Company NameBoffer Limited
Company StatusDissolved
Company NumberSC296125
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesBargain Media Ltd. and Internet Aquatics Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Shafqat Rasul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameMs Susana Garcia
StatusClosed
Appointed28 March 2011(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameDavid Lynch
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleSales Manager
Correspondence Address11/3 Albion Gardens
Edinburgh
Lothian
EH7 5NS
Scotland
Secretary NameJames George Rutledge
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTerston House
1 Huly Hill Road, Newbridge
Edinburgh
EH28 8PH
Scotland
Secretary NameCheryl Leanne Tarbet
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2009)
RoleBusiness Person
Correspondence Address5/6 Sinclair Close
Edinburgh
Midlothian
EH11 1US
Scotland
Director NameJames George Rutledge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleBusiness Person
Correspondence Address136c Inveresk Road
Musselburgh
Midlothian
EH21 7AX
Scotland
Secretary NameMr Michael Eamonn Ward
NationalityBritish
StatusResigned
Appointed09 January 2009(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Secretary NameBruce Walter Gellatly
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressTerston House 1 Huly Hill Road
Newbridge
Edinburgh
EH28 8PH
Scotland

Contact

Websitewww.bigoffersedinburgh.co.uk
Telephone0131 3470458
Telephone regionEdinburgh

Location

Registered Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches9 other UK companies use this postal address

Shareholders

95 at £1Shafqat Rasul
95.00%
Ordinary
5 at £1Stephen Wong
5.00%
Ordinary

Financials

Year2014
Net Worth-£41,016
Cash£32
Current Liabilities£41,048

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
13 January 2015Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Registered office address changed from 1 Huly Hill Road Edinburgh Exchange, Newbridge Edinburgh Lothian EH28 8PH on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered office address changed from 1 Huly Hill Road Edinburgh Exchange, Newbridge Edinburgh Lothian EH28 8PH on 28 November 2013 (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of James Rutledge as a director (1 page)
18 January 2010Termination of appointment of James Rutledge as a director (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Appointment of Bruce Walter Gellatly as a secretary (1 page)
16 November 2009Appointment of Bruce Walter Gellatly as a secretary (1 page)
13 November 2009Termination of appointment of Michael Ward as a secretary (1 page)
13 November 2009Termination of appointment of Michael Ward as a secretary (1 page)
6 May 2009Director appointed mr shafqat rasul (2 pages)
6 May 2009Director appointed mr shafqat rasul (2 pages)
20 April 2009Secretary's change of particulars / michael ward / 10/04/2009 (1 page)
20 April 2009Secretary's change of particulars / michael ward / 10/04/2009 (1 page)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
9 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 January 2009Appointment terminated secretary cheryl tarbet (1 page)
9 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 January 2009Appointment terminated secretary cheryl tarbet (1 page)
9 January 2009Secretary appointed mr michael eamonn ward (1 page)
9 January 2009Secretary appointed mr michael eamonn ward (1 page)
4 October 2008Company name changed internet aquatics LTD\certificate issued on 09/10/08 (2 pages)
4 October 2008Company name changed internet aquatics LTD\certificate issued on 09/10/08 (2 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 September 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
3 April 2008Return made up to 25/01/08; full list of members
  • 363(287) ‐ Registered office changed on 03/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2008Return made up to 25/01/08; full list of members
  • 363(287) ‐ Registered office changed on 03/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2007Company name changed bargain media LTD.\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed bargain media LTD.\certificate issued on 11/07/07 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
19 April 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
19 April 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
25 January 2006Incorporation (24 pages)
25 January 2006Incorporation (24 pages)