Advanced company searchLink opens in new window

BODDACH LIMITED

Company number SC305133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
18 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
25 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
07 Jul 2014 TM01 Termination of appointment of Chris Scott as a director
13 Jun 2014 CH01 Director's details changed for George Roderick Scott on 13 June 2014
13 Jun 2014 AD01 Registered office address changed from 4D Lord Gambier Wharf Kirkcaldy Fife KY1 2SH Scotland on 13 June 2014
12 Nov 2013 TM01 Termination of appointment of Lindsay Scott as a director
12 Nov 2013 TM02 Termination of appointment of Lindsay Scott as a secretary
12 Nov 2013 AP03 Appointment of Mr George Roderick Scott as a secretary
13 Sep 2013 CH01 Director's details changed for Rod Scott on 13 September 2013
31 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013