BOQUHAN ESTATES LIMITED

BOQUHAN ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBOQUHAN ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303546
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOQUHAN ESTATES LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Freight transport by road (49410) / Transportation and storage

    Where is BOQUHAN ESTATES LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOQUHAN ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BOQUHAN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Nov 13, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Lyn Smeaton as a secretary on Sep 06, 2017

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Appointment of Miss Lyn Smeaton as a secretary on Sep 15, 2016

    2 pagesAP03

    Termination of appointment of Lyn Smeaton as a director on Sep 15, 2016

    1 pagesTM01

    Annual return made up to Jun 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 100,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Jun 07, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 100,002
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Claire Snowie as a director on Jan 01, 2015

    2 pagesAP01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 100,002
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of BOQUHAN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNOWIE, Claire
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    Secretary
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    British76608620002
    SNOWIE, Claire
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    ScotlandBritish76608620002
    SNOWIE, Euan Fenwick
    Boquhan House
    Kippen
    Stirlingshire
    Director
    Boquhan House
    Kippen
    Stirlingshire
    ScotlandScottish152234940002
    SMEATON, Lyn
    Boquhan House
    Kippen
    FK8 3HY Stirling
    Secretary
    Boquhan House
    Kippen
    FK8 3HY Stirling
    214240540001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    SMEATON, Lyn
    Kippen
    FK8 3HY Stirling
    Boquhan House
    Uk
    Director
    Kippen
    FK8 3HY Stirling
    Boquhan House
    Uk
    UkBritish170966510001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does BOQUHAN ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 17, 2008
    Delivered On Mar 27, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 27, 2008Registration of a charge (410)

    Does BOQUHAN ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Conclusion of winding up
    Dec 23, 2015Petition date
    Dec 23, 2015Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    133 Finnieston Street
    G3 8HB Glasgow
    provisional liquidator
    133 Finnieston Street
    G3 8HB Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Apr 30, 2018Conclusion of winding up
    Oct 17, 2017Petition date
    Oct 17, 2017Commencement of winding up
    Aug 08, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    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