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
Boe Gin Holdings Ltd
Boe Gin Holdings Ltd is an active company incorporated on 11 October 2019 with the registered office located in South Queensferry, West Lothian. Boe Gin Holdings Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC644272
Private limited company
Scottish Company
Age
5 years
Incorporated
11 October 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
320 days
Dated
10 October 2023
(1 year 11 months ago)
Next confirmation dated
10 October 2024
Was due on
24 October 2024
(10 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
466 days
For period
1 Sep
⟶
31 Aug 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2023
Was due on
31 May 2024
(1 year 3 months ago)
Learn more about Boe Gin Holdings Ltd
Contact
Address
35a High Street
South Queensferry
EH30 9HW
Scotland
Same address for the past
4 years
Companies in EH30 9HW
Telephone
01786 817000
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Mr Carlo Louis Valente
Director • British • Lives in Scotland • Born in Oct 1962
Mr Andrew John Richardson
Director • British • Lives in Scotland • Born in Dec 1962
Graham Mitchell Coull
Director • British • Lives in Scotland • Born in Oct 1965
Ms Gillian Margaret Coull
Secretary
PSC
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
Traditional Scottish Ales Limited
Graham Mitchell Coull and Mr Andrew John Richardson are mutual people.
Active
Stiffy's Shots Limited
Graham Mitchell Coull and are mutual people.
Liquidation
Boe Gin Ltd
Graham Mitchell Coull, Mr Andrew John Richardson, and 1 more are mutual people.
In Administration
VC2 Brands Ltd
Graham Mitchell Coull, Mr Andrew John Richardson, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Aug 2022
For period
31 Aug
⟶
31 Aug 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.5M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4.5M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
11 Months Ago on 18 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Abridged Accounts Submitted
2 Years 3 Months Ago on 30 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 14 Nov 2022
Micro Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 11 Nov 2021
Registered Address Changed
4 Years Ago on 4 Jun 2021
Micro Accounts Submitted
4 Years Ago on 27 May 2021
Accounting Period Shortened
4 Years Ago on 11 Jan 2021
Get Alerts
Get Credit Report
Discover Boe Gin Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 18 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Confirmation statement made on 10 October 2023 with no updates
Submitted on 16 Oct 2023
Unaudited abridged accounts made up to 31 August 2022
Submitted on 30 May 2023
Confirmation statement made on 10 October 2022 with no updates
Submitted on 14 Nov 2022
Micro company accounts made up to 31 August 2021
Submitted on 31 May 2022
Confirmation statement made on 10 October 2021 with no updates
Submitted on 11 Nov 2021
Registered office address changed from 30 Semple Street Edinburgh EH3 8BL United Kingdom to 35a High Street South Queensferry EH30 9HW on 4 June 2021
Submitted on 4 Jun 2021
Micro company accounts made up to 31 August 2020
Submitted on 27 May 2021
Previous accounting period shortened from 31 October 2020 to 31 August 2020
Submitted on 11 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs