Company NameBowleven Resources Limited
DirectorEli Chahin
Company StatusActive
Company NumberSC176693
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NamesSt. Vincent Street (266) Limited and Bowleven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eli Chahin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed19 July 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameTerence Anthony Heneaghan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2006)
RoleBusinessman
Correspondence Address34 Cammo Road
Barnton
Edinburgh
EH4 8AP
Scotland
Director NameJohn Kennedy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2003)
RoleCompany Director
Correspondence Address26 Clydeshore Road
Dumbarton
Strathclyde
G82 4AU
Scotland
Director NameJames Lockhart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2004)
RoleChartered Accountant
Correspondence Address50 Orchard Street
Hamilton
ML3 6PB
Scotland
Director NameMark Greig Lironi
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address9 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Director NameDonald Bruce Vandergrift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(10 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressApartment No. 3
Railand Building, Rue Batibois Bonapriso
Douala
Republic Of Cameroon
Director NameChief Ndieb-Nso George Tabetando
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCameroonian
StatusResigned
Appointed28 April 1998(10 months, 1 week after company formation)
Appointment Duration17 years (resigned 05 May 2015)
RoleLaw & Business Consultant
Country of ResidenceCameroon
Correspondence AddressBp 93 Boulevard De La Liberte
Akwa
Douala
Cameroon
Director NameDr Andrew Easton Wren
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityCanadian/British
StatusResigned
Appointed01 January 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2006)
RoleGeophysicist
Correspondence Address2020-28th Avenue S.W.
Calgary
Alberta
T2t 1k3
Director NameMr John Davies Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
9 March Pines
Edinburgh
Midlothian
EH4 3PF
Scotland
Director NamePhilip Burnett Rhind
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2006)
RoleChief Executive Officer
Correspondence Address195 Kloof Road
Clifton
Cape Town
Foreign
Director NameMr Peter George Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 May 2015)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThirlstane House
Collessie
Fife
KY15 7RQ
Scotland
Secretary NameMr Peter George Wilson
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2015)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThirlstane House
Collessie
Fife
KY15 7RQ
Scotland
Director NameMr John Andrew Corran Morrow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tranmere Close
Lymington
Hampshire
SO41 3QQ
Director NameJeremy Stuart Anthony
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Correspondence Address159 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMr Kevin Hart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address2nd Floor West Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr Edward Arthur Farquhar Willett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2016)
RoleExploration Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameMrs Kerry Anne McKenzie Crawford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Secretary NameMr Brian Cassidy
StatusResigned
Appointed31 October 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address2nd Floor West Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr Brian Cassidy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(19 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 2017)
RoleHead Of Legal/Company Secretary
Country of ResidenceScotland
Correspondence Address2nd Floor West Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr David Clarkson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(19 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2017)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMr Eli Chahin
StatusResigned
Appointed01 June 2017(19 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2017)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebowleven.com

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

10.2m at £0.1Bowleven PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£237,256,023
Cash£6,044
Current Liabilities£6,340

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

4 November 2014Delivered on: 12 November 2014
Satisfied on: 15 April 2015
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered on: 31 October 2014
Satisfied on: 15 April 2015
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered on: 29 October 2014
Satisfied on: 15 April 2015
Persons entitled: Macquarie Bank Limited Acting Through Macquarie Bank Limited, London Branch

Classification: A registered charge
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
31 March 2023Auditor's resignation (1 page)
21 December 2022Accounts for a small company made up to 30 June 2022 (23 pages)
7 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 30 June 2021 (21 pages)
2 July 2021Accounts for a small company made up to 30 June 2020 (21 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 August 2020Auditor's resignation (1 page)
14 July 2020Accounts for a small company made up to 30 June 2019 (21 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
9 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (18 pages)
20 February 2018Termination of appointment of David Clarkson as a director on 13 December 2017 (1 page)
13 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,018,408.2
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,018,408.2
(3 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2017Termination of appointment of Eli Chahin as a secretary on 19 July 2017 (1 page)
26 July 2017Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages)
26 July 2017Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages)
26 July 2017Termination of appointment of Eli Chahin as a secretary on 19 July 2017 (1 page)
25 July 2017Change of details for Bowleven Plc as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Change of details for Bowleven Plc as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 1,018,408
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 1,018,408
(3 pages)
5 July 2017Notification of Bowleven Plc as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Bowleven Plc as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Registered office address changed from 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 July 2017 (1 page)
28 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1,018,407.8
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1,018,407.8
(3 pages)
22 June 2017Appointment of Mr Eli Chahin as a secretary on 1 June 2017 (2 pages)
22 June 2017Termination of appointment of Brian Cassidy as a secretary on 1 June 2017 (1 page)
22 June 2017Termination of appointment of Brian Cassidy as a secretary on 1 June 2017 (1 page)
22 June 2017Appointment of Mr Eli Chahin as a secretary on 1 June 2017 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 1,018,407.6
(4 pages)
18 May 2017Termination of appointment of Brian Cassidy as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Brian Cassidy as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 1,018,407.6
(4 pages)
