Company NameBilbo Baggins Pop Group Ltd.
DirectorGeorge Henry Spurway
Company StatusActive
Company NumberSC399055
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Henry Spurway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynedoch House 23/27 Lynedoch Place
Edinburgh
EH3 7PY
Scotland
Director NameMr Mohammed Ajman Miah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Henderson Street
Leith
Edinburgh
EH6 6ED
Scotland

Location

Registered AddressLynedoch House
23/27 Lynedoch Place
Edinburgh
EH3 7PY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1George Henry Spurway
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2022 (1 year, 11 months ago)
Next Return Due23 May 2023 (overdue)

Filing History

29 May 2020Confirmation statement made on 9 May 2020 with no updates (2 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
30 May 2019Confirmation statement made on 9 May 2019 with no updates (2 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (2 pages)
24 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (11 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (11 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 9 May 2016
Statement of capital on 2016-06-07
  • GBP 2
(19 pages)
7 June 2016Annual return made up to 9 May 2016
Statement of capital on 2016-06-07
  • GBP 2
(19 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(14 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(14 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(14 pages)
27 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-27
  • GBP 2
(14 pages)
27 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-27
  • GBP 2
(14 pages)
27 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-27
  • GBP 2
(14 pages)
11 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 August 2013Annual return made up to 9 May 2013 (14 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 August 2013Annual return made up to 9 May 2013 (14 pages)
12 August 2013Registered office address changed from , 28B Dick Place, Edinburgh, Midlothian, EH9 2JB on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 9 May 2013 (14 pages)
12 August 2013Director's details changed for Mr George Henry Spurway on 15 May 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
12 August 2013Director's details changed for Mr George Henry Spurway on 15 May 2013 (3 pages)
12 August 2013Registered office address changed from , 28B Dick Place, Edinburgh, Midlothian, EH9 2JB on 12 August 2013 (2 pages)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Registered office address changed from , 91 Henderson Street, Leith, Edinburgh, EH6 6ED, United Kingdom on 17 June 2013 (2 pages)
17 June 2013Termination of appointment of Mohammed Miah as a director (2 pages)
17 June 2013Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
17 June 2013Termination of appointment of Mohammed Miah as a director (2 pages)
17 June 2013Director's details changed for Mr George Henry Spurway on 8 May 2012 (3 pages)
17 June 2013Director's details changed for Mr George Henry Spurway on 8 May 2012 (3 pages)
17 June 2013Director's details changed for Mr George Henry Spurway on 8 May 2012 (3 pages)
17 June 2013Annual return made up to 9 May 2012 with a full list of shareholders (14 pages)
17 June 2013Registered office address changed from , 91 Henderson Street, Leith, Edinburgh, EH6 6ED, United Kingdom on 17 June 2013 (2 pages)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Incorporation (23 pages)
9 May 2011Incorporation (23 pages)