97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 December 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr John Davies Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Mr Peter George Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Mr Edward Arthur Farquhar Willett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Exploration Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brighouse Park Cross Cramond Edinburgh EH4 6GZ Scotland |
Director Name | Mr Kevin Hart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Secretary Name | Peter George Wilson |
---|---|
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
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(1 year, 5 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(3 years, 2 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 years, 7 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 years, 7 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(4 years, 9 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 |
Website | bowleven.com |
---|
Registered Address | C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
33 at £1 | Bowleven PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,704,116 |
Cash | £13,450 |
Current Liabilities | £6,341 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 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) |
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) |
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) |
18 May 2017 | Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Brian Cassidy as a director on 18 May 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) |
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) |
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) |
16 January 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
30 December 2015 | Full accounts made up to 30 June 2015 (15 pages) |
29 November 2015 | Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page) |
29 November 2015 | Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 27 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 Peter George Wilson as a director on 5 May 2015 (1 page) |
22 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
13 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
6 February 2014 | Resolutions
|
16 January 2014 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages) |
16 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
15 January 2014 | Termination of appointment of John Brown as a director (1 page) |
23 September 2013 | Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 (2 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
14 August 2012 | Appointment of Mr Edward Arthur Farquhar Willett as a director (2 pages) |
8 August 2012 | Incorporation (44 pages) |