Company NameBarrington Stoke Limited
Company StatusActive
Company NumberSC169395
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDonald Andrew Greig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(16 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address18 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameLucy Margaret Juckes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(16 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceU.K
Correspondence Address18 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMs Jane Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Walker Street
Edinburgh
Lothian
EH3 7LP
Scotland
Director NameMs Anne Ross Mather
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
Lothian
EH3 7LP
Scotland
Director NameMr Martin Clarke Redfern
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RolePublishing Consultant
Country of ResidenceEngland
Correspondence Address18 Walker Street
Edinburgh
Lothian
EH3 7LP
Scotland
Director NameCatherine Elizabeth Magee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
Lothian
EH3 7LP
Scotland
Director NameMs Ailsa Bathgate
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(21 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMs Elizabeth Lucy Hamilton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleAssociate Publisher
Country of ResidenceEngland
Correspondence Address22 Warminister Road
London
SE25 4DZ
Secretary NameProsec Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed15 March 2022(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address78 York Street
London
W1H 1DP
Director NameLucy Margaret Juckes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RolePublisher
Correspondence Address10 Belford Terrace
Edinburgh
EH4 3DR
Scotland
Director NamePatience Mary Thomson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressQueen's Croft 16a Castle Street
Wallingford
Oxon
OX10 8DW
Secretary NameMr Robin Campbell Smeaton
NationalityScottish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Hillpark Avenue
Edinburgh
Midlothian
EH4 7AT
Scotland
Director NameMr Burr Noland Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(8 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDuxford House Duxford
Faringdon
Oxfordshire
SN7 8SQ
Director NameMr David Halliday Croom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2008)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNew Manor Farm
Low Ham
Langport
Somerset
TA10 9DP
Director NameDr Stephen John Chinn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2007)
RolePrincipal
Correspondence AddressOverlands Pardlestone La
Kilve
Bridgwater
Somerset
TA5 1SQ
Director NameMrs Julia Rowlandson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2005)
RoleEditor
Country of ResidenceEngland
Correspondence Address3 Pankridge Street
Crondall
Farnham
Surrey
GU10 5RQ
Director NameSonia Pearl Raphael
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Stewart Laurence Cass
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address15 Augustus Close
Stanmore
Middlesex
HA7 4PT
Secretary NameMr Paul Frederick William Mannings
NationalityBritish
StatusResigned
Appointed31 October 2004(8 years after company formation)
Appointment Duration17 years, 4 months (resigned 15 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameBernadette Elizabeth McLean
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(10 years, 7 months after company formation)
Appointment Duration9 years (resigned 27 June 2016)
RoleDyslexia Specialist
Country of ResidenceUnited Kingdom
Correspondence Address56 Hawkesworth Drive
Bagshot
Surrey
GU19 5QZ
Director NameMr Benjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2017)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence Address33 Inverleith Terrace
Edinburgh
EH3 5NU
Scotland
Director NameMs Katrina Heathcote
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2010)
RolePublisher
Country of ResidenceScotland
Correspondence Address123 Redford Road
Edinburgh
EH13 0AS
Scotland
Director NameMiss Mairi Kidd
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitewww.barringtonstoke.co.uk
Email address[email protected]
Telephone0131 2254113
Telephone regionEdinburgh

Location

Registered Address103 Westerhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches4 other UK companies use this postal address

Shareholders

70k at £0.1Richard Burns
8.20%
Ordinary
62.5k at £0.1Benjamin John Paget Thompson
7.32%
Ordinary
54k at £0.1Speirs & Jeffrey Client Nominees LTD
6.32%
Ordinary
43.5k at £0.1Barry Sealey
5.09%
Ordinary
40k at £0.1Olaf Rogge
4.68%
Ordinary
35k at £0.1D.f.k. Finlay
4.10%
Ordinary
31.1k at £0.1Gavin John Norman Gemmell
3.65%
Ordinary
27.2k at £0.1James Goedon Dickson Ferguson
3.19%
Ordinary
21.2k at £0.1David Thomson
2.49%
Ordinary
21k at £0.1Trustees Of Foxhall Trust
2.46%
Ordinary
20.1k at £0.1Sonia Pearl Raphael
2.35%
Ordinary
