Company NameBomar Carpets Limited
Company StatusDissolved
Company NumberSC277508
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameLedge 839 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Robert Tierney
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed07 January 2005(3 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 22 June 2021)
RoleStore Manager
Country of ResidenceScotland
Correspondence Address43/7 West Ferryfield
Edinburgh
Midlothian
EH5 2PT
Scotland
Secretary NameEileen Tierney
NationalityBritish
StatusClosed
Appointed01 November 2005(10 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 22 June 2021)
RoleSecretary
Correspondence Address43/7 West Ferryfield
Edinburgh
Midlothian
EH5 2PT
Scotland
Director NameMr Mark Andrew Porteous
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(3 weeks, 1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Silverknowes Crescent
Edinburgh
EH4 5JA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitebomarcarpets.co.uk
Email address[email protected]
Telephone0131 5544050
Telephone regionEdinburgh

Location

Registered AddressIsla Park House
Coupar Angus
Blairgowrie
Perthshire
PH13 9ET
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Shareholders

2 at £1Robert Tierney
100.00%
Ordinary

Financials

Year2014
Net Worth£4,980
Cash£16,781
Current Liabilities£21,993

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 March 2019Registered office address changed from 13 Ferry Road Edinburgh Midlothian EH6 4AD to Isla Park House Coupar Angus Blairgowrie Perthshire PH13 9ET on 5 March 2019 (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (12 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (12 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
27 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Robert Tierney on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Robert Tierney on 23 December 2009 (2 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 January 2007Return made up to 16/12/06; full list of members (6 pages)
6 January 2007Return made up to 16/12/06; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2005Return made up to 16/12/05; full list of members (6 pages)
21 December 2005Return made up to 16/12/05; full list of members (6 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: princes exchange 1 earl grey street edinurgh EH3 9EE (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: princes exchange 1 earl grey street edinurgh EH3 9EE (1 page)
14 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005Registered office changed on 18/01/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005Registered office changed on 18/01/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2005Company name changed ledge 839 LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed ledge 839 LIMITED\certificate issued on 10/01/05 (2 pages)
16 December 2004Incorporation (25 pages)
16 December 2004Incorporation (25 pages)