Saundersfoot
Dyfed
SA69 9BG
Wales
Director Name | Mr Philip John Booth |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(15 years, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Bonvilles Court Saundersfoot Dyfed SA69 9BG Wales |
Secretary Name | Mr Philip John Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(25 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonvilles Court Saundersfoot Dyfed SA69 9BG Wales |
Director Name | Mr Paul Nicholas Booth |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 54 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Philip Henry Booth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 54 Washington Street Glasgow G3 8AZ Scotland |
Secretary Name | Arnold Edward Kaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 6 Charles Norris Gardens Twy Cross Saundersfoot Dyfed SA69 9DF Wales |
Website | celtic.co.uk |
---|
Registered Address | 54 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Frank Booth & Sons (Brixham) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,313,711 |
Cash | £2,402 |
Current Liabilities | £1,291,159 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 February 2004 | Delivered on: 9 March 2004 Satisfied on: 17 October 2012 Persons entitled: Ruffler Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: A specific charge over all freehold and leasehold properties; fix and floating charges over assets. Fully Satisfied |
---|---|
6 December 2001 | Delivered on: 11 December 2001 Satisfied on: 12 September 2012 Persons entitled: Ruffler Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 reform street, dundee. Fully Satisfied |
30 November 2001 | Delivered on: 6 December 2001 Satisfied on: 27 September 2012 Persons entitled: Ruffler Bank PLC 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. Fully Satisfied |
30 June 1997 | Delivered on: 7 July 1997 Satisfied on: 29 July 2003 Persons entitled: Barclays Bank PLC Classification: 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. Fully Satisfied |
19 May 1987 | Delivered on: 28 May 1987 Satisfied on: 5 December 2001 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop 450 victoria rd. Glasgow. Fully Satisfied |
16 September 1980 | Delivered on: 23 September 1980 Satisfied on: 5 December 2001 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 December 2002 | Delivered on: 27 December 2002 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage ober all freehold and leasehold property; fixed charges over assets; floating charge over same. Outstanding |
6 December 2002 | Delivered on: 23 December 2002 Persons entitled: National Westminster Bank PLC 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 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
23 April 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
20 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
1 December 2017 | Registered office address changed from 90 Hyndland Street Glasgow G11 5PX to 54 Washington Street Glasgow G3 8AZ on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 90 Hyndland Street Glasgow G11 5PX to 54 Washington Street Glasgow G3 8AZ on 1 December 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
7 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
7 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
16 January 2015 | Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 March 2014 | Registered office address changed from 90 Hyndland Street Glasgow G11 5PX Scotland on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from 90 Hyndland Street Glasgow G11 5PX Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 94 Renfield Street Glasgow G2 1NH Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 94 Renfield Street Glasgow G2 1NH Scotland on 20 March 2014 (1 page) |
28 January 2014 | Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
18 April 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
18 April 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
31 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
4 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from 18 Renfield Street Glasgow on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 18 Renfield Street Glasgow on 25 November 2010 (1 page) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (30 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (30 pages) |
11 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
11 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 September 2008 | Full accounts made up to 30 April 2007 (15 pages) |
15 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
15 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
9 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
20 February 2006 | Dec mort/charge release * (3 pages) |
20 February 2006 | Dec mort/charge release * (3 pages) |
20 February 2006 | Dec mort/charge release * (3 pages) |
20 February 2006 | Dec mort/charge release * (3 pages) |
20 February 2006 | Dec mort/charge release * (3 pages) |
20 February 2006 | Dec mort/charge release * (3 pages) |
5 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
8 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 July 2003 | Dec mort/charge * (5 pages) |
29 July 2003 | Dec mort/charge * (5 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 December 2002 | Partic of mort/charge * (9 pages) |
27 December 2002 | Partic of mort/charge * (9 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
3 May 2002 | Full accounts made up to 30 April 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 April 2001 (15 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 December 2001 | Partic of mort/charge * (5 pages) |
11 December 2001 | Partic of mort/charge * (5 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
6 December 2001 | Partic of mort/charge * (5 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
5 December 2001 | Dec mort/charge release * (4 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
5 December 2001 | Dec mort/charge * (4 pages) |
5 December 2001 | Dec mort/charge release * (4 pages) |
7 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
7 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
16 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
7 July 1997 | Partic of mort/charge * (7 pages) |
7 July 1997 | Partic of mort/charge * (7 pages) |
6 May 1997 | Full accounts made up to 30 April 1996 (14 pages) |
6 May 1997 | Full accounts made up to 30 April 1996 (14 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (5 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (5 pages) |
30 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
6 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
6 January 1993 | Registered office changed on 06/01/93 from: 448 victoria road glasgow strathclyde (1 page) |
6 January 1993 | Registered office changed on 06/01/93 from: 448 victoria road glasgow strathclyde (1 page) |
8 August 1973 | Incorporation (9 pages) |
8 August 1973 | Company name changed\certificate issued on 08/08/73 (2 pages) |
8 August 1973 | Incorporation (9 pages) |
8 August 1973 | Company name changed\certificate issued on 08/08/73 (2 pages) |