BOTHAIN CONSULTING LTD: Filings
Overview
| Company Name | BOTHAIN CONSULTING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC413146 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BOTHAIN CONSULTING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Alise Mushtaq as a director on Dec 30, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on Jan 08, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Alise Ilsley on Dec 06, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Cessation of Kateryna Dykusarova as a person with significant control on Dec 11, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Oleksandr Pogorzhelskyi as a person with significant control on Dec 08, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on Jul 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 16/5 West Pilton Rise Edinburgh Lothian EH4 4UQ to 39/5 Granton Crescent Edinburgh EH5 1BN on Nov 26, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anzelika Young as a director on Nov 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Alise Ilsley as a director on Nov 26, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
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