4 April 2017Appointment of Mr David Clarkson as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Kevin Hart as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Brian Cassidy as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Kevin Hart as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr David Clarkson as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Brian Cassidy as a director on 31 March 2017 (2 pages)
15 February 2017Full accounts made up to 30 June 2016 (17 pages)
15 February 2017Full accounts made up to 30 June 2016 (17 pages)
2 February 2017Registered office address changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 2 February 2017 (1 page)
2 February 2017Registered office address changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 2 February 2017 (1 page)
16 January 2017Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page)
9 January 2017Statement of capital following an allotment of shares on 27 October 2016
  • GBP 1,018,406.8
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 27 October 2016
  • GBP 1,018,406.8
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,018,406.6
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,018,406.6
(3 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders (7 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders (7 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
15 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,018,406.4
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,018,406.4
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,018,406.2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/06/2016
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,018,406.2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/06/2016
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,018,406
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,018,406
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,018,405.8
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,018,405.8
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,018,405.4
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,018,405.6
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,018,405.6
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,018,405.4
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,018,405.2
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,018,405
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,018,405
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,018,405.2
(3 pages)
30 December 2015Full accounts made up to 30 June 2015 (14 pages)
30 December 2015Full accounts made up to 30 June 2015 (14 pages)
29 November 2015Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages)
29 November 2015Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages)
29 November 2015Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page)
29 November 2015Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page)
24 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 1,018,404.8
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1,018,404.6
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 1,018,404.8
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1,018,404.6
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,018,404.4
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,018,404.2
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,018,404.4
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,018,404.2
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,018,404
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,018,404
(3 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,018,403.8
(4 pages)
2 July 2015Director's details changed for Mr Kevin Hart on 23 June 2015 (2 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,018,403.8
(4 pages)
2 July 2015Director's details changed for Mr Edward Arthur Farquhar Willett on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Kevin Hart on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Edward Arthur Farquhar Willett on 23 June 2015 (2 pages)
16 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 1,018,403.8
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 1,018,403.8
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,018,403.6
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,018,403.6
(3 pages)
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Ndieb-Nso George Tabetando as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Ndieb-Nso George Tabetando as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Ndieb-Nso George Tabetando as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page)
15 April 2015Satisfaction of charge SC1766930001 in full (1 page)
15 April 2015Satisfaction of charge SC1766930002 in full (1 page)
15 April 2015Satisfaction of charge SC1766930003 in full (1 page)
15 April 2015Satisfaction of charge SC1766930001 in full (1 page)
15 April 2015Satisfaction of charge SC1766930003 in full (1 page)
15 April 2015Satisfaction of charge SC1766930002 in full (1 page)
13 January 2015Full accounts made up to 30 June 2014 (14 pages)
13 January 2015Full accounts made up to 30 June 2014 (14 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1,018,403.40
(4 pages)
23 December 2014Statement by Directors (2 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1,018,403.40
(4 pages)
23 December 2014Statement by Directors (2 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Solvency Statement dated 18/12/14 (2 pages)
23 December 2014Solvency Statement dated 18/12/14 (2 pages)
12 November 2014Registration of charge SC1766930003, created on 4 November 2014 (39 pages)
12 November 2014Registration of charge SC1766930003, created on 4 November 2014 (39 pages)
12 November 2014Registration of charge SC1766930003, created on 4 November 2014 (39 pages)
31 October 2014Registration of charge SC1766930002, created on 24 October 2014 (37 pages)
31 October 2014Registration of charge SC1766930002, created on 24 October 2014 (37 pages)
29 October 2014Registration of charge SC1766930001, created on 24 October 2014 (18 pages)
29 October 2014Registration of charge SC1766930001, created on 24 October 2014 (18 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2014Memorandum and Articles of Association (25 pages)
8 October 2014Memorandum and Articles of Association (25 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 10,184,034
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 10,184,034
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 10,184,030
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 10,184,030
(3 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (7 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (7 pages)
8 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 1,018,402.8
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 1,018,402.8
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 1,018,402.8
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 1,018,402.8
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,018,402.6
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,018,402.6
(3 pages)
30 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
30 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
24 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,018,402.4
  • ANNOTATION A second filed SH01 was registered on 30/05/2014.
