Company NameBOI Capital Exchange Limited
DirectorLorraine Anne Smyth
Company StatusLiquidation
Company NumberSC390565
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Lorraine Anne Smyth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 2, Ground Floor, Orchard Brae House 30 Queen
Edinburgh
EH4 2HS
Scotland
Secretary NameHill Wilson Secretarial Limited (Corporation)
StatusCurrent
Appointed12 March 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month
Correspondence Address40 Mespil Road
Dublin 4
Ireland
Director NameMr Brian Kealy
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleBank Executive
Country of ResidenceIreland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressC/0 Mazars Llp, Restructuring Services
Capital Square
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Governor & Company Of The Bank Of Ireland
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2022 (1 year, 10 months ago)
Next Return Due5 July 2023 (overdue)

Filing History

24 March 2023Registered office address changed from C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023 (2 pages)
23 December 2022Registered office address changed from Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 23 December 2022 (2 pages)
21 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-14
(1 page)
15 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
8 October 2021Registered office address changed from Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 8 October 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (16 pages)
3 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 March 2021Secretary's details changed for Hill Wilson Secretarial Limited on 1 January 2021 (1 page)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (16 pages)
6 January 2020Termination of appointment of Brian Kealy as a director on 20 November 2019 (1 page)
13 December 2019Appointment of Ms Lorraine Smyth as a director on 20 November 2019 (2 pages)
14 August 2019Full accounts made up to 31 December 2018 (23 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (14 pages)
10 July 2018Auditor's resignation (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 July 2017Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
27 December 2013Amended full accounts made up to 31 December 2012 (112 pages)
27 December 2013Amended full accounts made up to 31 December 2012 (112 pages)
23 December 2013Full accounts made up to 31 December 2012 (17 pages)
23 December 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
14 May 2013Full accounts made up to 31 December 2011 (17 pages)
14 May 2013Full accounts made up to 31 December 2011 (17 pages)
17 October 2012Director's details changed for Mr Brian Kealy on 12 October 2012 (2 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Mr Brian Kealy on 12 October 2012 (2 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from 65 St Vincent Street Glasgow G2 5TH on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 65 St Vincent Street Glasgow G2 5TH on 12 October 2012 (1 page)
23 April 2012Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (3 pages)
23 April 2012Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (3 pages)
23 April 2012Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (3 pages)
10 April 2012Appointment of Hill Wilson Secretarial Limited as a secretary (3 pages)
10 April 2012Appointment of Hill Wilson Secretarial Limited as a secretary (3 pages)
22 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
20 December 2010Incorporation (43 pages)
20 December 2010Incorporation (43 pages)