lists one former director, whose name is Alan M. and who left the the company on 17 October 1991. In addition, there is one former secretary - Michael E. who worked with the the company until 19 February 2002.

Bowholm Holdings Limited Address / Contact

Office Address 19 Buccleuch Street
Town Hawick
Post code TD9 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127645
Date of Incorporation Mon, 1st Oct 1990
Industry Activities of head offices
End of financial Year 28th February
Company age 34 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

James M.

Position: Secretary

Appointed: 07 September 2023

Marion M.

Position: Director

Appointed: 17 October 1991

James M.

Position: Director

Appointed: 17 October 1991

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Resigned: 07 September 2023

Anderson Strathern

Position: Corporate Secretary

Appointed: 21 February 2002

Resigned: 26 November 2007

Michael E.

Position: Secretary

Appointed: 17 October 1991

Resigned: 19 February 2002

Alan M.

Position: Director

Appointed: 01 October 1990

Resigned: 17 October 1991

John S.

Position: Nominee Director

Appointed: 01 October 1990

Resigned: 17 October 1991

Anderson Strathern

Position: Corporate Secretary

Appointed: 01 October 1990

Resigned: 17 October 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Marion M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Marion M.

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

James M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 094 8871 028 670      
Balance Sheet
Cash Bank In Hand461 665409 880      
Cash Bank On Hand  156 657107 90161 60428 72655 94321 184
Current Assets721 665675 099 107 90163 95928 726  
Debtors260 000265 219  2 355   
Net Assets Liabilities   661 051620 252582 983638 278616 477
Property Plant Equipment  296 788294 789294 445294 187100 376 
Tangible Fixed Assets347 622332 906      
Reserves/Capital
Called Up Share Capital8 0008 000      
Profit Loss Account Reserve1 086 8871 020 670      
Shareholder Funds1 094 8871 028 670      
Other
Accumulated Depreciation Impairment Property Plant Equipment  81 73383 73284 07684 33428 502828
Average Number Employees During Period  222222
Creditors  3 1042 5433 2202 5422 2001 200
Creditors Due Within One Year5 29510 230      
Debtors Due After One Year-260 000-260 000      
Fixed Assets378 517363 801546 690555 693567 513564 799596 535611 493
Increase From Depreciation Charge For Year Property Plant Equipment   1 999344258195126
Investments Fixed Assets30 89530 895249 902260 904273 068270 612496 159511 265
Net Current Assets Liabilities716 370664 869153 553105 35860 73926 18453 74319 984
Number Shares Allotted 8 000      
Other Creditors  2 8432 5433 2202 5421 2001 200
Other Investments Other Than Loans  249 902260 904273 068270 612496 15915 106
Other Taxation Social Security Payable  261   1 000 
Par Value Share 1      
Property Plant Equipment Gross Cost  378 521378 521378 521322 494128 878 
Provisions For Liabilities Balance Sheet Subtotal    8 0008 00012 00015 000
Share Capital Allotted Called Up Paid8 0008 000      
Tangible Fixed Assets Additions 6 157      
Tangible Fixed Assets Cost Or Valuation388 999391 898      
Tangible Fixed Assets Depreciation41 37758 992      
Tangible Fixed Assets Depreciation Charged In Period 18 769      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 154      
Tangible Fixed Assets Disposals 3 258      
Total Assets Less Current Liabilities1 094 8871 028 670700 243661 051628 252590 983650 278631 477
Disposals Property Plant Equipment      193 616 
Trade Debtors Trade Receivables    2 355   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 7th, September 2023
Free Download (11 pages)

Company search