Company NameScotboys Group Plc
Company StatusDissolved
Company NumberSC456211
CategoryPublic Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Stanley Marnie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Loons Road
Dundee
Angus
DD3 6AL
Scotland
Director NameDr Christopher John Ireland
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleChairman/Shareholder
Country of ResidenceScotland
Correspondence AddressFinlay House, 3rd Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr Christopher Ireland
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFinlay House, 3rd Floor, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameBad Boys Entertainment Inc Limited (Corporation)
StatusResigned
Appointed01 September 2013(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2015)
Correspondence Address73 Scotboys Lodge 73 Loons Road
Dundee
DD3 6AL
Scotland
Director NameScotboys Entertainment Management (UK) Limited (Corporation)
StatusResigned
Appointed01 September 2013(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2015)
Correspondence Address10139 Scotboys Lodge
Gemini Crescent, Dundee Technology Park
Dundee
Dundee City
DD2 9AZ
Scotland
Director NameScotboys Group Australia Pty Ltd (Corporation)
StatusResigned
Appointed01 May 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2015)
Correspondence Address119 Willoughby Road 119 Willoughby Road
Crows Nest
Sydney
Australia

Location

Registered AddressFinlay House, 3rd Floor
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Notice of final meeting of creditors (3 pages)
31 August 2017Notice of final meeting of creditors (3 pages)
3 November 2015Termination of appointment of Christopher Ireland as a secretary on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Bad Boys Entertainment Inc Limited as a director on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Scotboys Entertainment Management (Uk) Limited as a director on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Scotboys Group Australia Pty Ltd as a director on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Christopher John Ireland as a director on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Christopher Ireland as a secretary on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Scotboys Group Australia Pty Ltd as a director on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Christopher John Ireland as a director on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Bad Boys Entertainment Inc Limited as a director on 1 August 2015 (1 page)
3 November 2015Termination of appointment of Scotboys Entertainment Management (Uk) Limited as a director on 1 August 2015 (1 page)
5 October 2015Notice of winding up order (2 pages)
5 October 2015Notice of winding up order (2 pages)
5 October 2015Registered 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 2015Court order notice of winding up (1 page)
5 October 2015Court order notice of winding up (1 page)
5 October 2015Registered 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 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9,500
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9,500
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 9,500
(5 pages)
8 April 2015Amended total exemption full accounts made up to 31 August 2014 (7 pages)
8 April 2015Amended total exemption full accounts made up to 31 August 2014 (7 pages)
2 February 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
2 February 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
8 September 2014AD06: notice of opening of overseas branch register (2 pages)
8 September 2014AD06: notice of opening of overseas branch register (2 pages)
8 September 2014AD06: notice of opening of overseas branch register (2 pages)
8 September 2014AD06: notice of opening of overseas branch register (2 pages)
3 September 2014Appointment of Scotboys Group Australia Pty Ltd as a director on 1 May 2014 (2 pages)
3 September 2014Appointment of Scotboys Group Australia Pty Ltd as a director on 1 May 2014 (2 pages)
3 September 2014Appointment of Scotboys Group Australia Pty Ltd as a director on 1 May 2014 (2 pages)
28 August 2014Director's details changed for Mr Christopher John Ireland on 10 May 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Christopher Ireland on 10 May 2014 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,500
(4 pages)
28 August 2014Director's details changed for Bad Boys Entertainment Inc Limited on 9 May 2014 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,500
(4 pages)
28 August 2014Director's details changed for Bad Boys Entertainment Inc Limited on 9 May 2014 (1 page)
28 August 2014Director's details changed for Bad Boys Entertainment Inc Limited on 9 May 2014 (1 page)
28 August 2014Secretary's details changed for Mr Christopher Ireland on 10 May 2014 (1 page)
28 August 2014Director's details changed for Mr Christopher John Ireland on 10 May 2014 (2 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,500
(4 pages)
18 February 2014Registered 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 2014Registered 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 2013Registered 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 2013Registered 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 2013Appointment of Scotboys Entertainment Management (Uk) Limited as a director (2 pages)
24 October 2013Appointment of Bad Boys Entertainment Inc Limited as a director (2 pages)
24 October 2013Appointment of Bad Boys Entertainment Inc Limited as a director (2 pages)
24 October 2013Appointment of Scotboys Entertainment Management (Uk) Limited as a director (2 pages)
15 August 2013Commence business and borrow (1 page)
15 August 2013Trading certificate for a public company (3 pages)
15 August 2013Commence business and borrow (1 page)
15 August 2013Trading certificate for a public company (3 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 August 2013Termination of appointment of Stanley Marnie as a director (1 page)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 August 2013Termination of appointment of Stanley Marnie as a director (1 page)