Company NameBooktwin Limited
Company StatusActive
Company NumberSC121799
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLinda Aileen Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1990(2 months after company formation)
Appointment Duration34 years, 2 months
RolePublican
Country of ResidenceScotland
Correspondence AddressThe Beeches Banchory
Devenick
Aberdeen
AB21 5YD
Scotland
Director NameStephen Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1990(2 months after company formation)
Appointment Duration34 years, 2 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Banchory
Devenick
Aberdeen
AB21 5YD
Scotland
Director NameShelley Leigh Clubb
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2014(24 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleBar Manager
Country of ResidenceScotland
Correspondence Address7 St Ronan's Circle
Peterculter
Aberdeen
AB14 0NE
Scotland
Director NameRose Margaret Taylor
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1994)
RoleCompany Director
Correspondence Address4 Rosemount Terrace
Aberdeen
Aberdeenshire
AB2 4TG
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed06 February 1990(2 months after company formation)
Appointment Duration29 years, 6 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Telephone01224 632211
Telephone regionAberdeen

Location

Registered Address37 Summer Street
Aberdeen
AB10 1SB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

5k at £1Stephen Taylor
50.00%
Ordinary
4k at £1Linda Aileen Taylor
40.00%
Ordinary
1000 at £1Shelley Clubb
10.00%
Ordinary

Financials

Year2014
Net Worth£732,892
Cash£329,713
Current Liabilities£144,928

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

11 September 1992Delivered on: 22 September 1992
Satisfied on: 23 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlotte bar, 77/79 charlotte street, aberdeen.
Fully Satisfied
11 September 1992Delivered on: 22 September 1992
Satisfied on: 9 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlotte bar, 79 charlotte street, aberdeen.
Fully Satisfied
9 June 1992Delivered on: 16 June 1992
Satisfied on: 23 March 2007
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The water wheel 203 north deeside road bieldside aberdeen.
Fully Satisfied
3 May 1991Delivered on: 10 May 1991
Satisfied on: 4 April 2007
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.
Fully Satisfied
18 September 1990Delivered on: 8 October 1990
Satisfied on: 9 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

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
21 September 1990Delivered on: 2 October 1990
Satisfied on: 23 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The water wheel inn 203 north deeside rd beildside.
Fully Satisfied
6 April 1990Delivered on: 18 April 1990
Satisfied on: 21 May 1999
Persons entitled: Scottish & Newcastle Breweries 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
20 April 1990Delivered on: 26 April 1990
Satisfied on: 23 March 2007
Persons entitled: Drinkray LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house water wheel inn 203 north deeside road bieldside, aberdeen.
Fully Satisfied
29 March 1999Delivered on: 6 April 1999
Satisfied on: 23 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 studio flats at 77 charlotte street, aberdeen.
Fully Satisfied
29 March 1999Delivered on: 6 April 1999
Satisfied on: 23 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlotte bar and shelley leigh's lounge, 79 charlotte street, aberdeen.
Fully Satisfied
10 February 1999Delivered on: 18 February 1999
Satisfied on: 10 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 April 1997Delivered on: 24 April 1997
Satisfied on: 23 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 charlotte street,aberdeen.
Fully Satisfied
11 September 1992Delivered on: 22 September 1992
Satisfied on: 21 May 1999
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charlotte bar, 77/79 charlotte street, aberdeen.
Fully Satisfied
6 April 1990Delivered on: 10 April 1990
Satisfied on: 18 July 1991
Persons entitled: Drinkray LTD

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
5 November 2009Delivered on: 12 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filthy mcnasty's public house 37 summer street aberdeen.
Outstanding
28 October 2009Delivered on: 30 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
30 September 2019Change of details for Linda Aileen Taylor as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Change of details for Stephen Taylor as a person with significant control on 30 September 2019 (2 pages)
2 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 October 2017Director's details changed for Stephen Taylor on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Linda Aileen Taylor on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Stephen Taylor on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Linda Aileen Taylor on 23 October 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(6 pages)
23 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(6 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 February 2014Appointment of Shelley Leigh Clubb as a director (3 pages)
11 February 2014Appointment of Shelley Leigh Clubb as a director (3 pages)
13 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
13 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 April 2010Registered office address changed from Charlotte Bar 79 Charlotte Street Aberdeen on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Charlotte Bar 79 Charlotte Street Aberdeen on 13 April 2010 (1 page)
4 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 1 October 2009 (1 page)
4 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Linda Aileen Taylor on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 1 October 2009 (1 page)
4 February 2010Director's details changed for Linda Aileen Taylor on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Stephen Taylor on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Linda Aileen Taylor on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Stephen Taylor on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 1 October 2009 (1 page)
4 February 2010Director's details changed for Stephen Taylor on 1 October 2009 (2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
11 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 February 2009Director's change of particulars / stephen taylor / 31/10/2008 (1 page)
25 February 2009Return made up to 19/11/08; full list of members (4 pages)
25 February 2009Return made up to 19/11/08; full list of members (4 pages)
25 February 2009Director's change of particulars / linda taylor / 30/10/2008 (1 page)
25 February 2009Director's change of particulars / linda taylor / 30/10/2008 (1 page)
25 February 2009Director's change of particulars / stephen taylor / 31/10/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 June 2008Return made up to 19/11/07; full list of members (4 pages)
11 June 2008Return made up to 19/11/07; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 April 2007Dec mort/charge * (2 pages)
4 April 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
16 January 2007Return made up to 19/11/06; full list of members (7 pages)
16 January 2007Return made up to 19/11/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 March 2006Return made up to 19/11/05; full list of members (7 pages)
29 March 2006Return made up to 19/11/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 December 2004Return made up to 19/11/04; full list of members (7 pages)
2 December 2004Return made up to 19/11/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 February 2004Return made up to 07/12/03; full list of members (7 pages)
11 February 2004Return made up to 07/12/03; full list of members (7 pages)
14 March 2003Return made up to 07/12/02; full list of members (7 pages)
14 March 2003Return made up to 07/12/02; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 December 2001Return made up to 07/12/01; full list of members (6 pages)
7 December 2001Return made up to 07/12/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
27 December 2000Return made up to 07/12/00; full list of members (6 pages)
27 December 2000Return made up to 07/12/00; full list of members (6 pages)
27 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
9 December 1999Return made up to 07/12/99; full list of members (6 pages)
9 December 1999Return made up to 07/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999Dec mort/charge * (4 pages)
9 June 1999Dec mort/charge * (4 pages)
9 June 1999Dec mort/charge * (5 pages)
9 June 1999Dec mort/charge * (5 pages)
21 May 1999Dec mort/charge * (4 pages)
21 May 1999Dec mort/charge * (4 pages)
21 May 1999Dec mort/charge * (5 pages)
21 May 1999Dec mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
6 April 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
8 December 1998Return made up to 07/12/98; full list of members (6 pages)
8 December 1998Return made up to 07/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1998Return made up to 07/12/97; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Return made up to 07/12/97; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997Partic of mort/charge * (5 pages)
24 April 1997Partic of mort/charge * (5 pages)
23 December 1996Return made up to 07/12/96; no change of members (4 pages)
23 December 1996Return made up to 07/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
14 December 1995Registered office changed on 14/12/95 from: baillieswells house baillieswells road bieldside aberdeen (1 page)
14 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Registered office changed on 14/12/95 from: baillieswells house baillieswells road bieldside aberdeen (1 page)
14 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Full accounts made up to 31 March 1994 (11 pages)
3 July 1995Full accounts made up to 31 March 1994 (11 pages)
7 December 1989Incorporation (9 pages)
7 December 1989Incorporation (9 pages)