Company NameBobasom Limited
DirectorAnna Maria Saari
Company StatusActive
Company NumberSC217327
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Previous NameCehra Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anna Maria Saari
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed07 September 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDowar House,Church Road
Liff
Angus
DD2 5NN
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 June 2016)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.bobasom.com

Location

Registered Address14 Hall Park
Abernethy
Perth
PH2 9JE
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

1 at £1Anna Maria Saari
50.00%
Ordinary
1 at £1Thomas Maclennan Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,482
Current Liabilities£88,723

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

23 December 2020Cessation of Thomas Maclennan Macdonald as a person with significant control on 23 December 2020 (1 page)
23 December 2020Notification of Elzbieta Saari as a person with significant control on 23 December 2020 (2 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 September 2020Registered office address changed from Altamount Park Cottage No9, Mary Young Drive Blairgowrie PH10 6JN Scotland to Redewan Chapelhill Glencarse Perth PH2 7NL on 28 September 2020 (1 page)
10 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
7 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
7 May 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 June 2016Termination of appointment of Thorntons Law Llp as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Thorntons Law Llp as a secretary on 20 June 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Registered office address changed from Dower House Church Road Liff Angus DD2 5NN to Altamount Park Cottage No9, Mary Young Drive Blairgowrie PH10 6JN on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Dower House Church Road Liff Angus DD2 5NN to Altamount Park Cottage No9, Mary Young Drive Blairgowrie PH10 6JN on 21 April 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
1 April 2014Register inspection address has been changed (1 page)
1 April 2014Register inspection address has been changed (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Director's details changed for Anna Marie Saari on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Anna Marie Saari on 29 May 2012 (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 February 2011 (1 page)
17 November 2010Current accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
17 November 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 November 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 November 2010Current accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
26 October 2009Memorandum and Articles of Association (9 pages)
26 October 2009Memorandum and Articles of Association (9 pages)
20 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2
(2 pages)
19 October 2009Termination of appointment of Iain Hutcheson as a director (1 page)
19 October 2009Appointment of Anna Marie Saari as a director (2 pages)
19 October 2009Appointment of Anna Marie Saari as a director (2 pages)
19 October 2009Termination of appointment of Iain Hutcheson as a director (1 page)
28 August 2009Company name changed cehra LIMITED\certificate issued on 28/08/09 (2 pages)
28 August 2009Company name changed cehra LIMITED\certificate issued on 28/08/09 (2 pages)
8 June 2009Return made up to 27/03/09; full list of members (3 pages)
8 June 2009Return made up to 27/03/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
27 March 2007Return made up to 27/03/07; full list of members (2 pages)
27 March 2007Return made up to 27/03/07; full list of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
20 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 27/03/05; full list of members (5 pages)
10 May 2005Return made up to 27/03/05; full list of members (5 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
6 May 2004Return made up to 27/03/04; full list of members (5 pages)
6 May 2004Return made up to 27/03/04; full list of members (5 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 April 2003Return made up to 27/03/03; full list of members (6 pages)
26 April 2003Return made up to 27/03/03; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
20 April 2001Company name changed castlelaw (no.351) LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed castlelaw (no.351) LIMITED\certificate issued on 20/04/01 (2 pages)
27 March 2001Incorporation (15 pages)
27 March 2001Incorporation (15 pages)