Company NameBOHO Management Ltd
Company StatusDissolved
Company NumberSC463019
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameStructured Student Living Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Craig Ross Inglis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMrs Margaret Boyd Macleod Inglis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Derek Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Richard Francis McFadzean
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address11 Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 November 2021Registered office address changed from 138 Hydepark Street Glasgow G3 8BW Scotland to 11 Park Circus Glasgow G3 6AX on 11 November 2021 (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2021Micro company accounts made up to 30 November 2019 (2 pages)
26 August 2021Administrative restoration application (3 pages)
26 August 2021Confirmation statement made on 26 June 2021 with no updates (2 pages)
13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
23 January 2020Termination of appointment of Richard Francis Mcfadzean as a director on 1 December 2018 (1 page)
23 January 2020Confirmation statement made on 5 November 2019 with updates (4 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 March 2019Second filing for the appointment of Mr Craig Inglis as a director (6 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 April 2018Registered office address changed from 16 Robertson Street Glasgow G2 8DS to 138 Hydepark Street Glasgow G3 8BW on 11 April 2018 (1 page)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Derek Clark as a director on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Derek Clark as a director on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Margaret Boyd Macleod Inglis as a director on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Margaret Boyd Macleod Inglis as a director on 2 November 2017 (1 page)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
13 September 2017Appointment of Mr Craig Inglis as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Craig Inglis as a director on 13 September 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 15/03/2019
(2 pages)
13 September 2017Appointment of Mr Richard Francis Mcfadzean as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Richard Francis Mcfadzean as a director on 13 September 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
9 November 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 November 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
23 June 2014Appointment of Mr Derek Clark as a director (2 pages)
23 June 2014Appointment of Mr Derek Clark as a director (2 pages)
9 December 2013Registered office address changed from the Offices at Oakwood Bellefield Road Lanark South Lanarkshire ML11 7RH United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from the Offices at Oakwood Bellefield Road Lanark South Lanarkshire ML11 7RH United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from the Offices at Oakwood Bellefield Road Lanark South Lanarkshire ML11 7RH United Kingdom on 9 December 2013 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)