Company NameBoomday Ltd
DirectorsMurray Kennedy and David Anthony Kennedy
Company StatusActive - Proposal to Strike off
Company NumberSC626196
CategoryPrivate Limited Company
Incorporation Date1 April 2019(5 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Murray Kennedy
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressIngram House Ingram Street
227 Ingram House
Glasgow
G1 1DA
Scotland
Director NameMr David Anthony Kennedy
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed24 February 2020(10 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngram House Ingram Street
227 Ingram House
Glasgow
G1 1DA
Scotland

Location

Registered AddressIngram House Ingram Street
227 Ingram House
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2021 (3 years ago)
Next Return Due14 April 2022 (overdue)

Charges

8 September 2020Delivered on: 10 September 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

5 March 2021Statement of capital following an allotment of shares on 1 July 2020
  • GBP 56.28
(3 pages)
19 January 2021Change of details for Mr David Anthony Kennedy as a person with significant control on 18 December 2020 (2 pages)
19 January 2021Director's details changed for Mr David Anthony Kennedy on 18 December 2020 (2 pages)
10 September 2020Registration of charge SC6261960001, created on 8 September 2020 (8 pages)
22 July 2020Change of details for Mr Murray Kennedy as a person with significant control on 27 June 2020 (2 pages)
22 July 2020Notification of David Anthony Kennedy as a person with significant control on 27 June 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 53.33
(5 pages)
29 June 2020Memorandum and Articles of Association (31 pages)
29 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 February 2020Appointment of Mr David Anthony Kennedy as a director on 24 February 2020 (2 pages)
19 February 2020Registered office address changed from 25 Lethington Road Giffnock Glasgow G46 6TB United Kingdom to Ingram House Ingram Street 227 Ingram House Glasgow G1 1DA on 19 February 2020 (1 page)
5 November 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
1 April 2019Incorporation
Statement of capital on 2019-04-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)