Company NameMIKE Booth Hse Consultants Limited
Company StatusDissolved
Company NumberSC185554
CategoryPrivate Limited Company
Incorporation Date7 May 1998(26 years ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameMMB Consultancy Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMargaret Booth
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration19 years, 5 months (closed 31 October 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address54 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameMike Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration19 years, 5 months (closed 31 October 2017)
RoleEnvironmental Cnt
Country of ResidenceScotland
Correspondence Address54 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Secretary NameMargaret Booth
NationalityBritish
StatusClosed
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration19 years, 5 months (closed 31 October 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address54 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.mikebooth.co.uk

Location

Registered Address54 Gladstone Place
Aberdeen
AB10 6XA
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

99 at £1Margaret Elizabeth Booth
49.50%
Ordinary B
50 at £1Margaret Elizabeth Booth
25.00%
Ordinary A
50 at £1Michael John Booth
25.00%
Ordinary A
1 at £1Michael John Booth
0.50%
Ordinary B

Financials

Year2014
Net Worth£58,596
Cash£58,948
Current Liabilities£720

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
25 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(6 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(6 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(6 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mike Booth on 23 March 2010 (2 pages)
24 August 2010Director's details changed for Margaret Booth on 23 March 2010 (2 pages)
24 August 2010Director's details changed for Margaret Booth on 23 March 2010 (2 pages)
24 August 2010Director's details changed for Mike Booth on 23 March 2010 (2 pages)
29 April 2010Annual return made up to 23 March 2009 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 March 2009 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 April 2007Return made up to 23/03/07; full list of members (7 pages)
2 April 2007Return made up to 23/03/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2006Return made up to 23/03/06; full list of members (7 pages)
27 March 2006Return made up to 23/03/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
31 March 2005Return made up to 23/03/05; full list of members (7 pages)
31 March 2005Return made up to 23/03/05; full list of members (7 pages)
16 April 2004Return made up to 10/04/04; full list of members (7 pages)
16 April 2004Return made up to 10/04/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
25 April 2003Return made up to 23/04/03; full list of members (7 pages)
25 April 2003Return made up to 23/04/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
24 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 May 2002Return made up to 06/05/02; full list of members (7 pages)
1 May 2002Return made up to 06/05/02; full list of members (7 pages)
10 May 2001Return made up to 06/05/01; full list of members (6 pages)
10 May 2001Return made up to 06/05/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 June 1999Return made up to 07/05/99; full list of members (6 pages)
17 June 1999Return made up to 07/05/99; full list of members (6 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998£ nc 10000/2000 28/05/98 (1 page)
16 June 1998Registered office changed on 16/06/98 from: unit 1 balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Ad 01/06/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: unit 1 balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1998Ad 01/06/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998£ nc 10000/2000 28/05/98 (1 page)
16 June 1998Secretary resigned (1 page)
9 June 1998Company name changed mmb consultancy LIMITED\certificate issued on 10/06/98 (2 pages)
9 June 1998Company name changed mmb consultancy LIMITED\certificate issued on 10/06/98 (2 pages)
7 May 1998Incorporation (18 pages)
7 May 1998Incorporation (18 pages)