Background WavePink WaveYellow Wave

PROJECT BOWMORE TOPCO LIMITED (SC713946)

PROJECT BOWMORE TOPCO LIMITED (SC713946) is an active UK company. incorporated on 2 November 2021. with registered office in Dalgety Bay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT BOWMORE TOPCO LIMITED has been registered for 4 years. Current directors include COOPER, Frank John Michael, FRASER, Marc Michael, GARDNER, Dean John and 1 others.

Company Number
SC713946
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
St Davids House, Dalgety Bay, KY11 9NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Frank John Michael, FRASER, Marc Michael, GARDNER, Dean John, LEWIS, Richard Cameron
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT BOWMORE TOPCO LIMITED

PROJECT BOWMORE TOPCO LIMITED is an active company incorporated on 2 November 2021 with the registered office located in Dalgety Bay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT BOWMORE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC713946

LTD Company

Age

4 Years

Incorporated 2 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

St Davids House First Floor, St Davids Drive Dalgety Bay, KY11 9NB,

Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Share Issue
Dec 21
Director Left
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Mar 23
Director Left
May 24
Capital Reduction
May 24
Loan Secured
Jul 24
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COOPER, Frank John Michael

Active
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born February 1973
Director
Appointed 19 Nov 2021

FRASER, Marc Michael

Active
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born December 1992
Director
Appointed 19 Nov 2021

GARDNER, Dean John

Active
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born January 1981
Director
Appointed 19 Nov 2021

LEWIS, Richard Cameron

Active
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born December 1971
Director
Appointed 19 Nov 2021

BOSSON, Paul Francis

Resigned
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born March 1962
Director
Appointed 19 Nov 2021
Resigned 30 Apr 2024

DUNN, Jonathan Andrew Alexander

Resigned
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born March 1976
Director
Appointed 19 Nov 2021
Resigned 10 Mar 2023

GREENLEES, David Fraser

Resigned
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born March 1972
Director
Appointed 19 Nov 2021
Resigned 09 Jun 2022

THOMAS, Andrew Benjamin

Resigned
First Floor, St Davids Drive, Dalgety BayKY11 9NB
Born August 1982
Director
Appointed 02 Nov 2021
Resigned 19 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2021
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 19 Nov 2021
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Capital Cancellation Shares
21 May 2024
SH06Cancellation of Shares
Resolution
15 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Capital Alter Shares Subdivision
8 December 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Incorporation Company
2 November 2021
NEWINCIncorporation