Company NameBoettiseven Limited
Company StatusDissolved
Company NumberSC445400
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Martin Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(5 years after company formation)
Appointment Duration2 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Mark Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Secretary NameMr Mark Davis
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£17,156
Cash£32,835
Current Liabilities£15,679

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
9 April 2018Notification of James Martin Davis as a person with significant control on 5 April 2018 (2 pages)
9 April 2018Appointment of Mr James Martin Davis as a director on 5 April 2018 (2 pages)
9 April 2018Termination of appointment of Mark Davis as a secretary on 6 December 2017 (1 page)
9 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
9 April 2018Cessation of Mark Davis as a person with significant control on 6 December 2017 (1 page)
9 April 2018Termination of appointment of Mark Davis as a director on 6 December 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Director's details changed for Mr Mark Davis on 18 March 2016 (2 pages)
18 March 2016Secretary's details changed for Mr Mark Davis on 18 March 2016 (1 page)
18 March 2016Secretary's details changed for Mr Mark Davis on 18 March 2016 (1 page)
18 March 2016Director's details changed for Mr Mark Davis on 18 March 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
18 March 2013Incorporation (22 pages)
18 March 2013Incorporation (22 pages)