Company NameBomad Holdings Limited
Company StatusActive
Company NumberSC535388
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Samantha Louise Cummings
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMr Richard Thomas Good
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMr Shane Munro
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMr Thomas Norman Scott
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMiss Alison Strobel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Secretary NameMiss Alison Strobel
StatusCurrent
Appointed30 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
Director NameMr Michael Cummings
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Stirling Road
Glenrothes
KY6 2ST
Scotland
Secretary NameHelen Cummings
StatusResigned
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address8 Stirling Road
Glenrothes
KY6 2ST
Scotland

Location

Registered Address66 Cavendish Way
Glenrothes
KY6 2SB
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
13 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
9 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
14 December 2022Cessation of Michael Cummings as a person with significant control on 30 September 2022 (1 page)
5 October 2022Notification of Star 5 Holdings Ltd as a person with significant control on 30 September 2022 (2 pages)
5 October 2022Appointment of Miss Samantha Louise Cummings as a director on 30 September 2022 (2 pages)
5 October 2022Termination of appointment of Helen Cummings as a secretary on 30 September 2022 (1 page)
5 October 2022Appointment of Miss Alison Strobel as a director on 30 September 2022 (2 pages)
5 October 2022Appointment of Mr Richard Thomas Good as a director on 30 September 2022 (2 pages)
5 October 2022Appointment of Mr Thomas Norman Scott as a director on 30 September 2022 (2 pages)
5 October 2022Appointment of Miss Alison Strobel as a secretary on 30 September 2022 (2 pages)
5 October 2022Termination of appointment of Michael Cummings as a director on 30 September 2022 (1 page)
5 October 2022Appointment of Mr Shane Munro as a director on 30 September 2022 (2 pages)
30 August 2022Registered office address changed from 8 Stirling Road Glenrothes KY6 2st United Kingdom to 66 Cavendish Way Glenrothes KY6 2SB on 30 August 2022 (1 page)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 200
(5 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 January 2018Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 12 July 2016 with updates (6 pages)
24 May 2017Confirmation statement made on 12 July 2016 with updates (6 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
(25 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
(25 pages)