20k at £0.1Angus Tulloch
2.34%
Ordinary
20k at £0.1Sir Harold Studholme
2.34%
Ordinary
17.8k at £0.1Stewart Cass
2.09%
Ordinary
140k at £0.1Lucy Margaret Juckes
16.40%
Ordinary
101.3k at £0.1Patience Mary Thomson
11.86%
Ordinary
15k at £0.1Timothy Graham Cave
1.76%
Ordinary
14k at £0.1Edgar J. Swaab
1.64%
Ordinary
13.8k at £0.1David Croom
1.62%
Ordinary
13.6k at £0.1Professor Mel Collier
1.59%
Ordinary
10.5k at £0.1Meadowside Nominees LTD
1.23%
Ordinary
7k at £0.1Noland Carter
0.82%
Ordinary
6.5k at £0.1Hugh Thomson
0.76%
Ordinary
5k at £0.1Barrie Sherwin
0.59%
Ordinary
5k at £0.1Bernadette Elizabeth Mclean
0.59%
Ordinary
5k at £0.1Jane Walker
0.59%
Ordinary
5k at £0.1Peter Barry Dravers
0.59%
Ordinary
5k at £0.1Stephen Wheeler
0.59%
Ordinary
4k at £0.1Walter Mckinlay
0.47%
Ordinary
2.8k at £0.1Mark Norman Kemp-gee
0.33%
Ordinary
2.5k at £0.1Anne Mather
0.29%
Ordinary
2.4k at £0.1Jonathan Beecher
0.28%
Ordinary
2.3k at £0.1Elizabeth Lucy Garson
0.26%
Ordinary
2.3k at £0.1Jeremy James Garson
0.26%
Ordinary
2.3k at £0.1Rachel Margaret Dickinson
0.26%
Ordinary
2k at £0.1Kate Paice
0.23%
Ordinary
2k at £0.1Robert Clinton
0.23%
Ordinary
1000 at £0.1Julia Rowlandson
0.12%
Ordinary
250 at £0.1Gaynor Fry
0.03%
Ordinary

Financials

Year2014
Net Worth£833,875
Cash£117,672
Current Liabilities£237,381

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

4 December 2012Delivered on: 8 December 2012
Persons entitled: Hsbc 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
18 March 2009Delivered on: 21 March 2009
Satisfied on: 19 November 2014
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.
Fully Satisfied
22 June 2000Delivered on: 11 July 2000
Satisfied on: 20 October 2009
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: The whole assets of the company.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
5 October 2023Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
17 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 May 2023Termination of appointment of Prosec Company Secretarial Services Ltd as a secretary on 3 April 2023 (1 page)
4 May 2023Appointment of Mr. Charles George Mariner Redmayne as a director on 3 April 2023 (2 pages)
4 May 2023Termination of appointment of Elizabeth Lucy Hamilton as a director on 3 April 2023 (1 page)
4 May 2023Termination of appointment of Anne Ross Mather as a director on 3 April 2023 (1 page)
4 May 2023Termination of appointment of Lucy Margaret Juckes as a director on 3 April 2023 (1 page)
4 May 2023Appointment of Mr. Simon Richard Peter Dowson-Collins as a director on 3 April 2023 (2 pages)
4 May 2023Appointment of David Peter Alford as a director on 3 April 2023 (2 pages)
4 May 2023Termination of appointment of Martin Clarke Redfern as a director on 3 April 2023 (1 page)
4 May 2023Appointment of Simon Richard Peter Dowson-Collins as a secretary on 3 April 2023 (2 pages)
4 May 2023Termination of appointment of Donald Andrew Greig as a director on 3 April 2023 (1 page)
4 May 2023Notification of Harpercollins Publishers Limited as a person with significant control on 3 April 2023 (2 pages)
4 May 2023Registered office address changed from 18 Walker Street Edinburgh EH3 7LP to 103 Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 May 2023 (1 page)
4 May 2023Termination of appointment of Ailsa Bathgate as a director on 3 April 2023 (1 page)
4 May 2023Termination of appointment of Jane Walker as a director on 3 April 2023 (1 page)
4 May 2023Withdrawal of a person with significant control statement on 4 May 2023 (2 pages)
4 May 2023Termination of appointment of Catherine Elizabeth Magee as a director on 3 April 2023 (1 page)
21 March 2023Satisfaction of charge 3 in full (1 page)
11 November 2022Confirmation statement made on 29 October 2022 with updates (7 pages)
9 November 2022Director's details changed for Donald Andrew Greig on 1 December 2021 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 March 2022Termination of appointment of Paul Frederick William Mannings as a secretary on 15 March 2022 (1 page)
16 March 2022Appointment of Prosec Company Secretarial Services Ltd as a secretary on 15 March 2022 (2 pages)
18 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 February 2022Memorandum and Articles of Association (16 pages)
15 November 2021Appointment of Ms Elizabeth Lucy Hamilton as a director on 21 June 2021 (2 pages)
15 November 2021Confirmation statement made on 29 October 2021 with updates (8 pages)
25 October 2021Purchase of own shares. (3 pages)
25 October 2021Cancellation of shares. Statement of capital on 24 August 2021
  • GBP 76,001.50
(4 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 91,207.3
(3 pages)
8 February 2021Director's details changed for Mr Martin Clarke Redfern on 1 February 2021 (2 pages)
17 November 2020Confirmation statement made on 29 October 2020 with updates (8 pages)
1 October 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 90,849.3
