BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC335287 |
Category | Private Limited Company |
Incorporated | 14 Dec 2007 |
Age | 16 years, 5 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED is an active private limited company with number SC335287. It was incorporated 16 years, 5 months, 16 days ago, on 14 December 2007. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.
Company Fillings
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-28
Psc name: Michael Kevin Peter Grassby
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian James Lawrence Masters
Appointment date: 2024-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kevin Peter Grassby
Termination date: 2024-03-28
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Change account reference date company current extended
Date: 10 Oct 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 28 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type small
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-08
Officer name: Mr Gavin Key
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Notification of a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gavin Key
Notification date: 2019-11-21
Documents
Notification of a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-21
Psc name: Michael Kevin Peter Grassby
Documents
Notification of a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-21
Psc name: Charles Thomas Messiter Ind
Documents
Accounts with accounts type full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-25
Officer name: Mr Gavin Key
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Key
Appointment date: 2019-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naill Gerard Mcateer
Termination date: 2019-07-25
Documents
Termination secretary company with name termination date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niall Mcateer
Termination date: 2019-07-25
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-12
Officer name: Mr Charles Thomas Messiter Ind
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-28
Officer name: Naill Gerard Mcateer
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Thomas Messiter Ind
Change date: 2016-11-28
Documents
Change person secretary company with change date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Niall Mcateer
Change date: 2016-11-28
Documents
Accounts with accounts type full
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type full
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Kevin Peter Grassby
Change date: 2014-11-12
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-12
Officer name: Mr Michael Kevin Peter Grassby
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Miscellaneous
Date: 24 Dec 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type full
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type full
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Niall Mcateer
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Crawford
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Naill Gerard Mcateer
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Kevin Peter Grassby
Change date: 2010-01-11
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: David Crawford
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bowmark capital partners LLP
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed naill gerard mcateer
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles thomas messiter ind
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michael kevin peter grassby
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIGHTON PILATES STUDIO LIMITED
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 07933915 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11950316 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEWOOD HOUSE 1 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX
Number: | 11258762 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE DEMENTIA ARTS NETWORK
53 OAKTHORPE ROAD,OXFORD,OX2 7BD
Number: | 08146958 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HANOVER BUILDINGS,LIVERPOOL,L1 3DN
Number: | 11489686 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARK SQUARE NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH
Number: | 09609792 |
Status: | ACTIVE |
Category: | Private Limited Company |