Company NameAboard The Boatels Limited
DirectorNatalie McLachlan
Company StatusActive
Company NumberSC447366
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMiss Natalie McLachlan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleDirecor
Country of ResidenceScotland
Correspondence Address22 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland

Location

Registered Address22 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Natalie Mclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£108
Cash£274
Current Liabilities£5,066

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

27 September 2023Change of details for Miss Natalie Mclachlan as a person with significant control on 27 September 2023 (2 pages)
26 September 2023Change of details for Miss Natalie Mclachlan as a person with significant control on 26 September 2023 (2 pages)
25 July 2023Change of details for Miss Natalie Mclachlan as a person with significant control on 25 July 2023 (2 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
2 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
16 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
5 August 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
26 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 September 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
9 September 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
19 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
24 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 December 2014Registered office address changed from 28 Gilmore Place Edinburgh EH3 9NQ to 22 East Barnton Gardens Edinburgh EH4 6AR on 20 December 2014 (1 page)
20 December 2014Registered office address changed from 28 Gilmore Place Edinburgh EH3 9NQ to 22 East Barnton Gardens Edinburgh EH4 6AR on 20 December 2014 (1 page)
5 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Registered office address changed from C/O Rauds Business Solutions Bonnington Bond Edinburgh EH6 5NP Scotland on 5 May 2014 (1 page)
5 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Registered office address changed from C/O Rauds Business Solutions Bonnington Bond Edinburgh EH6 5NP Scotland on 5 May 2014 (1 page)
5 May 2014Registered office address changed from C/O Rauds Business Solutions Bonnington Bond Edinburgh EH6 5NP Scotland on 5 May 2014 (1 page)
11 April 2013Incorporation (24 pages)
11 April 2013Incorporation (24 pages)