Liff
Angus
DD2 5NN
Scotland
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 June 2016) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.bobasom.com |
---|
Registered Address | 14 Hall Park Abernethy Perth PH2 9JE Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
1 at £1 | Anna Maria Saari 50.00% Ordinary |
---|---|
1 at £1 | Thomas Maclennan Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,482 |
Current Liabilities | £88,723 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
23 December 2020 | Cessation of Thomas Maclennan Macdonald as a person with significant control on 23 December 2020 (1 page) |
---|---|
23 December 2020 | Notification of Elzbieta Saari as a person with significant control on 23 December 2020 (2 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
28 September 2020 | Registered 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 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
7 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
7 May 2018 | Confirmation statement made on 27 March 2018 with updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 June 2016 | Termination of appointment of Thorntons Law Llp as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Thorntons Law Llp as a secretary on 20 June 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 April 2014 | Register inspection address has been changed (1 page) |
1 April 2014 | Register inspection address has been changed (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Director's details changed for Anna Marie Saari on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Anna Marie Saari on 29 May 2012 (2 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 February 2011 (1 page) |
17 November 2010 | Current accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 November 2010 | Current accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Memorandum and Articles of Association (9 pages) |
26 October 2009 | Memorandum and Articles of Association (9 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
19 October 2009 | Termination of appointment of Iain Hutcheson as a director (1 page) |
19 October 2009 | Appointment of Anna Marie Saari as a director (2 pages) |
19 October 2009 | Appointment of Anna Marie Saari as a director (2 pages) |
19 October 2009 | Termination of appointment of Iain Hutcheson as a director (1 page) |
28 August 2009 | Company name changed cehra LIMITED\certificate issued on 28/08/09 (2 pages) |
28 August 2009 | Company name changed cehra LIMITED\certificate issued on 28/08/09 (2 pages) |
8 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
8 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
27 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Return made up to 27/03/05; full list of members (5 pages) |
10 May 2005 | Return made up to 27/03/05; full list of members (5 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
6 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
29 March 2002 | Return made up to 27/03/02; full list of members
|
29 March 2002 | Return made up to 27/03/02; full list of members
|
20 April 2001 | Company name changed castlelaw (no.351) LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed castlelaw (no.351) LIMITED\certificate issued on 20/04/01 (2 pages) |
27 March 2001 | Incorporation (15 pages) |
27 March 2001 | Incorporation (15 pages) |