Company NameBoozers Limited
Company StatusDissolved
Company NumberSC184611
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brendan Hegarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameDayle Hegarty
NationalityBritish
StatusClosed
Appointed13 November 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameLiam Gerard Hegarty
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGlenimm
Alloway
Ayr
KA7 4EF
Scotland
Secretary NameKaren Hegarty
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address2 Mosspark Avenue
Milngavie
Lanarkshire
G62 8NL
Scotland
Secretary NameRyan William Gerard Gardner
NationalityBritish
StatusResigned
Appointed05 February 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Mr Brendan John Christopher Hegarty
50.00%
Ordinary A
7.5k at £1Mr Brendan John Christopher Hegarty
50.00%
Ordinary B

Financials

Year2014
Net Worth£138,022
Cash£2,327
Current Liabilities£67,436

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

14 June 2004Delivered on: 17 June 2004
Satisfied on: 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The castle vaults, 12 clarendon place, glasgow.
Fully Satisfied
28 May 1998Delivered on: 9 June 1998
Satisfied on: 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 February 2000Delivered on: 10 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The signal bar, 176 fulton street, glasgow.
Outstanding
8 May 1998Delivered on: 11 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Queens park bar, 23 dixon avenue & 96 westmorland street, glasgow.
Outstanding

Filing History

6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,000
(5 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,000
(5 pages)
12 February 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 4 in full (4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 November 2014Appointment of Dayle Hegarty as a secretary on 13 November 2014 (3 pages)
17 November 2014Termination of appointment of Ryan William Gerard Gardner as a secretary on 13 November 2014 (2 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 15,000
(5 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 15,000
(5 pages)
14 April 2014Registered office address changed from 44 Queen Street Glasgow G1 3DX on 14 April 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 December 2012Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 24 December 2012 (2 pages)
17 May 2012Director's details changed for Mrs Brendan Hegarty on 7 April 2012 (2 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mrs Brendan Hegarty on 7 April 2012 (2 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (14 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Secretary's details changed for Ryan William Gerard Gardner on 5 April 2010 (3 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
4 June 2010Director's details changed for Brendan Hegarty on 5 April 2010 (3 pages)
4 June 2010Director's details changed for Brendan Hegarty on 5 April 2010 (3 pages)
4 June 2010Secretary's details changed for Ryan William Gerard Gardner on 5 April 2010 (3 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 June 2009Return made up to 06/04/09; full list of members (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 06/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 April 2007Return made up to 06/04/07; full list of members (6 pages)
20 February 2007Registered office changed on 20/02/07 from: 1036 argyle street glasgow strathclyde G3 8LX (1 page)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
3 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 06/04/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
17 June 2004Partic of mort/charge * (5 pages)
19 April 2004Return made up to 06/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2004Registered office changed on 02/04/04 from: 466 crow road glasgow G11 7DR (1 page)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2003Memorandum and Articles of Association (14 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 May 2002Return made up to 06/04/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Director's particulars changed (1 page)
16 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 April 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2000Partic of mort/charge * (5 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 July 1999Ad 31/10/98--------- £ si 14998@1 (2 pages)
24 May 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Partic of mort/charge * (5 pages)
11 May 1998Partic of mort/charge * (6 pages)
8 April 1998Secretary resigned (1 page)
6 April 1998Incorporation (15 pages)