Company NameBodant Limited
Company StatusDissolved
Company NumberSC135674
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 3 months ago)
Dissolution Date24 October 2023 (5 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Lewis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Secretary NameMhari Lewis
NationalityBritish
StatusClosed
Appointed31 December 1994(3 years after company formation)
Appointment Duration28 years, 10 months (closed 24 October 2023)
RoleCompany Director
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameSusan Carol Lewis
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Ballagan Place
Milngavie
Glasgow
Lanarkshire
G62 7RQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Craig Lewis
99.00%
Ordinary
1 at £1Mhari Lewis
1.00%
Ordinary

Financials

Year2014
Net Worth£1,248
Cash£85

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Director's details changed for Craig Lewis on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Craig Lewis on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Craig Lewis on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 19/12/08; full list of members (3 pages)
15 April 2009Return made up to 19/12/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 March 2008Return made up to 19/12/07; full list of members (3 pages)
18 March 2008Return made up to 19/12/07; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 19/12/06; full list of members (6 pages)
23 January 2007Return made up to 19/12/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 19/12/05; full list of members (6 pages)
6 April 2006Return made up to 19/12/05; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2004Return made up to 19/12/03; full list of members (6 pages)
12 January 2004Return made up to 19/12/03; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2002Return made up to 19/12/02; full list of members (6 pages)
19 December 2002Return made up to 19/12/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
17 April 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Registered office changed on 17/04/01 from: millbrae house 222 ayr road newton mearns glasgow lanarkshire G77 6DR (1 page)
17 April 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 April 2001Registered office changed on 17/04/01 from: millbrae house 222 ayr road newton mearns glasgow lanarkshire G77 6DR (1 page)
17 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Registered office changed on 10/09/99 from: 99 braidpark drive giffnock glasgow G46 6LY (1 page)
10 September 1999Registered office changed on 10/09/99 from: 99 braidpark drive giffnock glasgow G46 6LY (1 page)
23 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 February 1999Return made up to 19/12/98; full list of members (6 pages)
7 February 1999Return made up to 19/12/98; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 December 1997Return made up to 19/12/97; no change of members (4 pages)
24 December 1997Return made up to 19/12/97; no change of members (4 pages)
4 June 1997Registered office changed on 04/06/97 from: riverside cottage millhall by eaglesham G76 0PD (1 page)
4 June 1997Registered office changed on 04/06/97 from: riverside cottage millhall by eaglesham G76 0PD (1 page)
22 January 1997Return made up to 19/12/96; no change of members (4 pages)
22 January 1997Return made up to 19/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 January 1996Return made up to 19/12/95; full list of members (6 pages)
8 January 1996Return made up to 19/12/95; full list of members (6 pages)