Advanced company searchLink opens in new window

BOWLEVEN CAMEROON LIMITED

Company number SC524828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
21 Dec 2018 AD02 Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ
21 Dec 2018 AD01 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
21 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-12
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Feb 2018 TM01 Termination of appointment of David Clarkson as a director on 13 December 2017
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jul 2017 TM02 Termination of appointment of Eli Chahin as a secretary on 19 July 2017
26 Jul 2017 AP04 Appointment of Burness Paull Llp as a secretary on 19 July 2017
04 Jul 2017 AD01 Registered office address changed from 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 July 2017
22 Jun 2017 AP03 Appointment of Mr Eli Chahin as a secretary on 1 June 2017
22 Jun 2017 TM02 Termination of appointment of Brian Cassidy as a secretary on 1 June 2017
18 May 2017 TM01 Termination of appointment of Brian Cassidy as a director on 18 May 2017
18 May 2017 AP01 Appointment of Mr Eli Chahin as a director on 18 May 2017
04 Apr 2017 AP01 Appointment of Mr Brian Cassidy as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Kevin Hart as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
01 Feb 2017 AD01 Registered office address changed from 45 Leith Street Edinburgh Midlothian EH3 1AT to 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 1 February 2017
20 Jan 2017 TM01 Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 10