Company NameBolista Limited
Company StatusDissolved
Company NumberSC424974
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick James Joseph St Clair Low
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed16 May 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 24 July 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address130 Woodlands Road
Glasgow
G3 6HB
Scotland
Secretary NameMr David James St Clair Low
StatusClosed
Appointed30 June 2017(5 years, 1 month after company formation)
Appointment Duration1 year (closed 24 July 2018)
RoleCompany Director
Correspondence Address130 Woodlands Road
Glasgow
G3 6HB
Scotland
Director NameMs Noelle Low
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMrs Sarah Louise Feeney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2013(8 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 June 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address81 Berkeley Street
Glasgow
G3 7DX
Scotland
Director NameMs Sarah Louise Feeney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland

Contact

Websitewww.bolista.com

Location

Registered Address130 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

250 at £1John Coleman
50.00%
Ordinary
250 at £1Noelle Low
50.00%
Ordinary

Financials

Year2014
Net Worth£12,892
Cash£4,500
Current Liabilities£13,825

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 February 2013Delivered 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

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Notification of David James St Clar Low as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Change of details for Mr Patrick James Joseph St Clair Low as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Change of details for Mr Patrick James Joseph St Clair Low as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Notification of David James St Clar Low as a person with significant control on 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Appointment of Mr David James St Clair Low as a secretary on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr David James St Clair Low as a secretary on 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
4 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Registered 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 2016Registered 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 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500
(3 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 500
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 July 2014Termination of appointment of Sarah Feeney as a director (1 page)
5 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 500
(3 pages)
5 July 2014Termination of appointment of Sarah Feeney as a director (1 page)
5 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 500
(3 pages)
16 May 2014Appointment of Mr Patrick James Joseph St Clair Low as a director (2 pages)
16 May 2014Appointment of Mr Patrick James Joseph St Clair Low as a director (2 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 June 2013Appointment of Ms Sarah Louise Feeney as a director (2 pages)
14 June 2013Termination of appointment of David Low as a director (1 page)
14 June 2013Appointment of Ms Sarah Louise Feeney as a director (2 pages)
14 June 2013Termination of appointment of David Low as a director (1 page)
10 May 2013Termination of appointment of Sarah Feeney as a director (1 page)
10 May 2013Termination of appointment of Sarah Feeney as a director (1 page)
8 April 2013Appointment of Mr David Low as a director (2 pages)
8 April 2013Appointment of Mr David Low as a director (2 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2013Termination of appointment of Noelle Low as a director (1 page)
5 February 2013Termination of appointment of Noelle Low as a director (1 page)
16 January 2013Appointment of Ms Sarah Louise Feeney as a director (2 pages)
16 January 2013Appointment of Ms Sarah Louise Feeney as a director (2 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)