Company NameBodie Limited
Company StatusDissolved
Company NumberSC248884
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJohn Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameLynne Marie Smith
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
ConstituencyMoray
WardBuckie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Smith
50.00%
Ordinary A
1 at £1Lynne Marie Smith
50.00%
Ordinary A

Financials

Year2014
Net Worth-£9,453
Cash£757
Current Liabilities£12,363

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
3 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Director's details changed for John Smith on 6 May 2011 (2 pages)
12 December 2011Secretary's details changed for Lynne Marie Smith on 6 May 2011 (1 page)
12 December 2011Director's details changed for John Smith on 6 May 2011 (2 pages)
12 December 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 December 2011Secretary's details changed for Lynne Marie Smith on 6 May 2011 (1 page)
12 December 2011Director's details changed for John Smith on 6 May 2011 (2 pages)
12 December 2011Secretary's details changed for Lynne Marie Smith on 6 May 2011 (1 page)
12 December 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from 4 Aboyne Street Buckie Banffshire AB56 1UD on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 4 Aboyne Street Buckie Banffshire AB56 1UD on 23 November 2011 (2 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 6 May 2009 with a full list of shareholders (3 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 January 2009Return made up to 06/05/08; full list of members (3 pages)
16 January 2009Return made up to 06/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 January 2008Return made up to 06/05/07; full list of members (2 pages)
30 January 2008Return made up to 06/05/07; full list of members (2 pages)
28 January 2008Return made up to 06/05/06; full list of members (2 pages)
28 January 2008Return made up to 06/05/06; full list of members (2 pages)
2 August 2007Return made up to 06/05/05; full list of members (2 pages)
2 August 2007Return made up to 06/05/05; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 August 2004Return made up to 06/05/04; full list of members (6 pages)
11 August 2004Return made up to 06/05/04; full list of members (6 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
6 May 2003Incorporation (17 pages)
6 May 2003Incorporation (17 pages)