BODANT LIMITED

Register to unlock more data on OkredoRegister

BODANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC135674

Incorporation date

19/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1991)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon31/07/2023
Application to strike the company off the register
dot icon08/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 2022-11-30
dot icon18/08/2022
Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 2022-08-18
dot icon07/03/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon24/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 2012-03-28
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon10/02/2010
Director's details changed for Craig Lewis on 2009-10-02
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 19/12/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 19/12/07; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 19/12/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 19/12/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 19/12/04; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 19/12/03; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 19/12/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/12/2001
Return made up to 19/12/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2001-03-31
dot icon17/04/2001
Return made up to 19/12/00; full list of members
dot icon17/04/2001
Registered office changed on 17/04/01 from: millbrae house 222 ayr road newton mearns glasgow lanarkshire G77 6DR
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/12/1999
Return made up to 19/12/99; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: 99 braidpark drive giffnock glasgow G46 6LY
dot icon23/08/1999
Accounts for a small company made up to 1999-03-31
dot icon07/02/1999
Return made up to 19/12/98; full list of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Registered office changed on 17/06/98 from: 9E castleton court castleton crescent newton mearns glasgow G77 5JX
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/12/1997
Return made up to 19/12/97; no change of members
dot icon04/06/1997
Registered office changed on 04/06/97 from: riverside cottage millhall by eaglesham G76 0PD
dot icon22/01/1997
Return made up to 19/12/96; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/01/1996
Return made up to 19/12/95; full list of members
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon04/01/1995
Return made up to 19/12/94; no change of members
dot icon21/11/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Return made up to 19/12/93; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1993-03-31
dot icon28/01/1993
Return made up to 19/12/92; full list of members
dot icon17/07/1992
Registered office changed on 17/07/92 from: 40 carlton place glasgow G5 9TR
dot icon13/01/1992
New secretary appointed
dot icon13/01/1992
New director appointed
dot icon13/01/1992
Ad 21/12/91--------- £ si 100@1=100 £ ic 2/102
dot icon13/01/1992
Registered office changed on 13/01/92 from: 40 carlton place glasgow G5 9TR
dot icon13/01/1992
Accounting reference date notified as 31/03
dot icon03/01/1992
Director resigned
dot icon03/01/1992
Secretary resigned
dot icon19/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£85.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
85.00
-
2022
0
-
-
0.00
85.00
-
2022
0
-
-
0.00
85.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Craig
Director
19/12/1991 - Present
6
Reid, Brian
Nominee Secretary
19/12/1991 - 19/12/1991
1838
Mabbott, Stephen
Nominee Director
19/12/1991 - 19/12/1991
2028
Lewis, Mhari
Secretary
31/12/1994 - Present
-
Lewis, Susan Carol
Secretary
19/12/1991 - 31/12/1994
-

Persons with Significant Control

1
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 BODANT LIMITED

BODANT LIMITED is an(a) Dissolved company incorporated on 19/12/1991 with the registered office located at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BODANT LIMITED?

toggle

BODANT LIMITED is currently Dissolved. It was registered on 19/12/1991 and dissolved on 24/10/2023.

Where is BODANT LIMITED located?

toggle

BODANT LIMITED is registered at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE.

What does BODANT LIMITED do?

toggle

BODANT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BODANT LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.