BADABOOM LTD

Register to unlock more data on OkredoRegister

BADABOOM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC402729

Incorporation date

30/06/2011

Size

Small

Contacts

Registered address

Registered address

161 Duke Street, Glasgow G31 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2011)
dot icon24/03/2026
Final Gazette dissolved following liquidation
dot icon24/12/2025
Final account prior to dissolution in MVL (final account attached)
dot icon13/03/2025
Resolutions
dot icon09/12/2024
Accounts for a small company made up to 2024-02-29
dot icon18/08/2024
Termination of appointment of Patrick Mcmahon as a director on 2024-06-06
dot icon02/05/2024
Appointment of Mark Mcgloin as a director on 2024-05-01
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon10/11/2023
Accounts for a small company made up to 2023-02-28
dot icon08/09/2023
Auditor's resignation
dot icon15/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon31/03/2023
Termination of appointment of Richard Joseph Webster as a director on 2023-03-31
dot icon01/12/2022
Accounts for a small company made up to 2022-02-28
dot icon08/04/2022
Termination of appointment of Kenneth Gray as a director on 2022-01-19
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon02/02/2022
Director's details changed for Mr Richard Joseph Webster on 2022-02-01
dot icon31/01/2022
Director's details changed for Mr Andrea Pozzi on 2022-01-31
dot icon20/01/2022
Appointment of Mr Richard Joseph Webster as a director on 2022-01-19
dot icon20/01/2022
Appointment of Mr Andrea Pozzi as a director on 2022-01-19
dot icon20/01/2022
Appointment of Patrick Mcmahon as a director on 2022-01-19
dot icon20/01/2022
Termination of appointment of Jonathan Catto as a director on 2022-01-19
dot icon06/10/2021
Accounts for a small company made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon23/03/2021
Secretary's details changed for C&C Management Services Limited on 2021-03-23
dot icon17/02/2021
Full accounts made up to 2020-02-29
dot icon15/12/2020
Appointment of Mr Jonathan Catto as a director on 2020-10-28
dot icon15/12/2020
Termination of appointment of Richard Joseph Webster as a director on 2020-10-28
dot icon01/05/2020
Termination of appointment of Duncan Glen Frew as a director on 2020-04-21
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon13/03/2020
Full accounts made up to 2019-02-28
dot icon12/03/2020
Termination of appointment of Ewan James Robertson as a director on 2020-03-12
dot icon27/01/2020
Appointment of Mr Kenneth Gray as a director on 2020-01-03
dot icon27/01/2020
Appointment of Ms Riona Heffernan as a director on 2020-01-03
dot icon15/01/2020
Termination of appointment of Andrea Pozzi as a director on 2020-01-03
dot icon06/06/2019
Director's details changed for Mr Duncan Glen Frew on 2019-06-06
dot icon06/06/2019
Registered office address changed from 15 Cleveden Road Glasgow G12 0PQ Scotland to 161 Duke Street Glasgow G31 1JD on 2019-06-06
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon11/03/2019
Appointment of Mr Richard Joseph Webster as a director on 2018-12-13
dot icon05/12/2018
Full accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon30/11/2017
Appointment of Mr Ewan James Robertson as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Lauren Elizabeth Frew as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Paul Condron as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Clara Shand as a director on 2017-11-30
dot icon16/10/2017
Notification of Tennent Caledonian Breweries Uk Limited as a person with significant control on 2017-05-02
dot icon16/10/2017
Cessation of Lauren Elizabeth Frew as a person with significant control on 2017-05-02
dot icon16/10/2017
Cessation of Duncan Glen Frew as a person with significant control on 2017-05-02
dot icon31/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-02-28
dot icon13/05/2017
Appointment of Clara Shand as a director on 2017-05-02
dot icon13/05/2017
Appointment of Mr Andrea Pozzi as a director on 2017-05-02
dot icon13/05/2017
Appointment of Paul Condron as a director on 2017-05-02
dot icon13/05/2017
Appointment of C&C Management Services Limited as a secretary on 2017-05-02
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-04-05
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/03/2016
Appointment of Mrs Lauren Elizabeth Frew as a director on 2016-03-10
dot icon10/03/2016
Director's details changed for Mr Duncan Frew on 2016-03-10
dot icon04/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/08/2015
Registered office address changed from 10a Loudon Terrace Glasgow G12 9AQ to 15 Cleveden Road Glasgow G12 0PQ on 2015-08-27
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/05/2014
Registered office address changed from 10a Loudon Terrace Glasgow G12 9AQ Scotland on 2014-05-08
dot icon08/05/2014
Registered office address changed from 10a Loudon Terrace Glasgow G20 0TS Scotland on 2014-05-08
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catto, Jonathan
Director
28/10/2020 - 19/01/2022
10
C&C MANAGEMENT SERVICES LIMITED
Corporate Secretary
02/05/2017 - Present
-
Frew, Duncan Glen
Director
30/06/2011 - 21/04/2020
21
Frew, Lauren Elizabeth
Director
10/03/2016 - 30/11/2017
3
Robertson, Ewan James
Director
30/11/2017 - 12/03/2020
84

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BADABOOM LTD

BADABOOM LTD is an(a) Dissolved company incorporated on 30/06/2011 with the registered office located at 161 Duke Street, Glasgow G31 1JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADABOOM LTD?

toggle

BADABOOM LTD is currently Dissolved. It was registered on 30/06/2011 and dissolved on 24/03/2026.

Where is BADABOOM LTD located?

toggle

BADABOOM LTD is registered at 161 Duke Street, Glasgow G31 1JD.

What does BADABOOM LTD do?

toggle

BADABOOM LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BADABOOM LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved following liquidation.