Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Terence Anthony Heneaghan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 December 2006) |
Role | Businessman |
Correspondence Address | 34 Cammo Road Barnton Edinburgh EH4 8AP Scotland |
Director Name | John Kennedy |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 26 Clydeshore Road Dumbarton Strathclyde G82 4AU Scotland |
Director Name | James Lockhart |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 50 Orchard Street Hamilton ML3 6PB Scotland |
Director Name | Mark Greig Lironi |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 9 Old Coach Road East Kilbride Glasgow Lanarkshire G74 4DS Scotland |
Director Name | Donald Bruce Vandergrift |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | Apartment No. 3 Railand Building, Rue Batibois Bonapriso Douala Republic Of Cameroon |
Director Name | Chief Ndieb-Nso George Tabetando |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 28 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 05 May 2015) |
Role | Law & Business Consultant |
Country of Residence | Cameroon |
Correspondence Address | Bp 93 Boulevard De La Liberte Akwa Douala Cameroon |
Director Name | Dr Andrew Easton Wren |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 2006) |
Role | Geophysicist |
Correspondence Address | 2020-28th Avenue S.W. Calgary Alberta T2t 1k3 |
Director Name | Mr John Davies Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview 9 March Pines Edinburgh Midlothian EH4 3PF Scotland |
Director Name | Philip Burnett Rhind |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2006) |
Role | Chief Executive Officer |
Correspondence Address | 195 Kloof Road Clifton Cape Town Foreign |
Director Name | Mr Peter George Wilson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 May 2015) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Thirlstane House Collessie Fife KY15 7RQ Scotland |
Secretary Name | Mr Peter George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2015) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Thirlstane House Collessie Fife KY15 7RQ Scotland |
Director Name | Mr John Andrew Corran Morrow |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tranmere Close Lymington Hampshire SO41 3QQ |
Director Name | Jeremy Stuart Anthony |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Company Director |
Correspondence Address | 159 Park Road Teddington Middlesex TW11 0BP |
Director Name | Mr Kevin Hart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr Edward Arthur Farquhar Willett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2016) |
Role | Exploration Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Mrs Kerry Anne McKenzie Crawford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Secretary Name | Mr Brian Cassidy |
---|---|
Status | Resigned |
Appointed | 31 October 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr Brian Cassidy |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 May 2017) |
Role | Head Of Legal/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr David Clarkson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2017) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mr Eli Chahin |
---|---|
Status | Resigned |
Appointed | 01 June 2017(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | bowleven.com |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
10.2m at £0.1 | Bowleven PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,256,023 |
Cash | £6,044 |
Current Liabilities | £6,340 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (9 months, 1 week from now) |
4 November 2014 | Delivered on: 12 November 2014 Satisfied on: 15 April 2015 Persons entitled: Macquarie Bank Limited Classification: A registered charge Fully Satisfied |
---|---|
24 October 2014 | Delivered on: 31 October 2014 Satisfied on: 15 April 2015 Persons entitled: Macquarie Bank Limited Classification: A registered charge Fully Satisfied |
24 October 2014 | Delivered 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 |
24 August 2020 | Auditor's resignation (1 page) |
---|---|
14 July 2020 | Accounts for a small company made up to 30 June 2019 (21 pages) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
9 April 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
20 February 2018 | Termination of appointment of David Clarkson as a director on 13 December 2017 (1 page) |
13 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
26 July 2017 | Termination of appointment of Eli Chahin as a secretary on 19 July 2017 (1 page) |
26 July 2017 | Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages) |
