Company NameBoydslaw 116 Limited
Company StatusDissolved
Company NumberSC325697
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCraig Robertson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleLetting Agent
Correspondence AddressFlat 7/10
72 Lancefield Quay
Glasgow
G3
Scotland
Secretary NameDouglas Robertson
NationalityBritish
StatusResigned
Appointed10 July 2007(3 weeks after company formation)
Appointment Duration1 year (resigned 16 July 2008)
RoleCompany Director
Correspondence AddressFlat 0/1
30 Randolph Gate
Glasgow
Lanarkshire
G11 7DE
Scotland
Secretary NameMrs Margaret Kerr
StatusResigned
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Alastair Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2008(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2010)
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth-£127,786
Cash£795
Current Liabilities£322,297

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Notice of final meeting of creditors (3 pages)
1 July 2014Termination of appointment of Margaret Kerr as a secretary (2 pages)
1 July 2014Termination of appointment of Alastair Robertson as a director (2 pages)
18 November 2013Court order notice of winding up (1 page)
18 November 2013Notice of winding up order (1 page)
13 November 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 13 November 2013 (2 pages)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(3 pages)
14 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
25 May 2010Appointment of Mrs Margaret Kerr as a secretary (1 page)
25 May 2010Termination of appointment of Craig Robertson as a director (1 page)
25 May 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
17 May 2010Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 17 May 2010 (1 page)
17 May 2010Appointment of Mr Alastair Robertson as a director (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Return made up to 19/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Return made up to 19/06/08; full list of members (6 pages)
30 July 2008Appointment terminated secretary douglas robertson (1 page)
23 July 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
19 June 2007Incorporation (21 pages)