Company NameBoring Boring And Dull Ltd
Company StatusDissolved
Company NumberSC327125
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Michael Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleInformation Systems Logistics
Country of ResidenceEngland
Correspondence Address48 Marketgate South
Crail
Anstruther
Fife
KY10 3TL
Scotland
Secretary NameSophie Rosane Michel Latinis
NationalityBelgian
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence Address48 Marketgate South
Crail
Fife
KY10 3TL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address9 High Street
Pittenweem
Anstruther
Fife
KY10 2LA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

1 at £1Christopher Michael Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£73,031
Current Liabilities£19,342

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 March 2016Registered office address changed from 48 Marketgate South Crail Anstruther Fife KY10 3TL to 9 High Street Pittenweem Anstruther Fife KY10 2LA on 8 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Director's details changed for Mr Christopher Michael Walker on 17 April 2014 (2 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from 48 Marketgate South Crail Fife KY10 3TL on 25 June 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 July 2009Return made up to 02/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 August 2008Registered office changed on 15/08/2008 from 18 marketgate south crail fife KY10 3TL (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
2 July 2007Incorporation (17 pages)