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,018,402.4
  • ANNOTATION A second filed SH01 was registered on 30/05/2014.
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,018,402.2
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 1,018,402.2
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,018,402
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,018,401.4
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,018,402
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,018,401.6
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,018,401.4
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,018,401.8
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,018,401.8
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,018,401.6
(3 pages)
16 January 2014Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages)
16 January 2014Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages)
15 January 2014Termination of appointment of John Brown as a director (1 page)
15 January 2014Termination of appointment of John Brown as a director (1 page)
15 January 2014Full accounts made up to 30 June 2013 (14 pages)
15 January 2014Full accounts made up to 30 June 2013 (14 pages)
20 December 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,018,401.2
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,018,401
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,018,401
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,018,401.2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,018,400.8
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,018,400.8
(3 pages)
23 September 2013Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 (2 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
10 April 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1,018,399.8
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1,018,399.8
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,018,400
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,018,400
(3 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
12 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,018,399.4
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,018,399.4
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 1,018,399.6
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 1,018,399.6
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,018,398.8
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,018,399
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,018,399.2
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,018,398.8
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 1,018,399.2
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,018,399
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 1,018,398.4
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,018,398.6
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 1,018,398.4
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,018,398.6
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 1,018,398.2
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 1,018,398.2
(3 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
13 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,018,397.8
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1,018,398
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1,018,398
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1,018,397.8
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 1,018,397.4
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,018,397.6
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,018,397.6
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 1,018,397.4
(3 pages)
22 May 2012Registered office address changed from 1 North St. Andrew Lane Edinburgh Mid-Lothian EH2 1HX on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 1 North St. Andrew Lane Edinburgh Mid-Lothian EH2 1HX on 22 May 2012 (2 pages)
28 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,018,397.2
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 1,018,397
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,018,397.2
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 1,018,397
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,018,396.8
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,018,396.8
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,018,396.4
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,018,396.6
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,018,396.6
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,018,396.4
(3 pages)
6 December 2011Full accounts made up to 30 June 2011 (14 pages)
6 December 2011Full accounts made up to 30 June 2011 (14 pages)
21 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,018,396.2
(3 pages)
21 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,018,396.2
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,018,396
