Company NameBamboo Development Ltd
Company StatusDissolved
Company NumberSC597337
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Director

Director NameMr Dean Hetherington
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish
StatusClosed
Appointed16 May 2018(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressFlat 7, 7 East Pilton Farm Crescent
Edinburgh
EH5 2GF
Scotland

Location

Registered AddressFlat 7, 7 East Pilton Farm Crescent
Edinburgh
EH5 2GF
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (1 page)
17 December 2019Micro company accounts made up to 30 September 2019 (6 pages)
9 October 2019Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
12 May 2019Confirmation statement made on 12 May 2019 with updates (6 pages)
8 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1 ordinary share of £1 each in the issued share capital of the company be sub-divided inot 100 ordinary shares of £0.01 each 25/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 November 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 108.80
(4 pages)
8 November 2018Sub-division of shares on 25 October 2018 (4 pages)
8 November 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 102.20
(4 pages)
9 July 2018Change of details for Mr Dean Hetherington as a person with significant control on 5 July 2018 (2 pages)
9 July 2018Registered office address changed from 52 Flat 4, 52 East Fettes Avenue Edinburgh EH4 1FZ United Kingdom to Flat 7, 7 East Pilton Farm Crescent Edinburgh EH5 2GF on 9 July 2018 (1 page)
9 July 2018Director's details changed for Mr Dean Hetherington on 5 July 2018 (2 pages)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)