Company NameBubble Football Scotland Limited
Company StatusDissolved
Company NumberSC489084
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameMr David Ross Edgar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address4 Creel Walk
Cove
Aberdeen
AB12 3BL
Scotland
Director NameMr Andrew James Layfield
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleSenior Proposals Co-Ordinator
Country of ResidenceScotland
Correspondence Address4 Creel Walk
Cove
Aberdeen
AB12 3BL
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed16 October 2014(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressGreenways
Kirkton Of Durris
Banchory
Aberdeenshire
AB31 6BN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

50 at £1Andrew James Layfield
50.00%
Ordinary
50 at £1David Ross Edgar
50.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
4 May 2022Application to strike the company off the register (1 page)
3 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 April 2022Notification of Andrew James Layfield as a person with significant control on 21 April 2022 (2 pages)
21 April 2022Cessation of Andrew Layfield as a person with significant control on 21 April 2022 (1 page)
31 January 2022Registered office address changed from 100 Union Street Aberdeen AB10 1QR to Greenways Kirkton of Durris Banchory Aberdeenshire AB31 6BN on 31 January 2022 (1 page)
31 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 October 2020Change of details for Mr David Ross Edgar as a person with significant control on 1 December 2019 (2 pages)
30 October 2020Change of details for Mr Andrew Layfield as a person with significant control on 1 December 2019 (2 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Peterkins Services Limited as a secretary on 31 October 2019 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 November 2017Secretary's details changed for Peterkins Services Limited on 7 November 2017 (1 page)
7 November 2017Notification of David Edgar as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Notification of David Edgar as a person with significant control on 6 April 2017 (2 pages)
7 November 2017Notification of Andrew Layfield as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Secretary's details changed for Peterkins Services Limited on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 November 2017Notification of Andrew Layfield as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)