BOFFER LIMITED
Overview
Company Name | BOFFER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC296125 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOFFER LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BOFFER LIMITED located?
Registered Office Address | 4c New Mart Road EH14 1RL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOFFER LIMITED?
Company Name | From | Until |
---|---|---|
INTERNET AQUATICS LTD | Jul 11, 2007 | Jul 11, 2007 |
BARGAIN MEDIA LTD. | Jan 25, 2006 | Jan 25, 2006 |
What are the latest accounts for BOFFER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BOFFER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on Jan 13, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * 1 Huly Hill Road Edinburgh Exchange, Newbridge Edinburgh Lothian EH28 8PH* on Nov 28, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Shafqat Rasul on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Ms Susana Garcia as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Bruce Gellatly as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of James Rutledge as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Appointment of Bruce Walter Gellatly as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of BOFFER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARCIA, Susana | Secretary | New Mart Road EH14 1RL Edinburgh 4c Scotland | 158989620001 | |||||||
RASUL, Shafqat | Director | New Mart Road EH14 1RL Edinburgh 4c Scotland | United Kingdom | British | Director | 54689550002 | ||||
GELLATLY, Bruce Walter | Secretary | 1 Huly Hill Road EH28 8PH Newbridge Terston House Edinburgh | British | 146949420001 | ||||||
RUTLEDGE, James George | Secretary | Terston House 1 Huly Hill Road, Newbridge EH28 8PH Edinburgh | British | 127089900001 | ||||||
TARBET, Cheryl Leanne | Secretary | 5/6 Sinclair Close EH11 1US Edinburgh Midlothian | Uk Citizen | Business Person | 113991310001 | |||||
WARD, Michael Eamonn | Secretary | Norwood Drive Giffnock G46 7LS Glasgow 18 United Kingdom | British | Accountant | 101156920004 | |||||
LYNCH, David | Director | 11/3 Albion Gardens EH7 5NS Edinburgh Lothian | British | Sales Manager | 110293440001 | |||||
RUTLEDGE, James George | Director | 136c Inveresk Road EH21 7AX Musselburgh Midlothian | British | Business Person | 127089900002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0