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,018,396
(3 pages)
2 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,018,395.8
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,018,395.8
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,018,395.8
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,018,395.8
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,018,395.8
(3 pages)
1 August 2011Termination of appointment of John Morrow as a director (2 pages)
1 August 2011Termination of appointment of John Morrow as a director (2 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
16 December 2010Full accounts made up to 30 June 2010 (13 pages)
16 December 2010Full accounts made up to 30 June 2010 (13 pages)
2 December 2010Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages)
2 December 2010Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 August 2010Statement of company's objects (2 pages)
25 June 2010Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages)
25 June 2010Director's details changed for Chief Ndieb-Nso George Tabetando on 23 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages)
25 June 2010Director's details changed for Chief Ndieb-Nso George Tabetando on 23 June 2010 (2 pages)
22 December 2009Appointment of Edward Arthur Farquhar Willett as a director (3 pages)
22 December 2009Appointment of Edward Arthur Farquhar Willett as a director (3 pages)
18 December 2009Full accounts made up to 30 June 2009 (12 pages)
18 December 2009Full accounts made up to 30 June 2009 (12 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
1 April 2009Full accounts made up to 30 June 2008 (12 pages)
1 April 2009Full accounts made up to 30 June 2008 (12 pages)
18 July 2008Return made up to 24/06/08; full list of members (4 pages)
18 July 2008Return made up to 24/06/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / peter wilson / 23/06/2008 (2 pages)
17 July 2008Director's change of particulars / ndieb-nso tabetando / 23/06/2008 (2 pages)
17 July 2008Director's change of particulars / john brown / 23/06/2008 (2 pages)
17 July 2008Director's change of particulars / john morrow / 23/06/2008 (1 page)
17 July 2008Director's change of particulars / kevin hart / 23/06/2008 (2 pages)
17 July 2008Director's change of particulars / john brown / 23/06/2008 (2 pages)
17 July 2008Director's change of particulars / john morrow / 23/06/2008 (1 page)
17 July 2008Director and secretary's change of particulars / peter wilson / 23/06/2008 (2 pages)
17 July 2008Director's change of particulars / kevin hart / 23/06/2008 (2 pages)
17 July 2008Director's change of particulars / ndieb-nso tabetando / 23/06/2008 (2 pages)
29 January 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
18 December 2007Full accounts made up to 30 June 2007 (13 pages)
18 December 2007Full accounts made up to 30 June 2007 (13 pages)
17 July 2007Registered office changed on 17/07/07 from: 1 north street andrew lane edinburgh midlothian EH2 1HX (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 24/06/07; full list of members (3 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Registered office changed on 17/07/07 from: 1 north street andrew lane edinburgh midlothian EH2 1HX (1 page)
17 July 2007Return made up to 24/06/07; full list of members (3 pages)
17 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: 68-70 george street edinburgh midlothian EH2 2LT (1 page)
9 July 2007Registered office changed on 09/07/07 from: 68-70 george street edinburgh midlothian EH2 2LT (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
29 November 2006New director appointed (3 pages)
29 November 2006Full accounts made up to 30 June 2006 (11 pages)
29 November 2006Full accounts made up to 30 June 2006 (11 pages)
29 November 2006New director appointed (3 pages)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
28 November 2005Full accounts made up to 30 June 2005 (10 pages)
28 November 2005Full accounts made up to 30 June 2005 (10 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
24 June 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Registered office changed on 22/04/05 from: 49 queen street edinburgh EH2 3NH (1 page)
22 April 2005Registered office changed on 22/04/05 from: 49 queen street edinburgh EH2 3NH (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
3 February 2005Full accounts made up to 30 June 2004 (11 pages)
3 February 2005Full accounts made up to 30 June 2004 (11 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
30 June 2004Return made up to 24/06/04; full list of members (9 pages)
30 June 2004Return made up to 24/06/04; full list of members (9 pages)
28 January 2004Full accounts made up to 30 June 2003 (14 pages)
28 January 2004Full accounts made up to 30 June 2003 (14 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
16 July 2003Return made up to 24/06/03; full list of members (10 pages)
