BOTHAIN CONSULTING LTD: Filings

  • Overview

    Company NameBOTHAIN CONSULTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC413146
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BOTHAIN CONSULTING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Alise Mushtaq as a director on Dec 30, 2021

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Alise Ilsley on Dec 06, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Cessation of Kateryna Dykusarova as a person with significant control on Dec 11, 2017

    1 pagesPSC07

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Notification of Oleksandr Pogorzhelskyi as a person with significant control on Dec 08, 2017

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

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

    3 pagesAA

    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 pagesAD01

    Annual return made up to Nov 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Termination of appointment of Anzelika Young as a director on Nov 26, 2015

    1 pagesTM01

    Appointment of Ms. Alise Ilsley as a director on Nov 26, 2015

    2 pagesAP01

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

    3 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    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