Arbroath
Angus
DD11 2DR
Scotland
Director Name | Mrs Kerry Lyn Booth |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 June 2016(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Director Name | Mr Malcolm Grant Booth |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(64 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(47 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Ian Grant Booth |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(32 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 August 2003) |
Role | Clothing Outfitter |
Correspondence Address | Golf View Elliot Arbroath Angus DD11 2PE Scotland |
Director Name | William Malcolm Booth |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 April 2000) |
Role | Clothing Outfitter |
Correspondence Address | Emilbank Elliot Arbroath Angus DD11 2PE Scotland |
Director Name | Phyllis Booth |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(45 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 January 2015) |
Role | Clothing Outfitter |
Country of Residence | Scotland |
Correspondence Address | 62 Bishoploch Road Arbroath Angus DD11 2DH Scotland |
Director Name | Mrs Kerry Lyn Booth |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 2016(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Traill Drive Montrose DD10 8SW Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1989(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(47 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 July 2020) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | 7b Salisbury Place Arbroath Angus DD11 2AD Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Address Matches | 3 other UK companies use this postal address |
3.6k at £1 | Phyllis Booth 51.00% Ordinary |
---|---|
3.4k at £1 | Mr Jonathan Booth 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,223 |
Cash | £174 |
Current Liabilities | £174,628 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 March 2022 (1 year ago) |
---|---|
Next Return Due | 25 March 2023 (overdue) |
30 June 2022 | Delivered on: 4 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole subjects known as and forming 41-43 gray street, broughty ferry, dundee, DD5 2BJ being the subjects registered under title number ANG10647. Outstanding |
---|---|
25 May 2015 | Delivered on: 28 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 41-43 gray street, broughty ferry, dundee. ANG10647. Outstanding |
11 May 2015 | Delivered on: 13 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41/43 gray street, broughty ferry, dundee. Outstanding |
16 December 1981 | Delivered on: 31 December 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
---|---|
26 August 2021 | Appointment of Mr Malcolm Grant Booth as a director on 1 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of Kerry Lyn Booth as a director on 1 August 2021 (1 page) |
15 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
14 July 2021 | Change of details for Mr Jonathan Booth as a person with significant control on 1 September 2020 (2 pages) |
14 July 2021 | Notification of Malcolm Grant Booth as a person with significant control on 1 September 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
7 July 2020 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 12 Traill Drive Montrose DD10 8SW on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Thorntons Law Llp as a secretary on 6 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (12 pages) |
4 July 2019 | Change of details for Mr Jonathan Booth as a person with significant control on 6 April 2016 (2 pages) |
3 July 2019 | Cessation of Jonathan Booth as a person with significant control on 29 June 2016 (1 page) |
26 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (13 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
31 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
31 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (13 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Jonathan Booth as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Jonathan Booth as a person with significant control on 6 April 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 June 2016 | Appointment of Mrs Kerry Lyn Booth as a director on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Kerry Lyn Booth as a director on 13 June 2016 (2 pages) |
21 January 2016 | Satisfaction of charge 1 in full (4 pages) |
21 January 2016 | Satisfaction of charge 1 in full (4 pages) |
19 January 2016 | Director's details changed for Jonathan Booth on 20 October 2015 (2 pages) |
19 January 2016 | Director's details changed for Jonathan Booth on 20 October 2015 (2 pages) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 May 2015 | Registration of charge SC0324860004, created on 25 May 2015 (10 pages) |
28 May 2015 | Registration of charge SC0324860004, created on 25 May 2015 (10 pages) |
13 May 2015 | Registration of charge SC0324860003, created on 11 May 2015 (8 pages) |
13 May 2015 | Registration of charge SC0324860003, created on 11 May 2015 (8 pages) |
14 January 2015 | Termination of appointment of Phyllis Booth as a director on 13 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Phyllis Booth as a director on 13 January 2015 (1 page) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 March 2013 | Director's details changed for Phyllis Booth on 29 March 2013 (2 pages) |
29 March 2013 | Director's details changed for Phyllis Booth on 29 March 2013 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Jonathan Booth on 27 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Jonathan Booth on 27 June 2011 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / jonathan booth / 01/07/2009 (1 page) |
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / jonathan booth / 01/07/2009 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 July 2008 | Secretary's change of particulars / thorntons law LLP / 22/01/2006 (1 page) |
22 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 July 2008 | Secretary's change of particulars / thorntons law LLP / 22/01/2006 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 7 keptie street arbroath DD11 1RQ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 7 keptie street arbroath DD11 1RQ (1 page) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
26 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
20 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
20 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 06/07/03; full list of members (5 pages) |
6 August 2003 | Return made up to 06/07/03; full list of members (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
11 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
30 November 2000 | Partic of mort/charge * (6 pages) |
30 November 2000 | Partic of mort/charge * (6 pages) |
15 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 August 2000 | Return made up to 06/07/00; full list of members
|
15 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 August 2000 | Return made up to 06/07/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
19 August 1997 | Return made up to 06/07/97; no change of members
|
19 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
19 August 1997 | Return made up to 06/07/97; no change of members
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
9 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
16 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |