Company NameBoatwynd Limited
DirectorStewart Milne
Company StatusActive - Proposal to Strike off
Company NumberSC420432
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalhebity House Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed26 March 2013(12 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stewart Milne
100.00%
Ordinary

Financials

Year2014
Current Liabilities£4,808,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

24 April 2012Delivered on: 2 May 2012
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: Obligations under option agreement.
Particulars: Woodland at countesswells, aberdeen.
Outstanding

Filing History

5 December 2023Statement of capital following an allotment of shares on 24 November 2023
  • GBP 20,002
(3 pages)
29 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 November 2023Memorandum and Articles of Association (24 pages)
22 August 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Notification of Stewart Milne as a person with significant control on 27 May 2022 (2 pages)
21 August 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 21 August 2023 (1 page)
21 August 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 August 2023Statement of capital following an allotment of shares on 27 May 2022
  • GBP 2
(3 pages)
21 August 2023Notification of Leslie Scott Dalgarno as a person with significant control on 27 May 2022 (2 pages)
21 August 2023Cessation of Stewart Milne as a person with significant control on 27 May 2022 (1 page)
21 August 2023Notification of Edward Cyril Kingsley as a person with significant control on 27 May 2022 (2 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
11 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
26 March 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 March 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
26 March 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)