Glasgow
G4 0EB
Scotland
Secretary Name | Mr George Simpson Kay |
---|---|
Status | Closed |
Appointed | 01 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 April 2017) |
Role | Company Director |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mario Kerr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2234 London Road Glasgow G32 8YG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | boomerangpm.com |
---|---|
Telephone | 0141 9592153 |
Telephone region | Glasgow |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £13,400 |
Cash | £55,983 |
Current Liabilities | £2,600 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
16 January 2017 | Notice of final meeting of creditors (3 pages) |
16 January 2017 | Notice of final meeting of creditors (3 pages) |
9 March 2015 | Court order notice of winding up (1 page) |
9 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Court order notice of winding up (1 page) |
9 March 2015 | Notice of winding up order (1 page) |
9 March 2015 | Notice of winding up order (1 page) |
13 February 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Mario Kerr as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr George Simpson Kay as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr George Simpson Kay as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Mario Kerr as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr George Simpson Kay as a secretary on 1 September 2014 (2 pages) |
29 July 2014 | Appointment of Mr Geoirge Simpson Kay as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Geoirge Simpson Kay as a director on 29 July 2014 (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 June 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from 1 Aird's Lane Glasgow Strathclyde G1 5HU on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 1 Aird's Lane Glasgow Strathclyde G1 5HU on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 1 Aird's Lane Glasgow Strathclyde G1 5HU on 7 January 2013 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Registered office address changed from 2234 London Road Glasgow G32 8YG United Kingdom on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 2234 London Road Glasgow G32 8YG United Kingdom on 17 August 2010 (1 page) |
4 June 2010 | Appointment of Mario Kerr as a director (3 pages) |
4 June 2010 | Appointment of Mario Kerr as a director (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 May 2010 | Incorporation (22 pages) |
7 May 2010 | Incorporation (22 pages) |