Company NameBobco Survey & Inspection Limited
Company StatusDissolved
Company NumberSC252598
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameLinda Gilmour
NationalityBritish
StatusClosed
Appointed01 July 2008(4 years, 11 months after company formation)
Appointment Duration8 years (closed 05 July 2016)
RoleCompany Director
Correspondence Address2 Adair Avenue
Saltcoats
Ayrshire
KA21 5QS
Scotland
Director NameMrs Linda Gilmour
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Adair Avenue
Saltcoats
Ayrshire
KA21 5QS
Scotland
Director NameRobert Macgregor Gilmour
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Adair Avenue
Saltcoats
Ayrshire
KA21 5QS
Scotland
Secretary NameJordan Gilmour
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Sorbie Road
Ardrossan
Ayrshire
KA22 8AQ
Scotland
Secretary NameNicholas Gilmour
NationalityBritish
StatusResigned
Appointed31 July 2005(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address14 Sorbie Road
Ardrossan
Ayrshire
KA22 8AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Adair Avenue
Saltcoats
Ayrshire
KA21 5QS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Robert Gilmour
100.00%
Ordinary

Financials

Year2014
Net Worth£40,602
Current Liabilities£7,945

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
22 August 2012Appointment of Mrs Linda Gilmour as a director (2 pages)
22 August 2012Termination of appointment of Robert Gilmour as a director (1 page)
22 August 2012Appointment of Mrs Linda Gilmour as a director (2 pages)
22 August 2012Termination of appointment of Robert Gilmour as a director (1 page)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Robert Macgregor Gilmour on 10 July 2010 (2 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Robert Macgregor Gilmour on 10 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 10/07/08; no change of members (6 pages)
5 August 2008Return made up to 10/07/08; no change of members (6 pages)
15 July 2008Registered office changed on 15/07/2008 from 14 sorbie road ardrossan ayrshire KA22 8AQ (1 page)
15 July 2008Registered office changed on 15/07/2008 from 14 sorbie road ardrossan ayrshire KA22 8AQ (1 page)
15 July 2008Secretary appointed linda gilmour (2 pages)
15 July 2008Appointment terminated secretary nicholas gilmour (1 page)
15 July 2008Secretary appointed linda gilmour (2 pages)
15 July 2008Appointment terminated secretary nicholas gilmour (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2007Return made up to 10/07/07; full list of members (2 pages)
7 August 2007Return made up to 10/07/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 August 2006Return made up to 10/07/06; full list of members (6 pages)
4 August 2006Return made up to 10/07/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Return made up to 10/07/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 September 2004Return made up to 10/07/04; full list of members (6 pages)
6 September 2004Return made up to 10/07/04; full list of members (6 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)