BOE GIN LTD
Status | ADMINISTRATION |
Company No. | SC626835 |
Category | Private Limited Company |
Incorporated | 05 Apr 2019 |
Age | 5 years, 2 months |
Jurisdiction | Scotland |
SUMMARY
BOE GIN LTD is an administration private limited company with number SC626835. It was incorporated 5 years, 2 months ago, on 05 April 2019. The company address is C/O Frp Advisory Trading Limited Apex 3 C/O Frp Advisory Trading Limited Apex 3, Edinburgh, EH12 5HD.
Company Fillings
Liquidation in administration statement of affairs with form attached scotland
Date: 24 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM02(Scot)
Form attached: AM02SOASCOT/AM02SOCSCOT
Documents
Liquidation in administration notice deemed approval of proposals scotland
Date: 19 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM06(Scot)
Documents
Liquidation in administration notice administrators proposals scotland
Date: 26 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM03(Scot)
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-18
New address: C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD
Old address: 35a High Street South Queensferry EH30 9HW Scotland
Documents
Liquidation in administration appointment of administrator scotland
Date: 18 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM01(Scot)
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: 35a High Street South Queensferry EH30 9HW
Change date: 2021-06-04
Old address: Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage alter floating charge with number
Date: 15 Apr 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC6268350002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2021
Action Date: 08 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-08
Charge number: SC6268350002
Documents
Change account reference date company previous extended
Date: 11 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Notification of a person with significant control
Date: 15 Apr 2020
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Boe Gin Holdings Ltd
Notification date: 2019-10-15
Documents
Cessation of a person with significant control
Date: 14 Apr 2020
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stiffy's Shots Limited
Cessation date: 2019-10-15
Documents
Capital allotment shares
Date: 30 Sep 2019
Action Date: 28 Aug 2019
Category: Capital
Type: SH01
Capital : 200.00 GBP
Date: 2019-08-28
Documents
Resolution
Date: 30 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2019
Action Date: 22 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-22
Charge number: SC6268350001
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
New address: Excel House, 30 Semple Street Edinburgh EH3 8BL
Old address: Unit 7C Bandeath Industrial Estate Throsk Stirling FK7 7NP United Kingdom
Change date: 2019-04-11
Documents
Some Companies
A J M SOFTWARE SOLUTIONS LIMITED
114 LONDON ROAD,PETERBOROUGH,PE2 9BY
Number: | 03639687 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10535477 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SUNNYFIELD ROAD,STOCKPORT,SK4 3HS
Number: | 09206364 |
Status: | ACTIVE |
Category: | Private Limited Company |
AINSELY HOUSE,DURHAM,DH1 4BG
Number: | 07616976 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 SHANREAGH PARK,LIMAVADY,BT49 0SE
Number: | NI650099 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 FELLOWES DRIVE,GREAT YARMOUTH,NR31 8QR
Number: | 11490624 |
Status: | ACTIVE |
Category: | Private Limited Company |