Company NameBubblybunny Ltd
Company StatusDissolved
Company NumberSC527432
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Andrew Strang
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 22 Bridge Street
Aberdeen
AB11 6JJ
Scotland
Secretary NameShopcom Limited (Corporation)
StatusClosed
Appointed01 March 2017(1 year after company formation)
Appointment Duration1 year, 5 months (closed 31 July 2018)
Correspondence Address52 Bridge Street Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Mohammed Ali
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Chun Wong
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland

Location

Registered Address4 22 Bridge Street
Aberdeen
AB11 6JJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 4 22 Bridge Street Aberdeen AB11 6JJ on 27 March 2018 (1 page)
14 December 2017Termination of appointment of Chun Wong as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Mr Andrew Strang as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Chun Wong as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Mr Andrew Strang as a director on 13 December 2017 (2 pages)
13 December 2017Notification of Shopcom Ltd as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Notification of Shopcom Ltd as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Cessation of Chun Wong as a person with significant control on 13 December 2017 (1 page)
13 December 2017Cessation of Chun Wong as a person with significant control on 13 December 2017 (1 page)
17 November 2017Appointment of Shopcom Limited as a secretary on 1 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 November 2017Appointment of Shopcom Limited as a secretary on 1 March 2017 (2 pages)
7 November 2017Cessation of Mohammed Ali as a person with significant control on 1 March 2017 (1 page)
7 November 2017Notification of Chun Wong as a person with significant control on 1 March 2017 (2 pages)
7 November 2017Notification of Chun Wong as a person with significant control on 1 March 2017 (2 pages)
7 November 2017Cessation of Mohammed Ali as a person with significant control on 1 March 2017 (1 page)
5 October 2017Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page)
5 October 2017Appointment of Mr Chun Wong as a director on 1 March 2017 (2 pages)
5 October 2017Termination of appointment of Mohammed Ali as a director on 2 March 2017 (1 page)
5 October 2017Appointment of Mr Chun Wong as a director on 1 March 2017 (2 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 24 March 2016 (1 page)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)