Company NameBowleven (Zambia) Limited
Company StatusDissolved
Company NumberSC471831
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date30 December 2019 (4 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Eli Chahin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed19 July 2017(3 years, 4 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 Edward Arthur Farquhar Willett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleExploration Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Secretary NamePeter George Wilson
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Secretary NameMr Brian Cassidy
StatusResigned
Appointed31 October 2015(1 year, 7 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
Appointed02 December 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2017)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2nd Floor West Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMrs Kerry Anne McKenzie Crawford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
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(3 years 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(3 years, 2 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 AddressMazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £0.1Bowleven New Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,242
Current Liabilities£6,242

Accounts

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

Filing History

26 July 2017Termination of appointment of Eli Chahin as a secretary on 19 July 2017 (1 page)
26 July 2017Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages)
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 2017Termination of appointment of Brian Cassidy as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages)
4 April 2017Termination of appointment of Kerry Anne Mckenzie Crawford 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)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 February 2017Full accounts made up to 30 June 2016 (15 pages)
2 February 2017Registered office address changed from 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 2017Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on 31 December 2016 (2 pages)
16 January 2017Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP .1
(4 pages)
10 December 2015Full accounts made up to 30 June 2015 (13 pages)
2 December 2015Appointment of Mr Brian Cassidy as a director on 2 December 2015 (2 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)
19 November 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP .1
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP .1
(3 pages)
14 April 2014Registered office address changed from 45 Leith Street Edinburgh Midlothian EH3 1AT on 14 April 2014 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP .1
(41 pages)