Company NameBobairdanderson Ltd
Company StatusDissolved
Company NumberSC304082
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Lindsay Anne Anderson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration12 years, 7 months (closed 22 January 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Main Street
Symington
Ayrshire
KA1 5QB
Scotland
Director NameMr Robert Aird Anderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration12 years, 7 months (closed 22 January 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Main Street
Symington
Kilmarnock
Ayrshire
KA1 5QB
Scotland
Secretary NameMrs Lindsay Anne Anderson
NationalityBritish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration12 years, 7 months (closed 22 January 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Main Street
Symington
Ayrshire
KA1 5QB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15 at £1Lindsay Anne Anderson
68.18%
Ordinary
7 at £1Robert Aird Anderson
31.82%
Ordinary

Financials

Year2014
Net Worth£345,387
Cash£388,717
Current Liabilities£43,531

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
25 October 2018Application to strike the company off the register (3 pages)
9 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 22
(5 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 22
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 22
(5 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 22
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Robert Aird Anderson on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Lindsay Anne Anderson on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Robert Aird Anderson on 15 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Lindsay Anne Anderson on 15 June 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 April 2008Ad 06/04/08\gbp si 21@1=21\gbp ic 1/22\ (2 pages)
21 April 2008Ad 06/04/08\gbp si 21@1=21\gbp ic 1/22\ (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
15 June 2006Incorporation (9 pages)
15 June 2006Incorporation (9 pages)