26 July 2017 | Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Eli Chahin as a secretary on 19 July 2017 (1 page) |
25 July 2017 | Change of details for Bowleven Plc as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Change of details for Bowleven Plc as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
5 July 2017 | Notification of Bowleven Plc as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Bowleven Plc as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
22 June 2017 | Appointment of Mr Eli Chahin as a secretary on 1 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Brian Cassidy as a secretary on 1 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Brian Cassidy as a secretary on 1 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Eli Chahin as a secretary on 1 June 2017 (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
18 May 2017 | Termination of appointment of Brian Cassidy as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Brian Cassidy as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
4 April 2017 | Appointment of Mr David Clarkson as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Kevin Hart as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Brian Cassidy as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Kevin Hart as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr David Clarkson as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Brian Cassidy as a director on 31 March 2017 (2 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
2 February 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page) |
9 January 2017 | Statement of capital following an allotment of shares on 27 October 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 27 October 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders (7 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders (7 pages) |
17 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 June 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
30 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
29 November 2015 | Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages) |
29 November 2015 | Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages) |
29 November 2015 | Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page) |
24 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Kevin Hart on 23 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Edward Arthur Farquhar Willett on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Kevin Hart on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Edward Arthur Farquhar Willett on 23 June 2015 (2 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Ndieb-Nso George Tabetando as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Ndieb-Nso George Tabetando as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Ndieb-Nso George Tabetando as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page) |
15 April 2015 | Satisfaction of charge SC1766930001 in full (1 page) |
15 April 2015 | Satisfaction of charge SC1766930002 in full (1 page) |
15 April 2015 | Satisfaction of charge SC1766930003 in full (1 page) |
15 April 2015 | Satisfaction of charge SC1766930001 in full (1 page) |
15 April 2015 | Satisfaction of charge SC1766930003 in full (1 page) |
15 April 2015 | Satisfaction of charge SC1766930002 in full (1 page) |
13 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement by Directors (2 pages) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement by Directors (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
23 December 2014 | Solvency Statement dated 18/12/14 (2 pages) |
23 December 2014 | Solvency Statement dated 18/12/14 (2 pages) |
12 November 2014 | Registration of charge SC1766930003, created on 4 November 2014 (39 pages) |
12 November 2014 | Registration of charge SC1766930003, created on 4 November 2014 (39 pages) |
12 November 2014 | Registration of charge SC1766930003, created on 4 November 2014 (39 pages) |
31 October 2014 | Registration of charge SC1766930002, created on 24 October 2014 (37 pages) |
31 October 2014 | Registration of charge SC1766930002, created on 24 October 2014 (37 pages) |
29 October 2014 | Registration of charge SC1766930001, created on 24 October 2014 (18 pages) |
29 October 2014 | Registration of charge SC1766930001, created on 24 October 2014 (18 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Memorandum and Articles of Association (25 pages) |
8 October 2014 | Memorandum and Articles of Association (25 pages) |
8 October 2014 | Resolutions
|
16 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (7 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (7 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
