Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director Name | Mark Ian Perry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19a Blackhouse Circle Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Robert David Lyon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Steadings Fraserburgh Fraserburgh Aberdeenshire AB43 7BN Scotland |
Director Name | Mr Mark Ian Perry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Thorngrove Avenue Aberdeen Aberdeenshire AB15 7FG Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kinghorn Cottage Newmachar Aberdeen Aberdeenshire AB21 0QH Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2011) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | bomaroffshore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08443350472 |
Telephone region | Unknown |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Mr Mark Ian Perry 40.00% Ordinary |
---|---|
4 at £1 | Mr Robert David Lyon 40.00% Ordinary |
1 at £1 | Denise Sanderson Perry 10.00% Ordinary B |
1 at £1 | Lyon Robert 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £199,426 |
Cash | £18,182 |
Current Liabilities | £199,167 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
23 December 2015 | Delivered on: 7 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and numbered block 2, blackhouse industrial estate, peterhead. Outstanding |
---|---|
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 19 blackhouse industrial estate peterhead. Outstanding |
27 August 2014 | Delivered on: 28 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 October 2008 | Delivered on: 22 October 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 |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 September 2019 | Change of details for Mr Mark Ian Perry as a person with significant control on 6 April 2016 (2 pages) |
4 September 2019 | Change of details for Mr Robert David Lyon as a person with significant control on 6 April 2016 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 January 2016 | Registration of charge SC3477320004, created on 23 December 2015 (4 pages) |
7 January 2016 | Registration of charge SC3477320004, created on 23 December 2015 (4 pages) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 October 2014 | Registration of charge SC3477320003, created on 15 October 2014 (7 pages) |
23 October 2014 | Registration of charge SC3477320003, created on 15 October 2014 (7 pages) |
17 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
28 August 2014 | Registration of charge SC3477320002, created on 27 August 2014 (5 pages) |
28 August 2014 | Registration of charge SC3477320002, created on 27 August 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Director's details changed for Mr Robert David Lyon on 28 March 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr Robert David Lyon on 28 March 2013 (2 pages) |
9 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 March 2013 | Director's details changed for Mr Robert David Lyon on 26 March 2013 (3 pages) |
28 March 2013 | Director's details changed for Mr Robert David Lyon on 26 March 2013 (3 pages) |
28 March 2013 | Director's details changed for Mark Ian Perry on 26 March 2013 (3 pages) |
28 March 2013 | Director's details changed for Mark Ian Perry on 26 March 2013 (3 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 September 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
27 September 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
27 September 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Mark Ian Perry on 1 January 2011 (2 pages) |
14 September 2011 | Director's details changed for Mark Ian Perry on 1 January 2011 (2 pages) |
14 September 2011 | Director's details changed for Mark Ian Perry on 1 January 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 October 2010 | Director's details changed for Mark Ian Perry on 27 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mark Ian Perry on 27 October 2010 (2 pages) |
15 September 2010 | Director's details changed for Mark Ian Perry on 1 January 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robert David Lyon on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Mark Ian Perry on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mark Ian Perry on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robert David Lyon on 1 January 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Robert David Lyon on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
23 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
26 January 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
26 January 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 October 2008 | Secretary appointed grant smith law practice (1 page) |
20 October 2008 | Secretary appointed grant smith law practice (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from burnside business centre burnside road peterhead aberdeenshire AB42 3AW (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from burnside business centre burnside road peterhead aberdeenshire AB42 3AW (1 page) |
2 October 2008 | Appointment terminated secretary grant smith law practice (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from amicable house 252 union street aberdeen aberdeenshire AB10 1TN (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from amicable house 252 union street aberdeen aberdeenshire AB10 1TN (1 page) |
2 October 2008 | Appointment terminated secretary grant smith law practice (1 page) |
18 September 2008 | Director's change of particulars / mark perry / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / mark perry / 18/09/2008 (1 page) |
16 September 2008 | Director appointed robert david lyon (1 page) |
16 September 2008 | Director appointed robert david lyon (1 page) |
15 September 2008 | Director appointed mark ian perry (1 page) |
15 September 2008 | Appointment terminated director sheila ritchie (1 page) |
15 September 2008 | Appointment terminated director sheila ritchie (1 page) |
15 September 2008 | Director appointed mark ian perry (1 page) |
1 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
1 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
28 August 2008 | Appointment terminated director robert david lyon (1 page) |
28 August 2008 | Director appointed sheila ewan ritchie (1 page) |
28 August 2008 | Incorporation (18 pages) |
28 August 2008 | Appointment terminated director mark ian perry (1 page) |
28 August 2008 | Incorporation (18 pages) |
28 August 2008 | Appointment terminated director robert david lyon (1 page) |
28 August 2008 | Appointment terminated director mark ian perry (1 page) |
28 August 2008 | Director appointed sheila ewan ritchie (1 page) |