16 July 2003Return made up to 24/06/03; full list of members (10 pages)
29 January 2003Full accounts made up to 30 June 2002 (13 pages)
29 January 2003Full accounts made up to 30 June 2002 (13 pages)
27 August 2002Ad 01/07/98--------- £ si [email protected] (3 pages)
27 August 2002Ad 01/07/98--------- £ si [email protected] (3 pages)
26 July 2002Return made up to 24/06/02; change of members (25 pages)
26 July 2002Return made up to 24/06/02; change of members (25 pages)
21 March 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
21 March 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Company name changed bowleven LIMITED\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed bowleven LIMITED\certificate issued on 08/02/02 (2 pages)
23 November 2001Ad 25/10/01-08/11/01 £ si [email protected]=17910 £ ic 1016484/1034394 (7 pages)
23 November 2001Ad 25/10/01-08/11/01 £ si [email protected]=17910 £ ic 1016484/1034394 (7 pages)
23 July 2001Return made up to 24/06/01; full list of members (13 pages)
23 July 2001Return made up to 24/06/01; full list of members (13 pages)
11 July 2001Ad 03/07/01--------- £ si [email protected]=25485 £ ic 990999/1016484 (4 pages)
11 July 2001Ad 03/07/01--------- £ si [email protected]=25485 £ ic 990999/1016484 (4 pages)
3 July 2001Ad 01/06/01--------- £ si [email protected]=23999 £ ic 966200/990199 (4 pages)
3 July 2001Ad 25/05/01--------- £ si [email protected]=800 £ ic 990199/990999 (2 pages)
3 July 2001Ad 25/05/01--------- £ si [email protected]=800 £ ic 990199/990999 (2 pages)
3 July 2001Ad 01/06/01--------- £ si [email protected]=23999 £ ic 966200/990199 (4 pages)
11 April 2001Full group accounts made up to 30 June 2000 (25 pages)
11 April 2001Full group accounts made up to 30 June 2000 (25 pages)
4 April 2001Ad 22/03/01--------- £ si [email protected]=16000 £ ic 950200/966200 (2 pages)
4 April 2001Ad 22/03/01--------- £ si [email protected]=16000 £ ic 950200/966200 (2 pages)
21 February 2001Ad 12/02/01-19/02/01 £ si [email protected]=200 £ ic 950000/950200 (2 pages)
21 February 2001Ad 12/02/01-19/02/01 £ si [email protected]=200 £ ic 950000/950200 (2 pages)
1 February 2001Ad 21/11/00-24/11/00 £ si [email protected]=800 £ ic 949200/950000 (2 pages)
1 February 2001Ad 21/11/00-24/11/00 £ si [email protected]=800 £ ic 949200/950000 (2 pages)
13 November 2000Ad 04/11/00--------- £ si [email protected]=38200 £ ic 911000/949200 (5 pages)
13 November 2000Ad 04/11/00--------- £ si [email protected]=38200 £ ic 911000/949200 (5 pages)
6 October 2000£ nc 1000000/1200000 05/10/00 (1 page)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 2000£ nc 1000000/1200000 05/10/00 (1 page)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 2000Return made up to 24/06/00; full list of members (17 pages)
19 July 2000Return made up to 24/06/00; full list of members (17 pages)
15 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 2000Particulars of contract relating to shares (4 pages)
15 May 2000£ nc 100000/1000000 28/01/00 (1 page)
15 May 2000£ nc 100000/1000000 28/01/00 (1 page)
15 May 2000Particulars of contract relating to shares (4 pages)
15 May 2000Ad 28/01/00--------- £ si [email protected]=910817 £ ic 239/911056 (10 pages)
15 May 2000Ad 28/01/00--------- £ si [email protected]=910817 £ ic 239/911056 (10 pages)
23 March 2000Full group accounts made up to 30 June 1999 (22 pages)
23 March 2000Full group accounts made up to 30 June 1999 (22 pages)
20 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000Ad 15/12/99--------- £ si [email protected]=1 £ ic 238/239 (2 pages)
20 January 2000Particulars of contract relating to shares (3 pages)
20 January 2000Ad 15/12/99--------- £ si [email protected]=1 £ ic 238/239 (2 pages)
17 January 2000New director appointed (1 page)
17 January 2000New director appointed (1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 December 1999Memorandum and Articles of Association (8 pages)
9 December 1999Memorandum and Articles of Association (8 pages)
16 November 1999Ad 11/11/99--------- £ si [email protected]=1 £ ic 237/238 (2 pages)
16 November 1999Ad 11/11/99--------- £ si [email protected]=1 £ ic 237/238 (2 pages)
19 October 1999Ad 13/10/99--------- £ si [email protected]=1 £ ic 236/237 (2 pages)
19 October 1999Ad 13/10/99--------- £ si [email protected]=1 £ ic 236/237 (2 pages)
7 October 1999Ad 05/10/99--------- £ si [email protected] £ ic 236/236 (2 pages)
7 October 1999Ad 05/10/99--------- £ si [email protected] £ ic 236/236 (2 pages)
5 October 1999Ad 30/09/99--------- £ si [email protected]=1 £ ic 234/235 (3 pages)
5 October 1999Ad 30/09/99--------- £ si [email protected]=1 £ ic 234/235 (3 pages)
5 October 1999Ad 30/09/99--------- £ si [email protected]=1 £ ic 235/236 (3 pages)
5 October 1999Ad 30/09/99--------- £ si [email protected]=1 £ ic 235/236 (3 pages)
1 October 1999Ad 22/09/99--------- £ si [email protected]=2 £ ic 232/234 (3 pages)
