Background WavePink WaveYellow Wave

BOWMONT CAPITAL LIMITED (SC471701)

BOWMONT CAPITAL LIMITED (SC471701) is an active UK company. incorporated on 5 March 2014. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BOWMONT CAPITAL LIMITED has been registered for 12 years. Current directors include JAMES, Lynne, JOHNSTON, Paul Mcphie.

Company Number
SC471701
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
7 Sutherland Avenue, Glasgow, G41 4JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAMES, Lynne, JOHNSTON, Paul Mcphie
SIC Codes
68320, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMONT CAPITAL LIMITED

BOWMONT CAPITAL LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BOWMONT CAPITAL LIMITED was registered 12 years ago.(SIC: 68320, 69201)

Status

active

Active since 12 years ago

Company No

SC471701

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BOWMONT (TH) LIMITED
From: 5 March 2014To: 21 July 2014
Contact
Address

7 Sutherland Avenue Glasgow, G41 4JJ,

Previous Addresses

Menteith House 29 Park Circus Glasgow Glasgow G3 6AP
From: 5 March 2014To: 18 June 2018
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Sept 14
Director Joined
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAMES, Lynne

Active
Sutherland Avenue, GlasgowG41 4JJ
Born May 1972
Director
Appointed 14 Jun 2018

JOHNSTON, Paul Mcphie

Active
Pollockshields, GlasgowG41 4JJ
Born November 1972
Director
Appointed 05 Mar 2014

ROBERTSON, Robert Murray

Resigned
29 Park Circus, GlasgowG2 6AP
Born October 1975
Director
Appointed 05 Mar 2014
Resigned 18 Sept 2014

Persons with significant control

2

Ms Lynne James

Active
Sutherland Avenue, GlasgowG41 4JJ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Paul Mcphie Johnston

Active
Sutherland Avenue, GlasgowG41 4JJ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2014
NEWINCIncorporation