(3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 November 2019Confirmation statement made on 29 October 2019 with updates (8 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 November 2018Confirmation statement made on 29 October 2018 with updates (8 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 March 2018Appointment of Ms Ailsa Bathgate as a director on 14 March 2018 (2 pages)
9 February 2018Termination of appointment of Benjamin John Paget Thomson as a director on 15 June 2017 (1 page)
31 October 2017Confirmation statement made on 29 October 2017 with updates (8 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (8 pages)
25 July 2017Director's details changed for Mr Martin Clarke Redfern on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Martin Clarke Redfern on 24 July 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Termination of appointment of Mairi Kidd as a director on 22 March 2017 (1 page)
4 April 2017Termination of appointment of Mairi Kidd as a director on 22 March 2017 (1 page)
16 February 2017Appointment of Catherine Elizabeth Magee as a director on 23 November 2016 (2 pages)
16 February 2017Appointment of Mr Martin Clarke Redfern as a director on 23 November 2016 (2 pages)
16 February 2017Appointment of Catherine Elizabeth Magee as a director on 23 November 2016 (2 pages)
16 February 2017Appointment of Mr Martin Clarke Redfern as a director on 23 November 2016 (2 pages)
1 December 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
1 December 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
29 November 2016Appointment of Ms Anne Ross Mather as a director on 27 June 2016 (2 pages)
29 November 2016Termination of appointment of Bernadette Elizabeth Mclean as a director on 27 June 2016 (1 page)
29 November 2016Termination of appointment of Bernadette Elizabeth Mclean as a director on 27 June 2016 (1 page)
29 November 2016Appointment of Ms Anne Ross Mather as a director on 27 June 2016 (2 pages)
29 November 2016Appointment of Ms Jane Walker as a director on 27 June 2016 (2 pages)
29 November 2016Appointment of Ms Jane Walker as a director on 27 June 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 85,390.4
(11 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 85,390.4
(11 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Secretary's details changed for Mr Paul Frederick William Mannings on 14 August 2014 (1 page)
31 March 2015Secretary's details changed for Mr Paul Frederick William Mannings on 14 August 2014 (1 page)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 85,390.4
(11 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 85,390.4
(11 pages)
19 November 2014Satisfaction of charge 2 in full (4 pages)
19 November 2014Satisfaction of charge 2 in full (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Appointment of Donald Andrew Greig as a director (3 pages)
17 April 2014Appointment of Lucy Margaret Juckes as a director (3 pages)
17 April 2014Appointment of Donald Andrew Greig as a director (3 pages)
17 April 2014Appointment of Lucy Margaret Juckes as a director (3 pages)
7 April 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 85,390.4
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 85,390.4
(3 pages)
18 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 82,390.4
(11 pages)
18 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 82,390.4
(11 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (8 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (8 pages)
22 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 80,390.4
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 80,390.4
(3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
5 October 2010Termination of appointment of Sonia Raphael as a director (1 page)
5 October 2010Termination of appointment of Sonia Raphael as a director (1 page)
18 August 2010Appointment of Miss Mairi Kidd as a director (2 pages)
18 August 2010Appointment of Miss Mairi Kidd as a director (2 pages)
20 May 2010Termination of appointment of Katrina Heathcote as a director (1 page)
20 May 2010Termination of appointment of Katrina Heathcote as a director (1 page)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 November 2009Director's details changed for Sonia Pearl Raphael on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Sonia Pearl Raphael on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Benjamin John Paget Thomson on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Paul Frederick Mannings on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Paul Frederick Mannings on 1 October 2009 (1 page)
10 November 2009Director's details changed for Bernadette Elizabeth Mclean on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Bernadette Elizabeth Mclean on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Benjamin John Paget Thomson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Katrina Heathcote on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Katrina Heathcote on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Paul Frederick Mannings on 1 October 2009 (1 page)
