Background WavePink WaveYellow Wave

BOOZY BAUBLES LIMITED (SC580499)

BOOZY BAUBLES LIMITED (SC580499) is an active UK company. incorporated on 2 November 2017. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). BOOZY BAUBLES LIMITED has been registered for 8 years. Current directors include MENZIES, Graeme.

Company Number
SC580499
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
1 Lower Joppa, Edinburgh, EH15 2ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
MENZIES, Graeme
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOZY BAUBLES LIMITED

BOOZY BAUBLES LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). BOOZY BAUBLES LIMITED was registered 8 years ago.(SIC: 22290)

Status

active

Active since 8 years ago

Company No

SC580499

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/11

Overdue

6 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 November 2023 (2 years ago)
Submitted on 28 January 2024 (2 years ago)

Next Due

Due by 15 November 2024
For period ending 1 November 2024
Contact
Address

1 Lower Joppa Edinburgh, EH15 2ER,

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MENZIES, Graeme

Active
Lower Joppa, EdinburghEH15 2ER
Born February 1982
Director
Appointed 02 Nov 2017

HOLT, Simon James

Resigned
Lower Joppa, EdinburghEH15 2ER
Born December 1980
Director
Appointed 02 Nov 2017
Resigned 01 Dec 2017

Persons with significant control

1

Mr Graeme Menzies

Active
Lower Joppa, EdinburghEH15 2ER
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
8 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Incorporation Company
2 November 2017
NEWINCIncorporation