30 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 25 October 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
16 January 2014 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages) |
16 January 2014 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages) |
15 January 2014 | Termination of appointment of John Brown as a director (1 page) |
15 January 2014 | Termination of appointment of John Brown as a director (1 page) |
15 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
15 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
23 September 2013 | Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 (2 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
22 May 2012 | Registered office address changed from 1 North St. Andrew Lane Edinburgh Mid-Lothian EH2 1HX on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 1 North St. Andrew Lane Edinburgh Mid-Lothian EH2 1HX on 22 May 2012 (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
2 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
6 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
25 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 August 2011 | Termination of appointment of John Morrow as a director (2 pages) |
1 August 2011 | Termination of appointment of John Morrow as a director (2 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
2 December 2010 | Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Statement of company's objects (2 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Chief Ndieb-Nso George Tabetando on 23 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Mr Kevin Hart on 31 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Chief Ndieb-Nso George Tabetando on 23 June 2010 (2 pages) |
22 December 2009 | Appointment of Edward Arthur Farquhar Willett as a director (3 pages) |
22 December 2009 | Appointment of Edward Arthur Farquhar Willett as a director (3 pages) |
18 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
18 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
17 July 2008 | Director and secretary's change of particulars / peter wilson / 23/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / ndieb-nso tabetando / 23/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / john brown / 23/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / john morrow / 23/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / kevin hart / 23/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / john brown / 23/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / john morrow / 23/06/2008 (1 page) |
17 July 2008 | Director and secretary's change of particulars / peter wilson / 23/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / kevin hart / 23/06/2008 (2 pages) |
17 July 2008 | Director's change of particulars / ndieb-nso tabetando / 23/06/2008 (2 pages) |
29 January 2008 | Auditor's resignation (1 page) |
29 January 2008 | Auditor's resignation (1 page) |
18 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 1 north street andrew lane edinburgh midlothian EH2 1HX (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 1 north street andrew lane edinburgh midlothian EH2 1HX (1 page) |
17 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
17 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 68-70 george street edinburgh midlothian EH2 2LT (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 68-70 george street edinburgh midlothian EH2 2LT (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
29 November 2006 | New director appointed (3 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Return made up to 24/06/05; full list of members
|
24 June 2005 | Return made up to 24/06/05; full list of members
|
22 April 2005 | Registered office changed on 22/04/05 from: 49 queen street edinburgh EH2 3NH (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 49 queen street edinburgh EH2 3NH (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
3 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 24/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (9 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 24/06/03; full list of members (10 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (10 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
27 August 2002 | Ad 01/07/98--------- £ si [email protected] (3 pages) |
27 August 2002 | Ad 01/07/98--------- £ si [email protected] (3 pages) |
26 July 2002 | Return made up to 24/06/02; change of members (25 pages) |
26 July 2002 | Return made up to 24/06/02; change of members (25 pages) |
21 March 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