10 November 2009Director's details changed for Benjamin John Paget Thomson on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (19 pages)
10 November 2009Director's details changed for Bernadette Elizabeth Mclean on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (19 pages)
10 November 2009Director's details changed for Katrina Heathcote on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Sonia Pearl Raphael on 1 October 2009 (2 pages)
22 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2009Appointment terminated director patience thomson (1 page)
6 May 2009Appointment terminated director patience thomson (1 page)
6 May 2009Director appointed katrina heathcote (2 pages)
6 May 2009Director appointed katrina heathcote (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2009Ad 21/01/09\gbp si [email protected]=266.6\gbp ic 80123.8/80390.4\ (2 pages)
26 January 2009Particulars of contract relating to shares (2 pages)
26 January 2009Ad 21/01/09\gbp si [email protected]=25000\gbp ic 55123.8/80123.8\ (6 pages)
26 January 2009Nc inc already adjusted 24/11/08 (2 pages)
26 January 2009Nc inc already adjusted 24/11/08 (2 pages)
26 January 2009Ad 21/01/09\gbp si [email protected]=266.6\gbp ic 80123.8/80390.4\ (2 pages)
26 January 2009Particulars of contract relating to shares (2 pages)
26 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2009Ad 21/01/09\gbp si [email protected]=25000\gbp ic 55123.8/80123.8\ (6 pages)
28 November 2008Return made up to 29/10/08; full list of members (15 pages)
28 November 2008Return made up to 29/10/08; full list of members (15 pages)
28 November 2008Director's change of particulars / patience thomson / 01/09/2008 (1 page)
28 November 2008Director's change of particulars / patience thomson / 01/09/2008 (1 page)
14 November 2008Director appointed benjamin john paget thomson (6 pages)
14 November 2008Director appointed benjamin john paget thomson (6 pages)
14 November 2008Appointment terminated director david croom (1 page)
14 November 2008Appointment terminated director stewart cass (1 page)
14 November 2008Appointment terminated director david croom (1 page)
14 November 2008Appointment terminated director stewart cass (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Director appointed bernadette elizabeth mclean (1 page)
14 July 2008Director appointed bernadette elizabeth mclean (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Return made up to 29/10/07; full list of members (9 pages)
28 November 2007Return made up to 29/10/07; full list of members (9 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
27 November 2006Return made up to 29/10/06; full list of members (9 pages)
27 November 2006Return made up to 29/10/06; full list of members (9 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Registered office changed on 24/05/06 from: sandeman house, trunk's close 55 high street edinburgh EH1 1SR (1 page)
24 May 2006Registered office changed on 24/05/06 from: sandeman house, trunk's close 55 high street edinburgh EH1 1SR (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
15 November 2005Return made up to 29/10/05; full list of members (15 pages)
15 November 2005Return made up to 29/10/05; full list of members (15 pages)
21 June 2005Ad 14/06/05--------- £ si [email protected]=1000 £ ic 52523/53523 (2 pages)
21 June 2005Ad 14/06/05--------- £ si [email protected]=1000 £ ic 52523/53523 (2 pages)
21 June 2005Ad 14/06/05--------- £ si [email protected]=100 £ ic 52423/52523 (2 pages)
21 June 2005Ad 14/06/05--------- £ si [email protected]=100 £ ic 52423/52523 (2 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
30 November 2004Return made up to 29/10/04; change of members
  • 363(288) ‐ Secretary resigned
(11 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Return made up to 29/10/04; change of members
  • 363(288) ‐ Secretary resigned
(11 pages)
26 November 2004Ad 11/10/04--------- £ si [email protected]=5500 £ ic 44923/50423 (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Ad 01/11/04--------- £ si [email protected]=2000 £ ic 50423/52423 (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Ad 01/11/04--------- £ si [email protected]=2000 £ ic 50423/52423 (2 pages)
26 November 2004Ad 11/10/04--------- £ si [email protected]=5500 £ ic 44923/50423 (2 pages)
23 August 2004Ad 27/07/04--------- £ si [email protected]=1000 £ ic 43923/44923 (2 pages)
23 August 2004Ad 27/07/04--------- £ si [email protected]=1000 £ ic 43923/44923 (2 pages)
17 May 2004Ad 14/05/04--------- £ si [email protected]=230 £ ic 43693/43923 (2 pages)
17 May 2004Ad 14/05/04--------- £ si [email protected]=230 £ ic 43693/43923 (2 pages)
13 May 2004Ad 26/04/04--------- £ si [email protected]=500 £ ic 43193/43693 (2 pages)
13 May 2004Ad 26/04/04--------- £ si [email protected]=500 £ ic 43193/43693 (2 pages)
10 May 2004£ nc 45000/70000 16/04/04 (1 page)
10 May 2004£ nc 45000/70000 16/04/04 (1 page)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Ad 26/04/04--------- £ si [email protected]=3053 £ ic 40140/43193 (3 pages)
10 May 2004Ad 26/04/04--------- £ si [email protected]=3053 £ ic 40140/43193 (3 pages)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
12 November 2003Return made up to 29/10/03; change of members (8 pages)
12 November 2003Return made up to 29/10/03; change of members (8 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 September 2003Registered office changed on 14/09/03 from: 10 belford terrace edinburgh midlothian EH4 3DQ (1 page)
14 September 2003Registered office changed on 14/09/03 from: 10 belford terrace edinburgh midlothian EH4 3DQ (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
4 November 2002Return made up to 29/10/02; full list of members (15 pages)
4 November 2002Return made up to 29/10/02; full list of members (15 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 October 2002Ad 28/06/02--------- £ si [email protected]=3999 £ ic 36140/40139 (2 pages)
2 October 2002Ad 28/06/02--------- £ si [email protected]=3999 £ ic 36140/40139 (2 pages)
31 May 2002Ad 29/04/02--------- £ si [email protected]=8008 £ ic 28132/36140 (5 pages)
31 May 2002Ad 29/04/02--------- £ si [email protected]=8008 £ ic 28132/36140 (5 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Nc inc already adjusted 08/04/02 (1 page)
12 April 2002Nc inc already adjusted 08/04/02 (1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Return made up to 29/10/01; full list of members (13 pages)
16 November 2001Return made up to 29/10/01; full list of members (13 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 November 2000Return made up to 29/10/00; full list of members (13 pages)
9 November 2000Return made up to 29/10/00; full list of members (13 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 76 george street edinburgh EH2 3BU (1 page)
10 August 2000Registered office changed on 10/08/00 from: 76 george street edinburgh EH2 3BU (1 page)
11 July 2000Partic of mort/charge * (6 pages)
11 July 2000Partic of mort/charge * (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 November 1999Return made up to 29/10/99; full list of members (13 pages)
15 November 1999Return made up to 29/10/99; full list of members (13 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 November 1998Return made up to 29/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1998Return made up to 29/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
28 April 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 December 1997Return made up to 29/10/97; full list of members (9 pages)
2 December 1997Return made up to 29/10/97; full list of members (9 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 August 1997Ad 30/06/97--------- £ si [email protected]=15800 £ ic 12331/28131 (3 pages)
4 August 1997Memorandum and Articles of Association (9 pages)
4 August 1997Memorandum and Articles of Association (9 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 August 1997Ad 30/06/97--------- £ si [email protected]=15800 £ ic 12331/28131 (3 pages)
4 August 1997New director appointed (2 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Ad 13/06/97--------- £ si [email protected]=12329 £ ic 2/12331 (2 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1997Registered office changed on 15/07/97 from: 76 george street edinburgh EH2 3BU (1 page)
15 July 1997£ nc 10000/40500 13/06/97 (1 page)
15 July 1997Ad 13/06/97--------- £ si [email protected]=12329 £ ic 2/12331 (2 pages)
15 July 1997£ nc 10000/40500 13/06/97 (1 page)
15 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1997Registered office changed on 15/07/97 from: 76 george street edinburgh EH2 3BU (1 page)
26 June 1997Registered office changed on 26/06/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
26 June 1997Registered office changed on 26/06/97 from: 19 ainslie place edinburgh EH3 6AU (1 page)
13 June 1997Company name changed belford books LIMITED\certificate issued on 16/06/97 (2 pages)
13 June 1997Company name changed belford books LIMITED\certificate issued on 16/06/97 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
7 November 1996Company name changed hbj 326 LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996Company name changed hbj 326 LIMITED\certificate issued on 08/11/96 (2 pages)
6 November 1996S-div 29/10/96 (1 page)
6 November 1996S-div 29/10/96 (1 page)
6 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1996£ nc 1000/10000 29/10/96 (1 page)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1996£ nc 1000/10000 29/10/96 (1 page)
6 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1996Incorporation (18 pages)
29 October 1996Incorporation (18 pages)