Company NameBob Marketing Solutions Limited
Company StatusDissolved
Company NumberSC257134
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameWard Peter Mulvey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
25 Cramond Glebe Road, Cramond Village
Edinburgh
Lothian
EH4 6NT
Scotland
Secretary NameWillow Book Keeping, Accounting & Pay Roll Services Ltd (Corporation)
StatusClosed
Appointed19 August 2008(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 22 October 2016)
Correspondence Address26 Ashley Gardens
Edinburgh
Midlothian
EH11 1RW
Scotland
Secretary NameWard Peter Mulvey
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse
25 Cramond Glebe Road, Cramond Village
Edinburgh
Lothian
EH4 6NT
Scotland
Secretary NameRobert Peter Mulvey
NationalityBritish
StatusResigned
Appointed15 October 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 19 August 2008)
RoleCompany Director
Correspondence Address2 The Steading
Pettymuick Farm Udny
Ellon
AB41 6QL
Scotland
Secretary NameWillow Book Keeping Accounting And Payroll Serevic N/A N/A
StatusResigned
Appointed19 August 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2009)
RoleCompany Director
Correspondence Address26 Ashley Gardens
Edinburgh
Midlothian
EH11 1RW
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£331,522
Cash£358,774
Current Liabilities£48,975

Accounts

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

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting of voluntary winding up (6 pages)
22 July 2016Return of final meeting of voluntary winding up (6 pages)
5 November 2014Registered office address changed from The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT to 7-11 Melville Street Edinburgh EH3 7PE on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT to 7-11 Melville Street Edinburgh EH3 7PE on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT to 7-11 Melville Street Edinburgh EH3 7PE on 5 November 2014 (2 pages)
5 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-29
(1 page)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 August 2014Registered office address changed from Strathmore Business Centres 10 York Place Edinburgh Midlothian EH1 3EP to The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from Strathmore Business Centres 10 York Place Edinburgh Midlothian EH1 3EP to The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from Strathmore Business Centres 10 York Place Edinburgh Midlothian EH1 3EP to The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT on 6 August 2014 (2 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
25 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
29 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 October 2010Registered office address changed from the Old Schoolhouse 25 Cramond Glebe Road Cramond Village, Edinburgh Lothian EH4 6NT on 28 October 2010 (1 page)
28 October 2010Registered office address changed from the Old Schoolhouse 25 Cramond Glebe Road Cramond Village, Edinburgh Lothian EH4 6NT on 28 October 2010 (1 page)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
14 May 2010Termination of appointment of N/A N/A as a secretary (1 page)
14 May 2010Secretary's details changed for Willow Book Keeping, Accounting & Pay Roll Services Ltd on 6 October 2009 (1 page)
14 May 2010Secretary's details changed for Willow Book Keeping, Accounting & Pay Roll Services Ltd on 6 October 2009 (1 page)
14 May 2010Director's details changed for Ward Peter Mulvey on 6 October 2009 (1 page)
14 May 2010Secretary's details changed for Willow Book Keeping, Accounting & Pay Roll Services Ltd on 6 October 2009 (1 page)
14 May 2010Director's details changed for Ward Peter Mulvey on 6 October 2009 (1 page)
14 May 2010Termination of appointment of N/A N/A as a secretary (1 page)
14 May 2010Director's details changed for Ward Peter Mulvey on 6 October 2009 (1 page)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
12 October 2009Appointment of Willow Book Keeping Accounting and Payroll Serevic N/a N/A as a secretary (1 page)
12 October 2009Appointment of Willow Book Keeping Accounting and Payroll Serevic N/a N/A as a secretary (1 page)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 October 2008Return made up to 06/10/08; full list of members (3 pages)
10 October 2008Return made up to 06/10/08; full list of members (3 pages)
1 September 2008Appointment terminated secretary robert mulvey (1 page)
1 September 2008Secretary appointed willow book keeping, accounting & pay roll services LTD (2 pages)
1 September 2008Appointment terminated secretary robert mulvey (1 page)
1 September 2008Secretary appointed willow book keeping, accounting & pay roll services LTD (2 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
22 October 2007Return made up to 06/10/07; no change of members (6 pages)
22 October 2007Return made up to 06/10/07; no change of members (6 pages)
12 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
4 September 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
11 November 2005Return made up to 06/10/05; full list of members (6 pages)
11 November 2005Return made up to 06/10/05; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
4 August 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
26 November 2004Return made up to 06/10/04; full list of members (6 pages)
26 November 2004Return made up to 06/10/04; full list of members (6 pages)
28 July 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
28 July 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
27 October 2003Secretary's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
16 October 2003New secretary appointed (1 page)
16 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (13 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Incorporation (13 pages)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)