BOBASOM LIMITED

Register to unlock more data on OkredoRegister

BOBASOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC217327

Incorporation date

27/03/2001

Size

Dormant

Contacts

Registered address

Registered address

14 Hall Park, Abernethy, Perth PH2 9JECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon13/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/07/2024
Application to strike the company off the register
dot icon12/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon01/06/2023
Cessation of Elzbieta Saari as a person with significant control on 2023-06-01
dot icon01/06/2023
Notification of Thomas Macdonald as a person with significant control on 2023-06-01
dot icon14/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2021
Registered office address changed from Redewan Chapelhill Glencarse Perth PH2 7NL Scotland to 14 Hall Park Abernethy Perth PH2 9JE on 2021-06-22
dot icon22/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/12/2020
Cessation of Thomas Maclennan Macdonald as a person with significant control on 2020-12-23
dot icon23/12/2020
Notification of Elzbieta Saari as a person with significant control on 2020-12-23
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon28/09/2020
Registered office address changed from Altamount Park Cottage No9, Mary Young Drive Blairgowrie PH10 6JN Scotland to Redewan Chapelhill Glencarse Perth PH2 7NL on 2020-09-28
dot icon10/06/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/05/2018
Confirmation statement made on 2018-03-27 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/06/2016
Termination of appointment of Thorntons Law Llp as a secretary on 2016-06-20
dot icon21/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/04/2016
Registered office address changed from Dower House Church Road Liff Angus DD2 5NN to Altamount Park Cottage No9, Mary Young Drive Blairgowrie PH10 6JN on 2016-04-21
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon01/04/2014
Register inspection address has been changed
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/05/2012
Director's details changed for Anna Marie Saari on 2012-05-29
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2011-02-02
dot icon17/11/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/11/2010
Current accounting period shortened from 2010-03-31 to 2009-09-30
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon26/10/2009
Memorandum and Articles of Association
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-07
dot icon19/10/2009
Termination of appointment of Iain Hutcheson as a director
dot icon19/10/2009
Appointment of Anna Marie Saari as a director
dot icon28/08/2009
Certificate of change of name
dot icon08/06/2009
Return made up to 27/03/09; full list of members
dot icon03/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2008
Return made up to 27/03/08; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon27/03/2007
Return made up to 27/03/07; full list of members
dot icon02/03/2007
Secretary's particulars changed
dot icon05/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/04/2006
Return made up to 27/03/06; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/05/2005
Return made up to 27/03/05; full list of members
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon05/10/2004
Director's particulars changed
dot icon06/05/2004
Return made up to 27/03/04; full list of members
dot icon15/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/04/2003
Return made up to 27/03/03; full list of members
dot icon10/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Return made up to 27/03/02; full list of members
dot icon20/04/2001
Certificate of change of name
dot icon27/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
90.99K
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MESSRS THORNTONS WS
Nominee Secretary
27/03/2001 - 30/11/2004
61
THORNTONS LAW LLP
Corporate Secretary
01/12/2004 - 20/06/2016
97
Hutcheson, Iain Henderson
Director
27/03/2001 - 07/09/2009
140
Saari, Anna Maria
Director
07/09/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOBASOM LIMITED

BOBASOM LIMITED is an(a) Dissolved company incorporated on 27/03/2001 with the registered office located at 14 Hall Park, Abernethy, Perth PH2 9JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOBASOM LIMITED?

toggle

BOBASOM LIMITED is currently Dissolved. It was registered on 27/03/2001 and dissolved on 08/10/2024.

Where is BOBASOM LIMITED located?

toggle

BOBASOM LIMITED is registered at 14 Hall Park, Abernethy, Perth PH2 9JE.

What does BOBASOM LIMITED do?

toggle

BOBASOM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOBASOM LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.