1 October 1999Ad 22/09/99--------- £ si [email protected]=2 £ ic 232/234 (3 pages)
24 September 1999Ad 20/09/99--------- £ si 25@1=25 £ ic 207/232 (3 pages)
24 September 1999Ad 20/09/99--------- £ si 25@1=25 £ ic 207/232 (3 pages)
24 September 1999Ad 20/09/99--------- £ si [email protected]=1 £ ic 206/207 (2 pages)
24 September 1999Ad 20/09/99--------- £ si [email protected]=1 £ ic 206/207 (2 pages)
17 September 1999Ad 16/08/99--------- £ si [email protected]=1 £ ic 205/206 (2 pages)
17 September 1999Ad 14/09/99--------- £ si [email protected] £ ic 205/205 (2 pages)
17 September 1999Ad 16/08/99--------- £ si [email protected]=1 £ ic 205/206 (2 pages)
17 September 1999Ad 14/09/99--------- £ si [email protected] £ ic 205/205 (2 pages)
14 September 1999Ad 07/09/99--------- £ si [email protected]=1 £ ic 203/204 (2 pages)
14 September 1999Ad 11/09/99--------- £ si [email protected]=1 £ ic 204/205 (2 pages)
14 September 1999Ad 07/09/99--------- £ si [email protected]=1 £ ic 203/204 (2 pages)
14 September 1999Ad 11/09/99--------- £ si [email protected]=1 £ ic 204/205 (2 pages)
11 August 1999Return made up to 24/06/99; full list of members (20 pages)
11 August 1999Return made up to 24/06/99; full list of members (20 pages)
10 August 1999Ad 05/08/99--------- £ si [email protected]=1 £ ic 202/203 (2 pages)
10 August 1999Ad 05/08/99--------- £ si [email protected]=1 £ ic 202/203 (2 pages)
6 August 1999Ad 03/08/99--------- £ si [email protected]=3 £ ic 199/202 (6 pages)
6 August 1999Ad 03/08/99--------- £ si [email protected]=3 £ ic 199/202 (6 pages)
3 August 1999Ad 28/07/99--------- £ si [email protected]=7 £ ic 192/199 (2 pages)
3 August 1999Ad 28/07/99--------- £ si [email protected]=7 £ ic 192/199 (2 pages)
20 July 1999Ad 17/06/99--------- £ si [email protected] £ ic 192/192 (2 pages)
20 July 1999Particulars of contract relating to shares (4 pages)
20 July 1999Particulars of contract relating to shares (4 pages)
20 July 1999Ad 17/06/99--------- £ si [email protected] £ ic 192/192 (2 pages)
4 June 1999Ad 31/05/99--------- £ si [email protected] £ ic 192/192 (2 pages)
4 June 1999Ad 31/05/99--------- £ si [email protected] £ ic 192/192 (2 pages)
1 June 1999Ad 12/05/99--------- £ si 54@1=54 £ ic 138/192 (5 pages)
1 June 1999Ad 12/05/99--------- £ si 54@1=54 £ ic 138/192 (5 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
23 July 1998Stat dec- incorrect 88(2)-150798 (1 page)
23 July 1998Ad 10/07/98--------- £ si [email protected] £ ic 138/138 (2 pages)
23 July 1998Ad 28/04/98--------- £ si [email protected]=14 £ ic 124/138 (7 pages)
23 July 1998Ad 10/07/98--------- £ si [email protected] £ ic 138/138 (2 pages)
23 July 1998Return made up to 24/06/98; full list of members (17 pages)
23 July 1998Stat dec- incorrect 88(2)-150798 (1 page)
23 July 1998Return made up to 24/06/98; full list of members (17 pages)
23 July 1998Ad 28/04/98--------- £ si [email protected]=14 £ ic 124/138 (7 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Ad 05/06/98--------- £ si [email protected] £ ic 124/124 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Ad 05/06/98--------- £ si [email protected] £ ic 124/124 (2 pages)
11 June 1998Ad 28/04/98--------- £ si [email protected]=14 £ ic 29/43 (7 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Ad 28/04/98--------- £ si [email protected]=81 £ ic 43/124 (2 pages)
11 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 June 1998Ad 28/04/98--------- £ si [email protected] £ ic 124/124 (2 pages)
11 June 1998Ad 28/04/98--------- £ si [email protected]=81 £ ic 43/124 (2 pages)
11 June 1998Ad 28/04/98--------- £ si [email protected]=14 £ ic 29/43 (7 pages)
11 June 1998Ad 31/10/97--------- £ si [email protected]=3 £ ic 20/23 (2 pages)
11 June 1998£ nc 100/100000 30/09/97 (1 page)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 28/04/98--------- £ si [email protected] £ ic 124/124 (2 pages)
11 June 1998Ad 19/12/97--------- £ si [email protected]=1 £ ic 28/29 (3 pages)
11 June 1998Ad 31/10/97--------- £ si [email protected]=5 £ ic 23/28 (2 pages)
11 June 1998Ad 30/09/97--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
11 June 1998Ad 31/10/97--------- £ si [email protected]=5 £ ic 23/28 (2 pages)
11 June 1998Ad 30/09/97--------- £ si [email protected]=18 £ ic 2/20 (2 pages)
11 June 1998Ad 19/12/97--------- £ si [email protected]=1 £ ic 28/29 (3 pages)
11 June 1998Ad 31/10/97--------- £ si [email protected]=3 £ ic 20/23 (2 pages)
11 June 1998£ nc 100/100000 30/09/97 (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
6 October 1997Company name changed st. Vincent street (266) LIMITED\certificate issued on 07/10/97 (2 pages)
6 October 1997Company name changed st. Vincent street (266) LIMITED\certificate issued on 07/10/97 (2 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Incorporation (21 pages)
24 June 1997Incorporation (21 pages)