Background WavePink WaveYellow Wave

BOISDALE INTERNATIONAL LIMITED (06129334)

BOISDALE INTERNATIONAL LIMITED (06129334) is an active UK company. incorporated on 27 February 2007. with registered office in Central London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BOISDALE INTERNATIONAL LIMITED has been registered for 19 years. Current directors include MACDONALD, Andrew, MACDONALD, Ranald, PALMER, Dag Axel Rune and 1 others.

Company Number
06129334
Status
active
Type
ltd
Incorporated
27 February 2007
Age
19 years
Address
15 Eccleston Street, Central London, SW1W 9LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MACDONALD, Andrew, MACDONALD, Ranald, PALMER, Dag Axel Rune, RILEY-SMITH, Damian Douglas Craik
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOISDALE INTERNATIONAL LIMITED

BOISDALE INTERNATIONAL LIMITED is an active company incorporated on 27 February 2007 with the registered office located in Central London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BOISDALE INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

06129334

LTD Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 29/4

Overdue

11 months overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 7 March 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Small Company

Next Due

Due by 29 April 2025
Period: 1 May 2023 - 29 April 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

MM&S (5219) LIMITED
From: 27 February 2007To: 1 May 2007
Contact
Address

15 Eccleston Street London Central London, SW1W 9LX,

Timeline

4 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Feb 07
Director Left
May 11
Director Left
Mar 12
Director Left
Apr 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BREAMS SECRETARIES LIMITED

Active
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 16 Nov 2017

MACDONALD, Andrew

Active
Eccleston Street, LondonSW1W 9LX
Born June 1965
Director
Appointed 30 Apr 2007

MACDONALD, Ranald

Active
15 Eccleston Street, LondonSW1W 9LX
Born September 1963
Director
Appointed 30 Apr 2007

PALMER, Dag Axel Rune

Active
15 Eccleston Street, Central LondonSW1W 9LX
Born April 1953
Director
Appointed 30 Apr 2007

RILEY-SMITH, Damian Douglas Craik

Active
Alby Hill, NorwichNR11 7PQ
Born June 1965
Director
Appointed 24 Sept 2008

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 27 Feb 2007
Resigned 09 Nov 2017

ELLIOT, Jackie

Resigned
32 Bovingdon Road, LondonSW6 2AP
Born February 1947
Director
Appointed 30 Apr 2007
Resigned 02 Mar 2015

HARRISON, Kevin

Resigned
34 Sundorne Road, LondonSE7 7PP
Born August 1954
Director
Appointed 30 Apr 2007
Resigned 30 Apr 2011

KEMP, Samuel Gerard

Resigned
57a Primrose Mansions, LondonSW11 4EF
Born January 1965
Director
Appointed 30 Apr 2007
Resigned 10 Jun 2008

REMERS, Michiel

Resigned
22 Holland Street, LondonW8 4LT
Born January 1968
Director
Appointed 30 Apr 2007
Resigned 12 Mar 2012

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 27 Feb 2007
Resigned 30 Apr 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 27 Feb 2007
Resigned 30 Apr 2007

Persons with significant control

1

Eccleston Street, LondonSW1W 9LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
31 July 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
29 July 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Auditors Resignation Company
23 November 2010
AUDAUD
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Resolution
29 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
21 August 2007
88(2)R88(2)R
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
88(2)R88(2)R
Legacy
23 May 2007
123Notice of Increase in Nominal Capital
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
287Change of Registered Office
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 May 2007
MEM/ARTSMEM/ARTS
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Resolution
11 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2007
NEWINCIncorporation