Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bojac 1122 Limited
Bojac 1122 Limited is a dissolved company incorporated on 8 November 1990 with the registered office located in Edinburgh, City of Edinburgh. Bojac 1122 Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 July 2016
(9 years ago)
Was
25 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC128329
Private limited company
Scottish Company
Age
35 years
Incorporated
8 November 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bojac 1122 Limited
Contact
Update Details
Address
21 York Place
Edinburgh
EH1 3EN
Same address for the past
13 years
Companies in EH1 3EN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
-
Robert John Anderson
Director • Australian • Lives in UK • Born in Aug 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HCC Estate Management (Molesey) Limited
Robert John Anderson is a mutual person.
Active
Claymore Automotive Limited
Robert John Anderson is a mutual person.
Active
In Harmony,Spirit And Balance Limited
Robert John Anderson is a mutual person.
Active
Brooklands Finance Limited
Robert John Anderson is a mutual person.
Active
Divine Building Solutions Limited
Robert John Anderson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£3.32K
Increased by £3.32K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£139.72K
Increased by £5.74K (+4%)
Total Liabilities
-£632.23K
Decreased by £144.98K (-19%)
Net Assets
-£492.51K
Increased by £150.72K (-23%)
Debt Ratio (%)
452%
Decreased by 127.59% (-22%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 21 Jul 2016
Wind Up Notice
13 Years Ago on 8 Mar 2012
Court Order to Wind Up
13 Years Ago on 8 Mar 2012
Registered Address Changed
13 Years Ago on 8 Mar 2012
Confirmation Submitted
13 Years Ago on 14 Nov 2011
Compulsory Strike-Off Discontinued
14 Years Ago on 9 Apr 2011
Compulsory Gazette Notice
14 Years Ago on 8 Apr 2011
Confirmation Submitted
14 Years Ago on 8 Apr 2011
Registered Address Changed
14 Years Ago on 6 Apr 2011
Registered Address Changed
14 Years Ago on 1 Apr 2011
Get Alerts
Get Credit Report
Discover Bojac 1122 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Jul 2016
Notice of final meeting of creditors
Submitted on 21 Apr 2016
Registered office address changed from Suite 51 196 Rose Street Edinburgh EH2 4AT on 8 March 2012
Submitted on 8 Mar 2012
Court order notice of winding up
Submitted on 8 Mar 2012
Notice of winding up order
Submitted on 8 Mar 2012
Annual return made up to 8 November 2011 with full list of shareholders
Submitted on 14 Nov 2011
Compulsory strike-off action has been discontinued
Submitted on 9 Apr 2011
Annual return made up to 8 November 2010 with full list of shareholders
Submitted on 8 Apr 2011
First Gazette notice for compulsory strike-off
Submitted on 8 Apr 2011
Registered office address changed from Suite 51 196 Rose Street Edinburgh EH2 4AT on 6 April 2011
Submitted on 6 Apr 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs