ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bogatie Holdings Ltd

Bogatie Holdings Ltd is a liquidation company incorporated on 18 September 2019 with the registered office located in Dundee, City of Dundee. Bogatie Holdings Ltd was registered 5 years ago.
Status
Liquidation
Company No
SC641953
Private limited company
Scottish Company
Age
5 years
Incorporated 18 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2022 (3 years ago)
Next confirmation dated 21 April 2023
Was due on 5 May 2023 (2 years 4 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 18 Sep30 Sep 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2021
Was due on 30 June 2022 (3 years ago)
Contact
Address
River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Address changed on 21 Jun 2022 (3 years ago)
Previous address was 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Romanian • Lives in Scotland • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ka30 Trading Ltd
Daniel-Ionut Timis is a mutual person.
Active
Lucru Ltd
Daniel-Ionut Timis is a mutual person.
Liquidation
DT Coastal Ltd
Daniel-Ionut Timis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£9.44K
Turnover
£12.04K
Employees
Unreported
Total Assets
£31.6K
Total Liabilities
-£42.56K
Net Assets
-£10.96K
Debt Ratio (%)
135%
Latest Activity
Registered Address Changed
3 Years Ago on 21 Jun 2022
Confirmation Submitted
3 Years Ago on 21 Apr 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 9 Dec 2021
Confirmation Submitted
3 Years Ago on 8 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 7 Dec 2021
Maria-Camelia Timis (PSC) Resigned
3 Years Ago on 30 Sep 2021
Maria-Camelia Timis Resigned
3 Years Ago on 30 Sep 2021
Full Accounts Submitted
4 Years Ago on 25 Mar 2021
Confirmation Submitted
4 Years Ago on 17 Sep 2020
Registered Address Changed
5 Years Ago on 12 Nov 2019
Get Credit Report
Discover Bogatie Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 21 Jun 2022
Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 21 June 2022
Submitted on 21 Jun 2022
Confirmation statement made on 21 April 2022 with updates
Submitted on 21 Apr 2022
Cessation of Maria-Camelia Timis as a person with significant control on 30 September 2021
Submitted on 21 Apr 2022
Termination of appointment of Maria-Camelia Timis as a director on 30 September 2021
Submitted on 8 Feb 2022
Compulsory strike-off action has been discontinued
Submitted on 9 Dec 2021
Confirmation statement made on 17 September 2021 with no updates
Submitted on 8 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 7 Dec 2021
Total exemption full accounts made up to 30 September 2020
Submitted on 25 Mar 2021
Confirmation statement made on 17 September 2020 with no updates
Submitted on 17 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year