Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED
Company Information for

BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC335287
Private Limited Company
Active

Company Overview

About Bowmark Capital Partners Iv (scotland) Ltd
BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED was founded on 2007-12-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Bowmark Capital Partners Iv (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Filing Information
Company Number SC335287
Company ID Number SC335287
Date formed 2007-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 22:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED
The following companies were found which have the same name as BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWMARK CAPITAL PARTNERS IV (SCOTLAND) L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2007-12-18

Company Officers of BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
NIALL MCATEER
Company Secretary 2010-05-28
MICHAEL KEVIN PETER GRASSBY
Director 2008-10-01
CHARLES THOMAS MESSITER IND
Director 2008-10-01
NAILL GERARD MCATEER
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CRAWFORD
Company Secretary 2008-02-06 2010-05-28
BOWMARK CAPITAL PARTNERS LLP
Director 2007-12-14 2008-10-01
BURNESS LLP
Company Secretary 2007-12-14 2008-02-06
JONATHAN PITTAL
Company Secretary 2008-01-03 2008-02-06
BURNESS (DIRECTORS) LIMITED
Director 2007-12-14 2007-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP-F, NOMINEES LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP IV NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP-D, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Dissolved 2017-07-04
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL PARTNERS V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK INVESTMENT PARTNERSHIP-E, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
MICHAEL KEVIN PETER GRASSBY OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2015-07-30 CURRENT 2014-01-31 Active
MICHAEL KEVIN PETER GRASSBY OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2015-07-30 CURRENT 2014-01-31 Active
MICHAEL KEVIN PETER GRASSBY OXFORD INTERNATIONAL EDUCATION 3 LIMITED Director 2015-07-30 CURRENT 2014-01-31 Active
MICHAEL KEVIN PETER GRASSBY DUNSHEEN LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MICHAEL KEVIN PETER GRASSBY DUNQUIN LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2015-01-13
MICHAEL KEVIN PETER GRASSBY BOWMARK FOUNDER LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL PARTNERS IV GP LIMITED Director 2008-10-01 CURRENT 2007-12-19 Active
CHARLES THOMAS MESSITER IND GREEN (HOLDCO) LIMITED Director 2018-06-08 CURRENT 2018-06-06 Active
CHARLES THOMAS MESSITER IND BOWMARK INVESTMENT PARTNERSHIP-D, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Dissolved 2017-07-04
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHARLES THOMAS MESSITER IND BOWMARK INVESTMENT PARTNERSHIP V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHARLES THOMAS MESSITER IND BOWMARK INVESTMENT PARTNERSHIP-E, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
CHARLES THOMAS MESSITER IND DUNSHEEN LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
CHARLES THOMAS MESSITER IND BOWMARK FOUNDER LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS IV GP LIMITED Director 2008-10-01 CURRENT 2007-12-19 Active
CHARLES THOMAS MESSITER IND THE ST PETER'S COLLEGE FOUNDATION Director 2006-07-05 CURRENT 2004-12-02 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED Director 2004-06-24 CURRENT 2004-06-24 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS (SCOTLAND) LIMITED Director 2003-11-25 CURRENT 2003-10-07 Dissolved 2018-03-27
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL (HOLDINGS) LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS GP LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN PETER GRASSBY
2024-03-28DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE MASTERS
2024-03-28CESSATION OF MICHAEL KEVIN PETER GRASSBY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-10Current accounting period extended from 31/12/23 TO 31/03/24
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-07-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13CH01Director's details changed for Mr Gavin Key on 2021-01-08
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES THOMAS MESSITER IND
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25AP03Appointment of Mr Gavin Key as company secretary on 2019-07-25
2019-07-25AP01DIRECTOR APPOINTED MR GAVIN KEY
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NAILL GERARD MCATEER
2019-07-25TM02Termination of appointment of Niall Mcateer on 2019-07-25
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15CH01Director's details changed for Mr Charles Thomas Messiter Ind on 2017-05-12
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NAILL GERARD MCATEER / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS MESSITER IND / 28/11/2016
2016-11-28CH03SECRETARY'S DETAILS CHNAGED FOR NIALL MCATEER on 2016-11-28
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN PETER GRASSBY / 12/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN PETER GRASSBY / 12/11/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-24MISCSection 519
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0114/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0114/12/11 ANNUAL RETURN FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0114/12/10 ANNUAL RETURN FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AP03SECRETARY APPOINTED NIALL MCATEER
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CRAWFORD
2010-01-12AR0114/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NAILL GERARD MCATEER / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN PETER GRASSBY / 11/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CRAWFORD / 11/01/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR BOWMARK CAPITAL PARTNERS LLP
2008-10-08288aDIRECTOR APPOINTED NAILL GERARD MCATEER
2008-10-08288aDIRECTOR APPOINTED CHARLES THOMAS MESSITER IND
2008-10-08288aDIRECTOR APPOINTED MICHAEL KEVIN PETER GRASSBY
2008-02-11288bSECRETARY RESIGNED
2008-02-11288bSECRETARY RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED
Trademarks
We have not found any records of BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.