Dundee
Angus
DD3 6AL
Scotland
Director Name | Dr Christopher John Ireland |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Chairman/Shareholder |
Country of Residence | Scotland |
Correspondence Address | Finlay House, 3rd Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Mr Christopher Ireland |
---|---|
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Finlay House, 3rd Floor, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Bad Boys Entertainment Inc Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2015) |
Correspondence Address | 73 Scotboys Lodge 73 Loons Road Dundee DD3 6AL Scotland |
Director Name | Scotboys Entertainment Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2015) |
Correspondence Address | 10139 Scotboys Lodge Gemini Crescent, Dundee Technology Park Dundee Dundee City DD2 9AZ Scotland |
Director Name | Scotboys Group Australia Pty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2015) |
Correspondence Address | 119 Willoughby Road 119 Willoughby Road Crows Nest Sydney Australia |
Registered Address | Finlay House, 3rd Floor 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
31 August 2017 | Notice of final meeting of creditors (3 pages) |
31 August 2017 | Notice of final meeting of creditors (3 pages) |
3 November 2015 | Termination of appointment of Christopher Ireland as a secretary on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Bad Boys Entertainment Inc Limited as a director on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Scotboys Entertainment Management (Uk) Limited as a director on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Scotboys Group Australia Pty Ltd as a director on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Christopher John Ireland as a director on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Christopher Ireland as a secretary on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Scotboys Group Australia Pty Ltd as a director on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Christopher John Ireland as a director on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Bad Boys Entertainment Inc Limited as a director on 1 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Scotboys Entertainment Management (Uk) Limited as a director on 1 August 2015 (1 page) |
5 October 2015 | Notice of winding up order (2 pages) |
5 October 2015 | Notice of winding up order (2 pages) |
5 October 2015 | Registered office address changed from Scotboys Lodge 73 Loons Road Dundee Dundee City DD3 6AL to Finlay House, 3rd Floor, 10-14 West Nile Street Glasgow G1 2PP on 5 October 2015 (3 pages) |
5 October 2015 | Court order notice of winding up (1 page) |
5 October 2015 | Court order notice of winding up (1 page) |
5 October 2015 | Registered office address changed from Scotboys Lodge 73 Loons Road Dundee Dundee City DD3 6AL to Finlay House, 3rd Floor, 10-14 West Nile Street Glasgow G1 2PP on 5 October 2015 (3 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 April 2015 | Amended total exemption full accounts made up to 31 August 2014 (7 pages) |
8 April 2015 | Amended total exemption full accounts made up to 31 August 2014 (7 pages) |
2 February 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
2 February 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | AD06: notice of opening of overseas branch register (2 pages) |
8 September 2014 | AD06: notice of opening of overseas branch register (2 pages) |
8 September 2014 | AD06: notice of opening of overseas branch register (2 pages) |
8 September 2014 | AD06: notice of opening of overseas branch register (2 pages) |
3 September 2014 | Appointment of Scotboys Group Australia Pty Ltd as a director on 1 May 2014 (2 pages) |
3 September 2014 | Appointment of Scotboys Group Australia Pty Ltd as a director on 1 May 2014 (2 pages) |
3 September 2014 | Appointment of Scotboys Group Australia Pty Ltd as a director on 1 May 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Christopher John Ireland on 10 May 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Christopher Ireland on 10 May 2014 (1 page) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Bad Boys Entertainment Inc Limited on 9 May 2014 (1 page) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Bad Boys Entertainment Inc Limited on 9 May 2014 (1 page) |
28 August 2014 | Director's details changed for Bad Boys Entertainment Inc Limited on 9 May 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr Christopher Ireland on 10 May 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Christopher John Ireland on 10 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 February 2014 | Registered office address changed from Scotboys Lodge Scotboys Lodge, Suite 1&2, Po Box 10139 Gemini Crescent, Dundee Technology Park Dundee DD2 9AZ Scotland on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from Scotboys Lodge Scotboys Lodge, Suite 1&2, Po Box 10139 Gemini Crescent, Dundee Technology Park Dundee DD2 9AZ Scotland on 18 February 2014 (2 pages) |
19 November 2013 | Registered office address changed from Scotboys Lodge Loons Road Po Box 10141 Dundee Angus DD2 9BB United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Scotboys Lodge Loons Road Po Box 10141 Dundee Angus DD2 9BB United Kingdom on 19 November 2013 (1 page) |
24 October 2013 | Appointment of Scotboys Entertainment Management (Uk) Limited as a director (2 pages) |
24 October 2013 | Appointment of Bad Boys Entertainment Inc Limited as a director (2 pages) |
24 October 2013 | Appointment of Bad Boys Entertainment Inc Limited as a director (2 pages) |
24 October 2013 | Appointment of Scotboys Entertainment Management (Uk) Limited as a director (2 pages) |
15 August 2013 | Commence business and borrow (1 page) |
15 August 2013 | Trading certificate for a public company (3 pages) |
15 August 2013 | Commence business and borrow (1 page) |
15 August 2013 | Trading certificate for a public company (3 pages) |
7 August 2013 | Incorporation
|
7 August 2013 | Termination of appointment of Stanley Marnie as a director (1 page) |
7 August 2013 | Incorporation
|
7 August 2013 | Termination of appointment of Stanley Marnie as a director (1 page) |