97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2017(3 years, 4 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 Edward Arthur Farquhar Willett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Exploration Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Secretary Name | Peter George Wilson |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Secretary Name | Mr Brian Cassidy |
---|---|
Status | Resigned |
Appointed | 31 October 2015(1 year, 7 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2017) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mrs Kerry Anne McKenzie Crawford |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (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 |
Director Name | Mr David Clarkson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(3 years 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(3 years, 2 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 | Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £0.1 | Bowleven New Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,242 |
Current Liabilities | £6,242 |
Latest Accounts | 30 June 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2019 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
24 January 2019 | Notification of Bowleven Plc as a person with significant control on 28 June 2018 (2 pages) |
21 December 2018 | Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ (2 pages) |
21 December 2018 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 21 December 2018 (2 pages) |
21 December 2018 | Resolutions
|
27 March 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
20 February 2018 | Termination of appointment of David Clarkson as a director on 13 December 2017 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Eli Chahin as a secretary on 19 July 2017 (1 page) |
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) |
26 July 2017 | Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages) |
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) |
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) |
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 | Termination of appointment of Brian Cassidy as a director on 18 May 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) |
18 May 2017 | Appointment of Mr Eli Chahin as a director on 18 May 2017 (2 pages) |
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 David Clarkson as a director on 31 March 2017 (2 pages) |
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 David Clarkson as a director on 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
2 February 2017 | Registered 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) |
2 February 2017 | Registered 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 2017 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on 31 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page) |
16 January 2017 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director on 31 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
10 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
2 December 2015 | Appointment of Mr Brian Cassidy as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Brian Cassidy as a director on 2 December 2015 (2 pages) |
29 November 2015 | Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 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) |
29 November 2015 | Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 April 2014 | Registered office address changed from 45 Leith Street Edinburgh Midlothian EH3 1AT on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from 45 Leith Street Edinburgh Midlothian EH3 1AT on 14 April 2014 (2 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|