Company NameBoquhan Estates Limited
Company StatusDissolved
Company NumberSC303546
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date8 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Secretary NameMrs Claire Snowie
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
FK8 3HY
Scotland
Director NameMrs Claire Snowie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameLyn Smeaton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2016)
RoleDirector Of Adminstrations
Country of ResidenceUnited Kingdom
Correspondence AddressBoquhan House Kippen
Stirling
FK8 3HY
Scotland
Secretary NameMiss Lyn Smeaton
StatusResigned
Appointed15 September 2016(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressBoquhan House
Kippen
Stirling
FK8 3HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.boquhanestates.com/
Email address[email protected]
Telephone01786 870253
Telephone regionStirling

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Euan Snowie Holdings LTD
50.00%
Ordinary A
50k at £1Euan Snowie Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£10,621
Cash£67,707
Current Liabilities£225,947

Accounts

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

Charges

17 March 2008Delivered on: 27 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 August 2018Final Gazette dissolved following liquidation (1 page)
8 May 2018Order of court for early dissolution (1 page)
13 November 2017Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 November 2017 (2 pages)
13 November 2017Court order notice of winding up (1 page)
13 November 2017Court order notice of winding up (1 page)
13 November 2017Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 November 2017 (2 pages)
13 November 2017Notice of winding up order (1 page)
13 November 2017Notice of winding up order (1 page)
10 October 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017Compulsory strike-off action has been suspended (1 page)
29 September 2017Appointment of a provisional liquidator (2 pages)
29 September 2017Appointment of a provisional liquidator (2 pages)
6 September 2017Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page)
15 September 2016Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages)
15 September 2016Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,002
(7 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,002
(7 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Order of court recall of provisional liquidator (1 page)
27 January 2016Order of court recall of provisional liquidator (1 page)
6 January 2016Appointment of a provisional liquidator (1 page)
6 January 2016Appointment of a provisional liquidator (1 page)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,002
(8 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,002
(8 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,002
(8 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Appointment of Mrs Claire Snowie as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mrs Claire Snowie as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mrs Claire Snowie as a director on 1 January 2015 (2 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,002
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,002
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,002
(7 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Register inspection address has been changed (1 page)
3 April 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (5 pages)
27 July 2012Appointment of Lyn Smeaton as a director (3 pages)
27 July 2012Appointment of Lyn Smeaton as a director (3 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100,002
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100,002
(4 pages)
12 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 June 2009Return made up to 07/06/09; full list of members (3 pages)
25 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Return made up to 07/06/08; full list of members; amend (6 pages)
9 September 2008Return made up to 07/06/08; full list of members; amend (6 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 August 2007Return made up to 07/06/07; full list of members (2 pages)
2 August 2007Return made up to 07/06/07; full list of members (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (16 pages)
7 June 2006Incorporation (16 pages)