Company NameBUGA Plc
Company StatusDissolved
Company NumberSC497310
CategoryPublic Limited Company
Incorporation Date9 February 2015(9 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Uwe Helmut Gantert
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleInsurance Consultancy
Country of ResidenceGermany
Correspondence Address20 Abercromby Place
Edinburgh
Lothian
EH3 6LB
Scotland
Director NameMr Bernd Walter Gantert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(11 months, 3 weeks after company formation)
Appointment Duration2 years (closed 06 February 2018)
RoleEngineer / Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Abercromby Place
Edinburgh
Lothian
EH3 6LB
Scotland
Secretary NameDigits Accountancy Co Limited (Corporation)
StatusClosed
Appointed09 February 2015(same day as company formation)
Correspondence Address72 Coyle Street
Gartcosh
Glasgow
G69 8f
Scotland
Director NameMr James Paul Burke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Rose Street
Edinburgh
Lothian
EH2 3JG
Scotland

Location

Registered Address20 Abercromby Place
Edinburgh
Lothian
EH3 6LB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400,000
(5 pages)
4 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400,000
(5 pages)
3 April 2016Appointment of Mr. Bernd Walter Gantert as a director on 1 February 2016 (2 pages)
3 April 2016Appointment of Mr. Bernd Walter Gantert as a director on 1 February 2016 (2 pages)
3 April 2016Registered office address changed from 101 Rose Street South Lane Edinburgh Lothian EH2 3JG United Kingdom to 20 Abercromby Place Edinburgh Lothian EH3 6LB on 3 April 2016 (1 page)
3 April 2016Registered office address changed from 101 Rose Street South Lane Edinburgh Lothian EH2 3JG United Kingdom to 20 Abercromby Place Edinburgh Lothian EH3 6LB on 3 April 2016 (1 page)
14 August 2015Termination of appointment of James Paul Burke as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of James Paul Burke as a director on 14 August 2015 (1 page)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 400,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 400,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)