Glasgow
G3 6HB
Scotland
Secretary Name | Mr David James St Clair Low |
---|---|
Status | Closed |
Appointed | 30 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 130 Woodlands Road Glasgow G3 6HB Scotland |
Director Name | Ms Noelle Low |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Mrs Sarah Louise Feeney |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 May 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Mr David James St Clair Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 June 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 81 Berkeley Street Glasgow G3 7DX Scotland |
Director Name | Ms Sarah Louise Feeney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 May 2014) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 56 Ashton Lane Glasgow G12 8SJ Scotland |
Website | www.bolista.com |
---|
Registered Address | 130 Woodlands Road Glasgow G3 6HB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
250 at £1 | John Coleman 50.00% Ordinary |
---|---|
250 at £1 | Noelle Low 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,892 |
Cash | £4,500 |
Current Liabilities | £13,825 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2013 | Delivered on: 9 February 2013 Persons entitled: David St. Clair Low Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Notification of David James St Clar Low as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Change of details for Mr Patrick James Joseph St Clair Low as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Change of details for Mr Patrick James Joseph St Clair Low as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Notification of David James St Clar Low as a person with significant control on 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Appointment of Mr David James St Clair Low as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr David James St Clair Low as a secretary on 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 130 Woodlands Road Glasgow G3 6HB on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 130 Woodlands Road Glasgow G3 6HB on 22 February 2016 (1 page) |
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 July 2014 | Termination of appointment of Sarah Feeney as a director (1 page) |
5 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Termination of appointment of Sarah Feeney as a director (1 page) |
5 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
16 May 2014 | Appointment of Mr Patrick James Joseph St Clair Low as a director (2 pages) |
16 May 2014 | Appointment of Mr Patrick James Joseph St Clair Low as a director (2 pages) |
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 June 2013 | Appointment of Ms Sarah Louise Feeney as a director (2 pages) |
14 June 2013 | Termination of appointment of David Low as a director (1 page) |
14 June 2013 | Appointment of Ms Sarah Louise Feeney as a director (2 pages) |
14 June 2013 | Termination of appointment of David Low as a director (1 page) |
10 May 2013 | Termination of appointment of Sarah Feeney as a director (1 page) |
10 May 2013 | Termination of appointment of Sarah Feeney as a director (1 page) |
8 April 2013 | Appointment of Mr David Low as a director (2 pages) |
8 April 2013 | Appointment of Mr David Low as a director (2 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2013 | Termination of appointment of Noelle Low as a director (1 page) |
5 February 2013 | Termination of appointment of Noelle Low as a director (1 page) |
16 January 2013 | Appointment of Ms Sarah Louise Feeney as a director (2 pages) |
16 January 2013 | Appointment of Ms Sarah Louise Feeney as a director (2 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|