Introduction
Watch Company
B
BOWMARK CAPITAL PARTNERS VI (SCOTLAND) LLP
BOWMARK CAPITAL PARTNERS VI (SCOTLAND) LLP is an active company incorporated on 20 August 2018 with the registered office located in Edinburgh. BOWMARK CAPITAL PARTNERS VI (SCOTLAND) LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
SO306495
LLP Company
Age
7 Years
Incorporated 20 August 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 19 August 2025 (8 months ago)
Next Due
Due by 2 September 2026
For period ending 19 August 2026
Address
50 Lothian Road Festival Square Edinburgh, EH3 9WJ,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
BOWMARK CAPITAL (HOLDINGS) LIMITED
ActiveLondonSW1Y 6AF
Corporate llp designated member
Appointed 20 Aug 2018
BOWMARK CAPITAL (HOLDINGS) LIMITED
LondonSW1Y 6AF
Corporate llp designated member
20 Aug 2018
Active
BOWMARK CAPITAL PARTNERS GP LIMITED
ActiveEagle Place, LondonSW1Y 6AF
Corporate llp designated member
Appointed 20 May 2024
BOWMARK CAPITAL PARTNERS GP LIMITED
Eagle Place, LondonSW1Y 6AF
Corporate llp designated member
20 May 2024
Active
GRASSBY, Michael Kevin Peter
ResignedLondonSW1Y 6AF
Born September 1961
Llp designated member
Appointed 20 Aug 2018
Resigned 20 May 2024
GRASSBY, Michael Kevin Peter
LondonSW1Y 6AF
Born September 1961
Llp designated member
20 Aug 2018
Resigned 20 May 2024
Resigned
IND, Charles Thomas Messiter
ResignedLondonSW1Y 6AF
Born August 1963
Llp designated member
Appointed 20 Aug 2018
Resigned 20 May 2024
IND, Charles Thomas Messiter
LondonSW1Y 6AF
Born August 1963
Llp designated member
20 Aug 2018
Resigned 20 May 2024
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Eagle Place, LondonSW1Y 6AF
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 May 2024
Bowmark Capital Partners Gp Limited
Eagle Place, LondonSW1Y 6AF
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
20 May 2024
Active
LondonSW1Y 6AF
Nature of Control
Significant influence or control limited liability partnership
Notified 20 May 2024
Bowmark Capital (Holdings) Limited
LondonSW1Y 6AF
Significant influence or control limited liability partnership
20 May 2024
Active
Mr Charles Thomas Messiter Ind
CeasedEagle Place, LondonSW1Y 6AF
Born August 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 20 Aug 2021
Ceased 20 May 2024
Mr Charles Thomas Messiter Ind
Eagle Place, LondonSW1Y 6AF
Born August 1963
Significant influence or control limited liability partnership
20 Aug 2021
Ceased 20 May 2024
Ceased
Mr Michael Kevin Peter Grassby
CeasedEagle Place, LondonSW1Y 6AF
Born September 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 20 Aug 2021
Ceased 20 May 2024
Mr Michael Kevin Peter Grassby
Eagle Place, LondonSW1Y 6AF
Born September 1961
Significant influence or control limited liability partnership
20 Aug 2021
Ceased 20 May 2024
Ceased
LondonSW1Y 6AF
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 20 Aug 2018
Ceased 20 May 2024
Bowmark Capital (Holdings) Limited
LondonSW1Y 6AF
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
20 Aug 2018
Ceased 20 May 2024
Ceased
Filing History
30
Description
Type
Date Filed
Document
18 August 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
18 August 2025
18 August 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
18 August 2025
21 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
21 May 2024
21 May 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
21 May 2024
20 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 May 2024
20 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 May 2024
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 May 2024
23 August 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 August 2021
23 August 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 August 2021
20 August 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 August 2021
20 August 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 August 2021
21 August 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
21 August 2018