Company NameBowleven New Ventures Limited
Company StatusDissolved
Company NumberSC429939
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date30 December 2019 (4 years, 3 months ago)

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
StatusClosed
Appointed18 May 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed19 July 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 30 December 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr John Davies Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameMr Peter George Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameMr Edward Arthur Farquhar Willett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleExploration Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brighouse Park Cross
Cramond
Edinburgh
EH4 6GZ
Scotland
Director NameMr Kevin Hart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address2nd Floor West Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Secretary NamePeter George Wilson
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
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(1 year, 5 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(3 years, 2 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(4 years, 7 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(4 years, 7 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(4 years, 9 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

Contact

Websitebowleven.com

Location

Registered AddressC/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

33 at £1Bowleven PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,704,116
Cash£13,450
Current Liabilities£6,341

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 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)
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)
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)
18 May 2017Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Brian Cassidy as a director on 18 May 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)
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)
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)
16 January 2017Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 45
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 43
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 41
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 39
(3 pages)
30 December 2015Full accounts made up to 30 June 2015 (15 pages)
29 November 2015Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page)
29 November 2015Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages)
24 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 37
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 35
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 35
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 33
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 33
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 33
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 31
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 29
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 29
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 27
(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 Peter George Wilson as a director on 5 May 2015 (1 page)
22 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 25
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 17 September 2014
  • GBP 2
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 2
(3 pages)
13 January 2015Full accounts made up to 30 June 2014 (15 pages)
30 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 2
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 2
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 2
(3 pages)
6 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2014Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages)
16 January 2014Full accounts made up to 30 June 2013 (14 pages)
15 January 2014Termination of appointment of John Brown as a director (1 page)
23 September 2013Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2013 (2 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
16 October 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
14 August 2012Appointment of Mr Edward Arthur Farquhar Willett as a director (2 pages)
8 August 2012Incorporation (44 pages)