Company NameBobby's Enterprises (Glasgow) Ltd
Company StatusDissolved
Company NumberSC365356
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sharnjit Purewal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnfield Gardens,Giffnock
Glasgow
G46 7EB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Sharnjit Purewal
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,588
Current Liabilities£24,189

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

11 March 2010Delivered on: 19 March 2010
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

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 September 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 September 2012 (1 page)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 September 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 September 2012 (1 page)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
7 July 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
7 July 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
3 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
18 February 2010Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
18 February 2010Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
31 October 2009Appointment of Sharnjit Purewal as a director (2 pages)
31 October 2009Appointment of Sharnjit Purewal as a director (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
10 September 2009Incorporation (16 pages)
10 September 2009Appointment terminated director cosec LIMITED (1 page)
10 September 2009Appointment terminated director james mcmeekin (1 page)
10 September 2009Appointment terminated director cosec LIMITED (1 page)
10 September 2009Registered office changed on 10/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
10 September 2009Incorporation (16 pages)
10 September 2009Appointment terminated director james mcmeekin (1 page)
10 September 2009Appointment terminated secretary cosec LIMITED (1 page)
10 September 2009Appointment terminated secretary cosec LIMITED (1 page)