Warning: file_put_contents(c/fba0c5e597952e63b5ad32c2bac5b2e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bowleven Plc, EH3 9WJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOWLEVEN PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowleven Plc. The company was founded 22 years ago and was given the registration number SC225242. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:BOWLEVEN PLC
Company Number:SC225242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary19 July 2017Active
7, Arcadian Place, London, United Kingdom, SW18 5JF

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 March 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Secretary31 October 2015Active
49 Queen Street, Edinburgh, EH2 3NH

Secretary13 November 2001Active
The Cube, 45 Leith Street, Edinburgh, EH1 3AT

Secretary01 April 2005Active
Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, Scotland, EH12 5EZ

Director07 October 2015Active
159 Park Road, Teddington, TW11 0BP

Director01 January 2006Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 March 2017Active
Hillview, 9 March Pines, Edinburgh, EH4 3PF

Director01 December 2004Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director26 June 2013Active
The Cube, 45 Leith Street, Edinburgh, EH1 3AT

Director06 December 2006Active
Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, Scotland, EH12 5EZ

Director06 January 2014Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 April 2017Active
The Cube, 45 Leith Street, Edinburgh, EH1 3AT

Director06 December 2006Active
Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, Scotland, EH12 5EZ

Director17 November 2006Active
34 Cammo Road, Barnton, Edinburgh, EH4 8AP

Director13 November 2001Active
26 Clydeshore Road, Dumbarton, G82 4AU

Director15 November 2001Active
9 Old Coach Road, East Kilbride, Glasgow, G74 4DS

Director13 November 2001Active
9 Brooklands Avenue, Uddingston, Glasgow, G71 7AT

Director15 November 2001Active
Palmers Farm, West Chiltington Lane, Billingshurst, RH14 9DN

Director20 October 2005Active
Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, Scotland, EH12 5EZ

Director05 May 2015Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director17 August 2017Active
2, Tranmere Close, Lymington, SO41 3QQ

Director20 October 2005Active
195 Kloof Road, Clifton, South Africa, FOREIGN

Director01 December 2004Active
Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, Scotland, EH12 5EZ

Director13 May 2009Active
The Cube, 45 Leith Street, Edinburgh, EH1 3AT

Director15 November 2001Active
Rosebery House, 2nd Floor West, 9 Haymarket Terrace, Edinburgh, Scotland, EH12 5EZ

Director03 May 2011Active
Apartment No. 3, Railand Building, Rue Batibois Bonapriso, Douala, Republic Of Cameroon,

Director15 November 2001Active
The Old Rectory, Shipton Oliffe, Celtenham, GL54 4HU

Director20 October 2005Active
The Cube, 45 Leith Street, Edinburgh, EH1 3AT

Director28 March 2008Active
The Cube, 45 Leith Street, Edinburgh, EH1 3AT

Director01 April 2005Active
2020-28th Avenue S.W., Calgary, Canada, T2T 1K3

Director15 November 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Capital

Capital allotment shares.

Download
2024-04-10Incorporation

Memorandum articles.

Download
2024-04-10Resolution

Resolution.

Download
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-12-07Resolution

Resolution.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Address

Move registers to registered office company with new address.

Download
2023-03-31Auditors

Auditors resignation company.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-12-02Resolution

Resolution.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-09Resolution

Resolution.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type group.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-08-24Auditors

Auditors resignation company.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-12-16Resolution

Resolution.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Address

Change sail address company with old address new address.

Download
2019-04-26Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.