Dalkeith
EH22 1JQ
Scotland
Director Name | Mr Scott Williams |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 34 Mitchell Street Dalkeith EH22 1JQ Scotland |
Website | boombarbers.co.uk |
---|
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Sonya Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £2,716 |
Current Liabilities | £11,519 |
Latest Accounts | 29 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
31 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
12 September 2019 | Registered office address changed from C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 12 September 2019 (2 pages) |
18 January 2016 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 January 2016 (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 January 2016 (2 pages) |
22 December 2015 | Company name changed boombarbers LIMITED\certificate issued on 22/12/15
|
22 December 2015 | Company name changed boombarbers LIMITED\certificate issued on 22/12/15
|
26 August 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
28 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
22 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 February 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 February 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Scott Williams as a director (1 page) |
24 January 2013 | Termination of appointment of Scott Williams as a director (1 page) |
12 June 2012 | Incorporation (22 pages) |
12 June 2012 | Incorporation (22 pages) |