Company NameBowmark Capital Partners Iv (Scotland) Limited
Company StatusActive
Company NumberSC335287
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(9 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Gavin Key
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Secretary NameMr Gavin Key
StatusCurrent
Appointed25 July 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Julian James Lawrence Masters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(16 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameJonathan Pittal
NationalityBritish
StatusResigned
Appointed03 January 2008(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 06 February 2008)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameDavid Crawford
NationalityBritish
StatusResigned
Appointed06 February 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address9 Tarrant Wharf
Arundel
West Sussex
BN18 9NY
Director NameNaill Gerard McAteer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Michael Kevin Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Secretary NameNiall McAteer
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 July 2019)
RoleCompany Director
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameBowmark Capital Partners Llp (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address3 St. James's Square
London
SW1Y 4JU
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed14 December 2007(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
Festival Square
Edinburgh
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£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

28 March 2024Cessation of Michael Kevin Peter Grassby as a person with significant control on 28 March 2024 (1 page)
28 March 2024Termination of appointment of Michael Kevin Peter Grassby as a director on 28 March 2024 (1 page)
28 March 2024Appointment of Mr Julian James Lawrence Masters as a director on 28 March 2024 (2 pages)
22 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
10 October 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
28 July 2023Accounts for a small company made up to 31 December 2022 (13 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
24 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
23 August 2021Full accounts made up to 31 December 2020 (10 pages)
13 January 2021Director's details changed for Mr Gavin Key on 8 January 2021 (2 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (10 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2019Notification of Gavin Key as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Notification of Charles Thomas Messiter Ind as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Notification of Michael Kevin Peter Grassby as a person with significant control on 21 November 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (11 pages)
25 July 2019Termination of appointment of Niall Mcateer as a secretary on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Naill Gerard Mcateer as a director on 25 July 2019 (1 page)
25 July 2019Appointment of Mr Gavin Key as a director on 25 July 2019 (2 pages)
25 July 2019Appointment of Mr Gavin Key as a secretary on 25 July 2019 (2 pages)
15 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (10 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (10 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)
15 May 2017Director's details changed for Mr Charles Thomas Messiter Ind on 12 May 2017 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 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 Naill Gerard Mcateer on 28 November 2016 (2 pages)
28 November 2016Secretary's details changed for Niall Mcateer on 28 November 2016 (1 page)
28 November 2016Director's details changed for Naill Gerard Mcateer on 28 November 2016 (2 pages)
28 November 2016Secretary's details changed for Niall Mcateer on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (10 pages)
23 September 2016Full accounts made up to 31 December 2015 (10 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(7 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(7 pages)
18 September 2015Full accounts made up to 31 December 2014 (10 pages)
18 September 2015Full accounts made up to 31 December 2014 (10 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(7 pages)
14 November 2014Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 December 2013Section 519 (2 pages)
24 December 2013Section 519 (2 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(7 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 June 2010Appointment of Niall Mcateer as a secretary (3 pages)
7 June 2010Appointment of Niall Mcateer as a secretary (3 pages)
7 June 2010Termination of appointment of David Crawford as a secretary (2 pages)
7 June 2010Termination of appointment of David Crawford as a secretary (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Naill Gerard Mcateer on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Kevin Peter Grassby on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Naill Gerard Mcateer on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Kevin Peter Grassby on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for David Crawford on 11 January 2010 (1 page)
12 January 2010Secretary's details changed for David Crawford on 11 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 January 2009Return made up to 14/12/08; full list of members (4 pages)
23 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 October 2008Director appointed michael kevin peter grassby (3 pages)
8 October 2008Director appointed naill gerard mcateer (3 pages)
8 October 2008Director appointed charles thomas messiter ind (3 pages)
8 October 2008Appointment terminated director bowmark capital partners LLP (1 page)
8 October 2008Director appointed michael kevin peter grassby (3 pages)
8 October 2008Director appointed naill gerard mcateer (3 pages)
8 October 2008Appointment terminated director bowmark capital partners LLP (1 page)
8 October 2008Director appointed charles thomas messiter ind (3 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
14 December 2007Incorporation (17 pages)
14 December 2007Incorporation (17 pages)