BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335287

Incorporation date

14/12/2007

Size

Small

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon10/01/2026
Termination of appointment of Julian James Lawrence Masters as a director on 2025-12-31
dot icon24/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon03/10/2025
Accounts for a small company made up to 2025-03-31
dot icon29/07/2025
Appointment of Mr Thomas William Joseph Shelford as a director on 2025-07-24
dot icon05/12/2024
Cessation of Charles Thomas Messiter Ind as a person with significant control on 2024-12-05
dot icon05/12/2024
Cessation of Gavin Key as a person with significant control on 2024-12-05
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon13/08/2024
Accounts for a small company made up to 2024-03-31
dot icon28/03/2024
Termination of appointment of Michael Kevin Peter Grassby as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Julian James Lawrence Masters as a director on 2024-03-28
dot icon28/03/2024
Cessation of Michael Kevin Peter Grassby as a person with significant control on 2024-03-28
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon10/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Director's details changed for Mr Gavin Key on 2021-01-08
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/11/2019
Notification of Gavin Key as a person with significant control on 2019-11-21
dot icon21/11/2019
Notification of Michael Kevin Peter Grassby as a person with significant control on 2019-11-21
dot icon21/11/2019
Notification of Charles Thomas Messiter Ind as a person with significant control on 2019-11-21
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Mr Gavin Key as a secretary on 2019-07-25
dot icon25/07/2019
Appointment of Mr Gavin Key as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Naill Gerard Mcateer as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Niall Mcateer as a secretary on 2019-07-25
dot icon15/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Director's details changed for Mr Charles Thomas Messiter Ind on 2017-05-12
dot icon15/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/11/2016
Director's details changed for Naill Gerard Mcateer on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr Charles Thomas Messiter Ind on 2016-11-28
dot icon28/11/2016
Secretary's details changed for Niall Mcateer on 2016-11-28
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/11/2014
Director's details changed for Mr Michael Kevin Peter Grassby on 2014-11-12
dot icon14/11/2014
Director's details changed for Mr Michael Kevin Peter Grassby on 2014-11-12
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Miscellaneous
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Niall Mcateer as a secretary
dot icon07/06/2010
Termination of appointment of David Crawford as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon12/01/2010
Director's details changed for Naill Gerard Mcateer on 2010-01-11
dot icon12/01/2010
Director's details changed for Michael Kevin Peter Grassby on 2010-01-11
dot icon12/01/2010
Secretary's details changed for David Crawford on 2010-01-11
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 14/12/08; full list of members
dot icon08/10/2008
Appointment terminated director bowmark capital partners LLP
dot icon08/10/2008
Director appointed naill gerard mcateer
dot icon08/10/2008
Director appointed charles thomas messiter ind
dot icon08/10/2008
Director appointed michael kevin peter grassby
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
New secretary appointed
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
New director appointed
dot icon18/12/2007
Director resigned
dot icon14/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Julian James Lawrence
Director
28/03/2024 - 31/12/2025
74
Key, Gavin
Director
25/07/2019 - Present
46
Grassby, Michael Kevin Peter
Director
01/10/2008 - 28/03/2024
49
Ind, Charles Thomas Messiter
Director
01/10/2008 - Present
73
Shelford, Thomas William Joseph
Director
24/07/2025 - Present
37

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED

BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED?

toggle

BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED is currently Active. It was registered on 14/12/2007 .

Where is BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED located?

toggle

BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED do?

toggle

BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/01/2026: Termination of appointment of Julian James Lawrence Masters as a director on 2025-12-31.