Company NameBoisdale Entertainment Limited
DirectorRanald MacDonald
Company StatusActive
Company Number08341199
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 4 months ago)
Previous NameMM&S (5747) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteboisdale.co.uk

Location

Registered Address15 Eccleston Street
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Boisdale LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
29 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
2 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
30 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
10 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
24 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
14 June 2013Company name changed mm&s (5747) LIMITED\certificate issued on 14/06/13
  • CONNOT ‐
(3 pages)
14 June 2013Company name changed mm&s (5747) LIMITED\certificate issued on 14/06/13
  • CONNOT ‐
(3 pages)
11 June 2013Registered office address changed from 1 London Wall London EC2Y 5AB on 11 June 2013 (2 pages)
11 June 2013Appointment of Mr Ranald Macdonald as a director (3 pages)
11 June 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (3 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2013Appointment of Mr Ranald Macdonald as a director (3 pages)
11 June 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (3 pages)
11 June 2013Registered office address changed from 1 London Wall London EC2Y 5AB on 11 June 2013 (2 pages)
16 May 2013Termination of appointment of Vindex Limited as a director (1 page)
16 May 2013Termination of appointment of Vindex Services Limited as a director (1 page)
16 May 2013Termination of appointment of Vindex Services Limited as a director (1 page)
16 May 2013Termination of appointment of Vindex Limited as a director (1 page)
13 May 2013Termination of appointment of Christine Truesdale as a director (1 page)
13 May 2013Termination of appointment of Christine Truesdale as a director (1 page)
24 December 2012Incorporation (44 pages)
24 December 2012Incorporation (44 pages)