Company NameBoxers Booth Limited
DirectorOsman Khan
Company StatusActive
Company NumberSC460717
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Osman Khan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/2 40 Pleasance Street
Glasgow
G43 1SW
Scotland
Director NameMr Norrie Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleBoxing Trainer/Manager
Country of ResidenceScotland
Correspondence Address14 Maryville Gardens
Giffnock
Glasgow
G46 7AY
Scotland
Director NameMr Umer Khan
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/2 40 Pleasance Street
Glasgow
G43 1SW
Scotland

Location

Registered AddressUnit 12/13 Woodville Park Industrial Estate
Woodville Street
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

2 at £1Norrie Brown
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2021Compulsory strike-off action has been discontinued (1 page)
30 May 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
9 May 2020Registered office address changed from Unit 9, Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL to Unit 12/13 Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL on 9 May 2020 (1 page)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
14 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
13 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,000
(3 pages)
13 December 2017Termination of appointment of Umer Khan as a director on 1 October 2017 (1 page)
13 December 2017Cessation of Umer Khan as a person with significant control on 1 October 2017 (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
28 January 2016Appointment of Umer Khan as a director on 24 January 2016 (2 pages)
28 January 2016Appointment of Mr Osman Khan as a director on 24 January 2016 (2 pages)
28 January 2016Appointment of Mr Osman Khan as a director on 24 January 2016 (2 pages)
28 January 2016Termination of appointment of Norrie Brown as a director on 24 January 2016 (1 page)
28 January 2016Termination of appointment of Norrie Brown as a director on 24 January 2016 (1 page)
28 January 2016Appointment of Umer Khan as a director on 24 January 2016 (2 pages)
27 January 2016Registered office address changed from 168 Bath Street Glasgow G2 4TP to Unit 9, Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 168 Bath Street Glasgow G2 4TP to Unit 9, Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL on 27 January 2016 (1 page)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Registered office address changed from Unit 9 Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL to 168 Bath Street Glasgow G2 4TP on 11 May 2015 (1 page)
11 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 May 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 May 2015Registered office address changed from Unit 9 Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL to 168 Bath Street Glasgow G2 4TP on 11 May 2015 (1 page)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)