BOBORO LIMITED

Register to unlock more data on OkredoRegister

BOBORO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC550402

Incorporation date

16/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Corrie Lodge, Corrie, Lockerbie, Dumfriesshire DG11 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon04/10/2022
Application to strike the company off the register
dot icon17/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon20/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/01/2022
Registered office address changed from Stephen Day 1/15 Western Harbour Way Edinburgh EH6 6LP Scotland to Corrie Lodge Corrie Lockerbie Dumfriesshire DG11 2NG on 2022-01-27
dot icon14/04/2021
Termination of appointment of Stephen John Day as a director on 2021-04-14
dot icon14/04/2021
Cessation of Stephen John Day as a person with significant control on 2021-04-14
dot icon11/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon11/04/2021
Appointment of Mr Andrew Silver as a director on 2021-04-01
dot icon11/04/2021
Notification of Andrew Douglas Silver as a person with significant control on 2021-04-01
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon26/11/2020
Change of details for Mr Stephen Day as a person with significant control on 2020-11-26
dot icon22/11/2020
Withdraw the company strike off application
dot icon23/10/2020
Director's details changed for Mr Stephen Day on 2020-10-22
dot icon23/10/2020
Change of details for Mr Stephen Day as a person with significant control on 2020-10-22
dot icon19/10/2020
Appointment of Mr Stephen Day as a director on 2020-10-19
dot icon19/10/2020
Notification of Stephen Day as a person with significant control on 2020-10-19
dot icon19/10/2020
Termination of appointment of Robert Bohacs as a director on 2020-10-19
dot icon19/10/2020
Registered office address changed from Ridgeway House Ridge Way Hillend Dunfermline KY11 9JN Scotland to Stephen Day 1/15 Western Harbour Way Edinburgh EH6 6LP on 2020-10-19
dot icon19/10/2020
Cessation of Robert Bohacs as a person with significant control on 2020-10-19
dot icon19/10/2020
Confirmation statement made on 2020-06-14 with updates
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon23/06/2020
First Gazette notice for voluntary strike-off
dot icon11/06/2020
Application to strike the company off the register
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Registered office address changed from 8 Drummond Street Edinburgh EH8 9TU Scotland to Ridgeway House Ridge Way Hillend Dunfermline KY11 9JN on 2019-12-23
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Registered office address changed from Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF Scotland to 8 Drummond Street Edinburgh EH8 9TU on 2018-12-04
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon20/02/2018
Compulsory strike-off action has been discontinued
dot icon18/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon18/02/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2017
Previous accounting period shortened from 2017-11-30 to 2017-03-31
dot icon09/07/2017
Registered office address changed from 91 Stewart Avenue Bo'ness EH51 9NJ Scotland to Bohacs Group C/O Energize Clinic 6 Lochside Place Edinburgh EH12 9DF on 2017-07-09
dot icon16/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.28K
-
0.00
-
-
2021
0
2.28K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Stephen John
Director
19/10/2020 - 14/04/2021
60
Bohacs, Robert
Director
16/11/2016 - 19/10/2020
27
Silver, Andrew
Director
01/04/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOBORO LIMITED

BOBORO LIMITED is an(a) Dissolved company incorporated on 16/11/2016 with the registered office located at Corrie Lodge, Corrie, Lockerbie, Dumfriesshire DG11 2NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBORO LIMITED?

toggle

BOBORO LIMITED is currently Dissolved. It was registered on 16/11/2016 and dissolved on 03/01/2023.

Where is BOBORO LIMITED located?

toggle

BOBORO LIMITED is registered at Corrie Lodge, Corrie, Lockerbie, Dumfriesshire DG11 2NG.

What does BOBORO LIMITED do?

toggle

BOBORO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOBORO LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.