Advanced company searchLink opens in new window

PROJECT BOWMORE TOPCO LIMITED

Company number SC713946

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)
15 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Shares forfeit in accordance with article 54 21/02/2024
02 May 2024 TM01 Termination of appointment of Paul Francis Bosson as a director on 30 April 2024
09 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
18 Mar 2023 TM01 Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 10 March 2023
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 PSC07 Cessation of Yfm Private Equity Gp 1 Limited as a person with significant control on 19 November 2021
12 Jan 2023 PSC02 Notification of Yfm Equity Partners Buyout Ii (Gp) Llp as a person with significant control on 19 November 2021
12 Jan 2023 CS01 Confirmation statement made on 1 November 2022 with updates
12 Jan 2023 PSC07 Cessation of Yfm Private Equity Gp 2 Limited as a person with significant control on 19 November 2021
28 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
14 Jun 2022 TM01 Termination of appointment of David Fraser Greenlees as a director on 9 June 2022
08 Dec 2021 SH02 Sub-division of shares on 19 November 2021
07 Dec 2021 MR01 Registration of charge SC7139460001, created on 19 November 2021
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision and reclassification of shares / expiration of authority to allot 19/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 SH08 Change of share class name or designation
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 960
02 Dec 2021 AP01 Appointment of Mr Paul Francis Bosson as a director on 19 November 2021
02 Dec 2021 AP01 Appointment of Mr Richard Cameron Lewis as a director on 19 November 2021
02 Dec 2021 TM01 Termination of appointment of Andrew Benjamin Thomas as a director on 19 November 2021
02 Dec 2021 AP01 Appointment of David Greenlees as a director on 19 November 2021
02 Dec 2021 AP01 Appointment of Mr Jonathan Andrew Alexander Dunn as a director on 19 November 2021
02 Dec 2021 AP01 Appointment of Dean Gardner as a director on 19 November 2021