Company NameBo'Ness Developments Limited
Company StatusDissolved
Company NumberSC300419
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date24 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Brian Gault
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address124 Harbourside
Inverkip
Greenock
Renfrewshire
PA16 0BA
Scotland
Secretary NameMr John Brian Gault
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address124 Harbourside
Inverkip
Greenock
Renfrewshire
PA16 0BA
Scotland
Director NameThomas Stables
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3 Swallow Crescent
Inverkip
Greenock
Renfrewshire
PA16 0LT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Mitchells Roberton
George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Brian Gault
50.00%
Ordinary
1 at £1Thomas Stables
50.00%
Ordinary

Financials

Year2014
Net Worth£16,241
Current Liabilities£2,016,107

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (4 pages)
19 December 2014Application to strike the company off the register (4 pages)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Satisfaction of charge 1 in full (1 page)
2 October 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
2 October 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
23 September 2014Satisfaction of charge 2 in full (1 page)
23 September 2014Satisfaction of charge 2 in full (1 page)
7 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Termination of appointment of Thomas Stables as a director on 20 April 2013 (1 page)
20 November 2013Termination of appointment of Thomas Stables as a director on 20 April 2013 (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Thomas Stables on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Thomas Stables on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Thomas Stables on 2 October 2009 (2 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 September 2008Ad 11/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 September 2008Ad 11/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 July 2008Return made up to 06/04/08; full list of members (4 pages)
31 July 2008Return made up to 06/04/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
6 April 2006Incorporation (16 pages)
6 April 2006Incorporation (16 pages)