Company NameBoa Investments Limited
DirectorFiona Katherine Amy Leishman
Company StatusActive
Company NumberSC212227
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Fiona Katherine Amy Leishman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(20 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craighall Gardens, Edinburgh Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Struan Leishman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(3 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 01 May 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Secretary NameMrs Fiona Katherine Amy Leishman
NationalityBritish
StatusResigned
Appointed13 November 2003(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address5 Craighall Gardens
Trinity
Edinburgh
Midlothian
EH6 4RH
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Struan Leishman
100.00%
Ordinary

Financials

Year2014
Net Worth£250,332
Cash£12,832
Current Liabilities£16,841

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

17 September 2002Delivered on: 4 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 roseneath street, edinburgh.
Outstanding
12 June 2001Delivered on: 25 June 2001
Satisfied on: 21 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 17 high street, crieff.
Fully Satisfied
30 May 2001Delivered on: 4 June 2001
Satisfied on: 11 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

9 February 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
23 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
10 November 2020Appointment of Mrs Fiona Katherine Amy Leishman as a director on 10 November 2020 (2 pages)
1 May 2020Termination of appointment of Struan Leishman as a director on 1 May 2020 (1 page)
1 May 2020Cessation of Struan Leishman as a person with significant control on 1 May 2020 (1 page)
1 May 2020Notification of Fiona Katherine Amy Leishman as a person with significant control on 1 May 2020 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Satisfaction of charge 1 in full (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 May 2010Director's details changed for Struan Leishman on 6 November 2009 (1 page)
14 May 2010Director's details changed for Struan Leishman on 6 November 2009 (1 page)
14 May 2010Director's details changed for Struan Leishman on 6 November 2009 (1 page)
11 November 2009Termination of appointment of Fiona Leishman as a secretary (2 pages)
11 November 2009Termination of appointment of Fiona Leishman as a secretary (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 October 2007Return made up to 23/10/07; no change of members (6 pages)
26 October 2007Return made up to 23/10/07; no change of members (6 pages)
21 August 2007Dec mort/charge * (2 pages)
21 August 2007Dec mort/charge * (2 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 October 2006Return made up to 23/10/06; full list of members (6 pages)
25 October 2006Return made up to 23/10/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 23/10/05; full list of members (6 pages)
3 November 2005Return made up to 23/10/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 October 2004Return made up to 23/10/04; full list of members (6 pages)
28 October 2004Return made up to 23/10/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
21 November 2003Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
21 November 2003New secretary appointed (2 pages)
15 October 2003Return made up to 23/10/03; full list of members (6 pages)
15 October 2003Return made up to 23/10/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 November 2002Registered office changed on 29/11/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
29 November 2002Registered office changed on 29/11/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
17 October 2002Return made up to 23/10/02; full list of members (6 pages)
17 October 2002Return made up to 23/10/02; full list of members (6 pages)
4 October 2002Partic of mort/charge * (5 pages)
4 October 2002Partic of mort/charge * (5 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 October 2001Return made up to 23/10/01; full list of members (6 pages)
16 October 2001Return made up to 23/10/01; full list of members (6 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (5 pages)
4 June 2001Partic of mort/charge * (6 pages)
4 June 2001Partic of mort/charge * (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
13 February 2001Company name changed hbj 538 LIMITED\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed hbj 538 LIMITED\certificate issued on 13/02/01 (2 pages)
23 October 2000Incorporation (17 pages)
23 October 2000Incorporation (17 pages)