THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD

C/O Ids & Co C/O Ids & Co, Kilmarnock, KA3 1RL, Ayrshire, Scotland
StatusDISSOLVED
Company No.SC479855
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 3 days
JurisdictionScotland
Dissolution22 Dec 2020
Years3 years, 4 months, 23 days

SUMMARY

THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD is an dissolved private limited company with number SC479855. It was incorporated 9 years, 11 months, 3 days ago, on 11 June 2014 and it was dissolved 3 years, 4 months, 23 days ago, on 22 December 2020. The company address is C/O Ids & Co C/O Ids & Co, Kilmarnock, KA3 1RL, Ayrshire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alistair Kirkland Cochrane

Change date: 2018-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Lee Midgley

Cessation date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lee Midgley

Termination date: 2018-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark Lee Midgley

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr James Alistair Kirkland Cochrane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Alistair Kirkland Cochrane

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Lee Midgley

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: C/O Ids & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL

Change date: 2017-04-24

Old address: C/O Apsis Solutions 2 Dawson Road the Whisky Bond Glasgow G4 9SS Scotland

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme James Cook

Termination date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Lee Midgley

Change date: 2016-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Mark Lee Midgley

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Graeme James Cook

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme James Cook

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr James Alistair Kirkland Cochrane

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL

New address: C/O Apsis Solutions 2 Dawson Road the Whisky Bond Glasgow G4 9SS

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme James Cook

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Graham Thomas Mcneil

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

78 LORDSHIP PARK (FREEHOLD) COMPANY LIMITED

78 GROUND FLOOR FLAT,LONDON,N16 5UA

Number:10296426
Status:ACTIVE
Category:Private Limited Company

BABYLON CONSTRUCTION AND DEVELOPMENTS LTD

85-89 ALFRETON RD,,NOTTINGHAM,NG7 3JL

Number:11384003
Status:ACTIVE
Category:Private Limited Company

BEAUTIFUL AFRICA TEXTILE LTD

180 RYE LANE,LONDON,SE15 4NF

Number:07541408
Status:ACTIVE
Category:Private Limited Company

LONDON'S CHILD LTD

PARK HOUSE,LONDON,NW11 9NJ

Number:08222258
Status:ACTIVE
Category:Private Limited Company

S & P BUILDERS LIMITED

115 UNIT 115 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:08229326
Status:ACTIVE
Category:Private Limited Company

SMARTRAIL WORLD LIMITED

6TH FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB

Number:09340256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source