Advanced company searchLink opens in new window

BOOMERANG PROPERTY MANAGEMENT LTD.

Company number SC378199

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.17(Scot) Notice of final meeting of creditors
09 Mar 2015 AD01 Registered office address changed from Flat 0/2 25 Burghead Place 25 Burghead Place Glasgow G51 4QN Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 9 March 2015
09 Mar 2015 CO4.2(Scot) Court order notice of winding up
09 Mar 2015 4.2(Scot) Notice of winding up order
13 Feb 2015 AD01 Registered office address changed from 534 Crow Road Glasgow Scotland G13 1NU to Flat 0/2 25 Burghead Place 25 Burghead Place Glasgow G51 4QN on 13 February 2015
11 Sep 2014 AP03 Appointment of Mr George Simpson Kay as a secretary on 1 September 2014
11 Sep 2014 TM01 Termination of appointment of Mario Kerr as a director on 11 September 2014
29 Jul 2014 AP01 Appointment of Mr Geoirge Simpson Kay as a director on 29 July 2014
10 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from 1 Aird's Lane Glasgow Strathclyde G1 5HU on 7 January 2013
21 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 Aug 2010 AD01 Registered office address changed from 2234 London Road Glasgow G32 8YG United Kingdom on 17 August 2010
04 Jun 2010 AP01 Appointment of Mario Kerr as a director
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
13 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
07 May 2010 NEWINC Incorporation