Company NameBowmark Capital Partners (Scotland) Limited
Company StatusDissolved
Company NumberSC257186
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NamesLothian Shelf (136) Limited and Sagitta Private Equity Partners (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Kevin Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 27 March 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 27 March 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Secretary NameMr Niall Gerard McAteer
NationalityIrish
StatusClosed
Appointed19 August 2004(10 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Secretary NameJonathan Whitehouse
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressFlat 5
12 St Martins Lane
Beckenham
Kent
BR3 3XS
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.bowmark.com
Email address[email protected]
Telephone020 71899000
Telephone regionLondon

Location

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

Shareholders

1 at £1Bowmark Capital (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4
Current Liabilities£3

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (10 pages)
15 May 2017Director's details changed for Mr Charles Thomas Messiter Ind on 12 May 2017 (2 pages)
28 November 2016Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Kevin Michael Peter Grassby on 28 November 2016 (2 pages)
28 November 2016Secretary's details changed for Mr Niall Gerard Mcateer on 28 November 2016 (1 page)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (10 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(6 pages)
18 September 2015Full accounts made up to 31 December 2014 (10 pages)
14 November 2014Director's details changed for Mr Kevin Michael Peter Grassby on 12 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Kevin Michael Peter Grassby on 12 November 2014 (2 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 December 2013Section 519 (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
5 November 2009Director's details changed for Charles Thomas Messiter Ind on 7 October 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Charles Thomas Messiter Ind on 7 October 2009 (2 pages)
5 November 2009Director's details changed for Kevin Michael Peter Grassby on 7 October 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Kevin Michael Peter Grassby on 7 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 October 2008Return made up to 07/10/08; full list of members (3 pages)
7 October 2008Director's change of particulars / kevin grassby / 01/02/2008 (1 page)
12 August 2008Full accounts made up to 31 December 2007 (9 pages)
27 November 2007Return made up to 07/10/07; no change of members (7 pages)
19 September 2007Full accounts made up to 31 December 2006 (9 pages)
25 October 2006Return made up to 07/10/06; full list of members (7 pages)
9 October 2006Full accounts made up to 31 December 2005 (9 pages)
20 October 2005Return made up to 07/10/05; full list of members (7 pages)
29 September 2005Full accounts made up to 31 December 2004 (8 pages)
10 January 2005Company name changed sagitta private equity partners (scotland) LIMITED\certificate issued on 10/01/05 (3 pages)
14 October 2004Return made up to 07/10/04; full list of members (7 pages)
20 August 2004New secretary appointed (1 page)
20 August 2004Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 November 2003New director appointed (5 pages)
26 November 2003Director resigned (1 page)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003New director appointed (4 pages)
26 November 2003Nc inc already adjusted 25/11/03 (2 pages)
26 November 2003Company name changed lothian shelf (136) LIMITED\certificate issued on 26/11/03 (2 pages)
7 October 2003Incorporation (22 pages)