BOA INVESTMENTS LIMITED

SC212227
5 CRAIGHALL GARDENS TRINITY EDINBURGH MIDLOTHIAN EH6 4RH

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 9 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 9 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 10 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
09 Feb 2021 accounts Annual Accounts 10 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Appointment of director (Mrs Fiona Katherine Amy Leishman) 2 Buy now
01 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
01 May 2020 officers Termination of appointment of director (Struan Leishman) 1 Buy now
01 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 9 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 8 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 5 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2016 accounts Annual Accounts 5 Buy now
11 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
30 May 2015 accounts Annual Accounts 5 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 accounts Annual Accounts 6 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 accounts Annual Accounts 7 Buy now
16 Nov 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 annual-return Annual Return 3 Buy now
30 Jul 2010 accounts Annual Accounts 6 Buy now
14 May 2010 officers Change of particulars for director (Struan Leishman) 1 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Fiona Leishman) 2 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
11 Feb 2009 accounts Annual Accounts 7 Buy now
10 Nov 2008 annual-return Return made up to 23/10/08; full list of members 3 Buy now
15 May 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 23/10/07; no change of members 6 Buy now
21 Aug 2007 mortgage Dec mort/charge ***** 2 Buy now
01 Jun 2007 accounts Annual Accounts 4 Buy now
25 Oct 2006 annual-return Return made up to 23/10/06; full list of members 6 Buy now
18 Apr 2006 accounts Annual Accounts 5 Buy now
03 Nov 2005 annual-return Return made up to 23/10/05; full list of members 6 Buy now
14 Apr 2005 accounts Annual Accounts 5 Buy now
28 Oct 2004 annual-return Return made up to 23/10/04; full list of members 6 Buy now
19 Apr 2004 accounts Annual Accounts 5 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH 1 Buy now
21 Nov 2003 officers Secretary resigned 1 Buy now
21 Nov 2003 officers New secretary appointed 2 Buy now
15 Oct 2003 annual-return Return made up to 23/10/03; full list of members 6 Buy now
20 Jun 2003 accounts Annual Accounts 4 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: 19 ainslie place edinburgh midlothian EH3 6AU 1 Buy now
17 Oct 2002 annual-return Return made up to 23/10/02; full list of members 6 Buy now
04 Oct 2002 mortgage Partic of mort/charge ***** 5 Buy now
16 May 2002 accounts Annual Accounts 4 Buy now
16 Oct 2001 annual-return Return made up to 23/10/01; full list of members 6 Buy now
25 Jun 2001 mortgage Partic of mort/charge ***** 5 Buy now
04 Jun 2001 mortgage Partic of mort/charge ***** 6 Buy now
24 May 2001 officers Director resigned 1 Buy now
24 May 2001 officers New director appointed 2 Buy now
13 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2000 incorporation Incorporation Company 17 Buy now