21 March 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
8 February 2002 | Company name changed bowleven LIMITED\certificate issued on 08/02/02 (2 pages) |
8 February 2002 | Company name changed bowleven LIMITED\certificate issued on 08/02/02 (2 pages) |
23 November 2001 | Ad 25/10/01-08/11/01 £ si [email protected]=17910 £ ic 1016484/1034394 (7 pages) |
23 November 2001 | Ad 25/10/01-08/11/01 £ si [email protected]=17910 £ ic 1016484/1034394 (7 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (13 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (13 pages) |
11 July 2001 | Ad 03/07/01--------- £ si [email protected]=25485 £ ic 990999/1016484 (4 pages) |
11 July 2001 | Ad 03/07/01--------- £ si [email protected]=25485 £ ic 990999/1016484 (4 pages) |
3 July 2001 | Ad 01/06/01--------- £ si [email protected]=23999 £ ic 966200/990199 (4 pages) |
3 July 2001 | Ad 25/05/01--------- £ si [email protected]=800 £ ic 990199/990999 (2 pages) |
3 July 2001 | Ad 25/05/01--------- £ si [email protected]=800 £ ic 990199/990999 (2 pages) |
3 July 2001 | Ad 01/06/01--------- £ si [email protected]=23999 £ ic 966200/990199 (4 pages) |
11 April 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
11 April 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
4 April 2001 | Ad 22/03/01--------- £ si [email protected]=16000 £ ic 950200/966200 (2 pages) |
4 April 2001 | Ad 22/03/01--------- £ si [email protected]=16000 £ ic 950200/966200 (2 pages) |
21 February 2001 | Ad 12/02/01-19/02/01 £ si [email protected]=200 £ ic 950000/950200 (2 pages) |
21 February 2001 | Ad 12/02/01-19/02/01 £ si [email protected]=200 £ ic 950000/950200 (2 pages) |
1 February 2001 | Ad 21/11/00-24/11/00 £ si [email protected]=800 £ ic 949200/950000 (2 pages) |
1 February 2001 | Ad 21/11/00-24/11/00 £ si [email protected]=800 £ ic 949200/950000 (2 pages) |
13 November 2000 | Ad 04/11/00--------- £ si [email protected]=38200 £ ic 911000/949200 (5 pages) |
13 November 2000 | Ad 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 2000 | Resolutions
|
6 October 2000 | £ nc 1000000/1200000 05/10/00 (1 page) |
6 October 2000 | Resolutions
|
19 July 2000 | Return made up to 24/06/00; full list of members (17 pages) |
19 July 2000 | Return made up to 24/06/00; full list of members (17 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Particulars 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 2000 | Particulars of contract relating to shares (4 pages) |
15 May 2000 | Ad 28/01/00--------- £ si [email protected]=910817 £ ic 239/911056 (10 pages) |
15 May 2000 | Ad 28/01/00--------- £ si [email protected]=910817 £ ic 239/911056 (10 pages) |
23 March 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
23 March 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
20 January 2000 | Particulars of contract relating to shares (3 pages) |
20 January 2000 | Ad 15/12/99--------- £ si [email protected]=1 £ ic 238/239 (2 pages) |
20 January 2000 | Particulars of contract relating to shares (3 pages) |
20 January 2000 | Ad 15/12/99--------- £ si [email protected]=1 £ ic 238/239 (2 pages) |
17 January 2000 | New director appointed (1 page) |
17 January 2000 | New director appointed (1 page) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Memorandum and Articles of Association (8 pages) |
9 December 1999 | Memorandum and Articles of Association (8 pages) |
16 November 1999 | Ad 11/11/99--------- £ si [email protected]=1 £ ic 237/238 (2 pages) |
16 November 1999 | Ad 11/11/99--------- £ si [email protected]=1 £ ic 237/238 (2 pages) |
19 October 1999 | Ad 13/10/99--------- £ si [email protected]=1 £ ic 236/237 (2 pages) |
19 October 1999 | Ad 13/10/99--------- £ si [email protected]=1 £ ic 236/237 (2 pages) |
7 October 1999 | Ad 05/10/99--------- £ si [email protected] £ ic 236/236 (2 pages) |
7 October 1999 | Ad 05/10/99--------- £ si [email protected] £ ic 236/236 (2 pages) |
5 October 1999 | Ad 30/09/99--------- £ si [email protected]=1 £ ic 234/235 (3 pages) |
5 October 1999 | Ad 30/09/99--------- £ si [email protected]=1 £ ic 234/235 (3 pages) |
5 October 1999 | Ad 30/09/99--------- £ si [email protected]=1 £ ic 235/236 (3 pages) |
5 October 1999 | Ad 30/09/99--------- £ si [email protected]=1 £ ic 235/236 (3 pages) |
1 October 1999 | Ad 22/09/99--------- £ si [email protected]=2 £ ic 232/234 (3 pages) |
1 October 1999 | Ad 22/09/99--------- £ si [email protected]=2 £ ic 232/234 (3 pages) |
24 September 1999 | Ad 20/09/99--------- £ si 25@1=25 £ ic 207/232 (3 pages) |
24 September 1999 | Ad 20/09/99--------- £ si 25@1=25 £ ic 207/232 (3 pages) |
