Company NameBoozy Baubles Limited
DirectorGraeme Menzies
Company StatusActive
Company NumberSC580499
CategoryPrivate Limited Company
Incorporation Date2 November 2017(6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graeme Menzies
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Lower Joppa
Edinburgh
EH15 2ER
Scotland
Director NameMr Simon James Holt
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleHead Of Sales
Country of ResidenceScotland
Correspondence Address1 Lower Joppa
Edinburgh
EH15 2ER
Scotland

Location

Registered Address1 Lower Joppa
Edinburgh
EH15 2ER
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

30 January 2024Compulsory strike-off action has been discontinued (1 page)
28 January 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
31 August 2023Micro company accounts made up to 30 November 2022 (8 pages)
8 January 2023Confirmation statement made on 1 November 2022 with no updates (3 pages)
28 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Confirmation statement made on 1 November 2021 with no updates (3 pages)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
30 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
11 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
16 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
14 June 2018Termination of appointment of Simon Holt as a director on 1 December 2017 (1 page)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)