Warning: file_put_contents(c/50b53f2e0a4bfd530ebdd8ada8430f65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fcd1b0223c044cd3e50ca1c62afc0af5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Badaboom Bars Ltd, G12 0PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BADABOOM BARS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Badaboom Bars Ltd. The company was founded 7 years ago and was given the registration number SC558758. The firm's registered office is in GLASGOW. You can find them at 15 Cleveden Road, , Glasgow, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BADABOOM BARS LTD
Company Number:SC558758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:28 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:15 Cleveden Road, Glasgow, United Kingdom, G12 0PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director24 February 2017Active
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director24 February 2017Active
4, Southview Grove, Bearsden, Glasgow, United Kingdom, G61 4GZ

Director21 August 2017Active
1, Glenfield Road, East Kilbride, Glasgow, Scotland, G75 0RA

Director05 May 2021Active

People with Significant Control

Replay Activate Ltd
Notified on:02 February 2022
Status:Active
Country of residence:Scotland
Address:1, Glenfield Road, Glasgow, Scotland, G75 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Douglas Hannay
Notified on:01 November 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Scotland
Address:18, Flakefield, Glasgow, Scotland, G74 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Glen Frew
Notified on:24 February 2017
Status:Active
Date of birth:February 1985
Nationality:British
Address:C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lauren Elizabeth Frew
Notified on:24 February 2017
Status:Active
Date of birth:June 1986
Nationality:British
Address:C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Gazette

Gazette dissolved liquidation.

Download
2023-09-11Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-09-30Resolution

Resolution.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Capital

Second filing capital allotment shares.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-04-15Resolution

Resolution.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Capital

Capital allotment shares.

Download
2017-10-31Capital

Capital allotment shares.

Download
2017-08-21Officers

Appoint person director company with name date.

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.