Company NameBoomerang Property Management Ltd.
Company StatusDissolved
Company NumberSC378199
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date17 April 2017 (7 years 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 NameMr Geoirge Simpson Kay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Kennedy Street
Glasgow
G4 0EB
Scotland
Secretary NameMr George Simpson Kay
StatusClosed
Appointed01 September 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 17 April 2017)
RoleCompany Director
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMario Kerr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2234 London Road
Glasgow
G32 8YG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteboomerangpm.com
Telephone0141 9592153
Telephone regionGlasgow

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Net Worth£13,400
Cash£55,983
Current Liabilities£2,600

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Notice of final meeting of creditors (3 pages)
16 January 2017Notice of final meeting of creditors (3 pages)
9 March 2015Court order notice of winding up (1 page)
9 March 2015Registered office address changed from Flat 0/2 25 Burghead Place 25 Burghead Place Glasgow G51 4QN Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Flat 0/2 25 Burghead Place 25 Burghead Place Glasgow G51 4QN Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from Flat 0/2 25 Burghead Place 25 Burghead Place Glasgow G51 4QN Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 9 March 2015 (2 pages)
9 March 2015Court order notice of winding up (1 page)
9 March 2015Notice of winding up order (1 page)
9 March 2015Notice of winding up order (1 page)
13 February 2015Registered office address changed from 534 Crow Road Glasgow Scotland G13 1NU to Flat 0/2 25 Burghead Place 25 Burghead Place Glasgow G51 4QN on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 534 Crow Road Glasgow Scotland G13 1NU to Flat 0/2 25 Burghead Place 25 Burghead Place Glasgow G51 4QN on 13 February 2015 (1 page)
11 September 2014Termination of appointment of Mario Kerr as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr George Simpson Kay as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr George Simpson Kay as a secretary on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Mario Kerr as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr George Simpson Kay as a secretary on 1 September 2014 (2 pages)
29 July 2014Appointment of Mr Geoirge Simpson Kay as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Geoirge Simpson Kay as a director on 29 July 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 June 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from 1 Aird's Lane Glasgow Strathclyde G1 5HU on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 1 Aird's Lane Glasgow Strathclyde G1 5HU on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 1 Aird's Lane Glasgow Strathclyde G1 5HU on 7 January 2013 (1 page)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
17 August 2010Registered office address changed from 2234 London Road Glasgow G32 8YG United Kingdom on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 2234 London Road Glasgow G32 8YG United Kingdom on 17 August 2010 (1 page)
4 June 2010Appointment of Mario Kerr as a director (3 pages)
4 June 2010Appointment of Mario Kerr as a director (3 pages)
4 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(4 pages)
13 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 May 2010Incorporation (22 pages)
7 May 2010Incorporation (22 pages)