24 September 1999 | Ad 20/09/99--------- £ si [email protected]=1 £ ic 206/207 (2 pages) |
24 September 1999 | Ad 20/09/99--------- £ si [email protected]=1 £ ic 206/207 (2 pages) |
17 September 1999 | Ad 16/08/99--------- £ si [email protected]=1 £ ic 205/206 (2 pages) |
17 September 1999 | Ad 14/09/99--------- £ si [email protected] £ ic 205/205 (2 pages) |
17 September 1999 | Ad 16/08/99--------- £ si [email protected]=1 £ ic 205/206 (2 pages) |
17 September 1999 | Ad 14/09/99--------- £ si [email protected] £ ic 205/205 (2 pages) |
14 September 1999 | Ad 07/09/99--------- £ si [email protected]=1 £ ic 203/204 (2 pages) |
14 September 1999 | Ad 11/09/99--------- £ si [email protected]=1 £ ic 204/205 (2 pages) |
14 September 1999 | Ad 07/09/99--------- £ si [email protected]=1 £ ic 203/204 (2 pages) |
14 September 1999 | Ad 11/09/99--------- £ si [email protected]=1 £ ic 204/205 (2 pages) |
11 August 1999 | Return made up to 24/06/99; full list of members (20 pages) |
11 August 1999 | Return made up to 24/06/99; full list of members (20 pages) |
10 August 1999 | Ad 05/08/99--------- £ si [email protected]=1 £ ic 202/203 (2 pages) |
10 August 1999 | Ad 05/08/99--------- £ si [email protected]=1 £ ic 202/203 (2 pages) |
6 August 1999 | Ad 03/08/99--------- £ si [email protected]=3 £ ic 199/202 (6 pages) |
6 August 1999 | Ad 03/08/99--------- £ si [email protected]=3 £ ic 199/202 (6 pages) |
3 August 1999 | Ad 28/07/99--------- £ si [email protected]=7 £ ic 192/199 (2 pages) |
3 August 1999 | Ad 28/07/99--------- £ si [email protected]=7 £ ic 192/199 (2 pages) |
20 July 1999 | Ad 17/06/99--------- £ si [email protected] £ ic 192/192 (2 pages) |
20 July 1999 | Particulars of contract relating to shares (4 pages) |
20 July 1999 | Particulars of contract relating to shares (4 pages) |
20 July 1999 | Ad 17/06/99--------- £ si [email protected] £ ic 192/192 (2 pages) |
4 June 1999 | Ad 31/05/99--------- £ si [email protected] £ ic 192/192 (2 pages) |
4 June 1999 | Ad 31/05/99--------- £ si [email protected] £ ic 192/192 (2 pages) |
1 June 1999 | Ad 12/05/99--------- £ si 54@1=54 £ ic 138/192 (5 pages) |
1 June 1999 | Ad 12/05/99--------- £ si 54@1=54 £ ic 138/192 (5 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
23 July 1998 | Stat dec- incorrect 88(2)-150798 (1 page) |
23 July 1998 | Ad 10/07/98--------- £ si [email protected] £ ic 138/138 (2 pages) |
23 July 1998 | Ad 28/04/98--------- £ si [email protected]=14 £ ic 124/138 (7 pages) |
23 July 1998 | Ad 10/07/98--------- £ si [email protected] £ ic 138/138 (2 pages) |
23 July 1998 | Return made up to 24/06/98; full list of members (17 pages) |
23 July 1998 | Stat dec- incorrect 88(2)-150798 (1 page) |
23 July 1998 | Return made up to 24/06/98; full list of members (17 pages) |
23 July 1998 | Ad 28/04/98--------- £ si [email protected]=14 £ ic 124/138 (7 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Ad 05/06/98--------- £ si [email protected] £ ic 124/124 (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Ad 05/06/98--------- £ si [email protected] £ ic 124/124 (2 pages) |
11 June 1998 | Ad 28/04/98--------- £ si [email protected]=14 £ ic 29/43 (7 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Ad 28/04/98--------- £ si [email protected]=81 £ ic 43/124 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Ad 28/04/98--------- £ si [email protected] £ ic 124/124 (2 pages) |
11 June 1998 | Ad 28/04/98--------- £ si [email protected]=81 £ ic 43/124 (2 pages) |
11 June 1998 | Ad 28/04/98--------- £ si [email protected]=14 £ ic 29/43 (7 pages) |
11 June 1998 | Ad 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 1998 | Resolutions
|
11 June 1998 | Ad 28/04/98--------- £ si [email protected] £ ic 124/124 (2 pages) |
11 June 1998 | Ad 19/12/97--------- £ si [email protected]=1 £ ic 28/29 (3 pages) |
11 June 1998 | Ad 31/10/97--------- £ si [email protected]=5 £ ic 23/28 (2 pages) |
11 June 1998 | Ad 30/09/97--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
11 June 1998 | Ad 31/10/97--------- £ si [email protected]=5 £ ic 23/28 (2 pages) |
11 June 1998 | Ad 30/09/97--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
11 June 1998 | Ad 19/12/97--------- £ si [email protected]=1 £ ic 28/29 (3 pages) |
11 June 1998 | Ad 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 1998 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
6 October 1997 | Company name changed st. Vincent street (266) LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed st. Vincent street (266) LIMITED\certificate issued on 07/10/97 (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
24 June 1997 | Incorporation (21 pages) |
24 June 1997 | Incorporation (21 pages) |