Company NameBothain Consulting Ltd
Company StatusDissolved
Company NumberSC413146
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anzelika Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLatvian
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Park Road
Rosyth
Fife
KY11 2JL
Scotland
Director NameMrs Alise Mushtaq
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed26 November 2015(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2021)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1 Straits Parade
Bristol
BS16 2LA

Location

Registered AddressSuite 2/3, 2nd Floor 48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1B2b Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£216
Cash£269
Current Liabilities£54

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022Termination of appointment of Alise Mushtaq as a director on 30 December 2021 (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 January 2021Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 8 January 2021 (1 page)
15 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
6 December 2018Director's details changed for Ms Alise Ilsley on 6 December 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 December 2017Cessation of Kateryna Dykusarova as a person with significant control on 11 December 2017 (1 page)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Notification of Oleksandr Pogorzhelskyi as a person with significant control on 8 December 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 8 July 2016 (1 page)
26 November 2015Registered office address changed from 16/5 West Pilton Rise Edinburgh Lothian EH4 4UQ to 39/5 Granton Crescent Edinburgh EH5 1BN on 26 November 2015 (1 page)
26 November 2015Appointment of Ms. Alise Ilsley as a director on 26 November 2015 (2 pages)
26 November 2015Termination of appointment of Anzelika Young as a director on 26 November 2015 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Appointment of Ms. Alise Ilsley as a director on 26 November 2015 (2 pages)
26 November 2015Termination of appointment of Anzelika Young as a director on 26 November 2015 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Registered office address changed from 16/5 West Pilton Rise Edinburgh Lothian EH4 4UQ to 39/5 Granton Crescent Edinburgh EH5 1BN on 26 November 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)