Company NameBooktwin Properties Limited
Company StatusDissolved
Company NumberSC234711
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Summer Street
Aberdeen
AB10 1SB
Scotland
Director NameLinda Aileen Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Summer Street
Aberdeen
AB10 1SB
Scotland
Secretary NameStephen Taylor
NationalityBritish
StatusClosed
Appointed31 July 2003(1 year after company formation)
Appointment Duration13 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Summer Street
Aberdeen
AB10 1SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

1 at £1Linda Taylor
50.00%
Ordinary
1 at £1Stephen Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£7,799
Cash£3,145
Current Liabilities£175,290

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

6 November 2009Delivered on: 25 November 2009
Satisfied on: 11 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75-77 charlotte street aberdeen.
Fully Satisfied
6 November 2009Delivered on: 24 November 2009
Satisfied on: 5 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 maberly street aberdeen.
Fully Satisfied
6 July 2006Delivered on: 18 July 2006
Satisfied on: 26 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat at 75 charlotte street, aberdeen.
Fully Satisfied
18 July 2003Delivered on: 31 July 2003
Satisfied on: 10 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 6 studio flats at 79 charlotte street, aberdeen (title number ABN9424).
Fully Satisfied
24 September 2002Delivered on: 4 October 2002
Satisfied on: 10 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 maberly street, aberdeen, AB25 1NA.
Fully Satisfied
10 September 2002Delivered on: 26 September 2002
Satisfied on: 10 November 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
9 September 2009Delivered on: 12 September 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

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 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)
18 September 2015Secretary's details changed for Stephen Taylor on 1 August 2015 (1 page)
18 September 2015Secretary's details changed for Stephen Taylor on 1 August 2015 (1 page)
18 September 2015Director's details changed for Linda Aileen Taylor on 1 August 2015 (2 pages)
18 September 2015Director's details changed for Linda Aileen Taylor on 1 August 2015 (2 pages)
18 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Secretary's details changed for Stephen Taylor on 1 August 2015 (1 page)
18 September 2015Director's details changed for Stephen Taylor on 1 August 2015 (2 pages)
18 September 2015Director's details changed for Stephen Taylor on 1 August 2015 (2 pages)
18 September 2015Director's details changed for Linda Aileen Taylor on 1 August 2015 (2 pages)
18 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Director's details changed for Stephen Taylor on 1 August 2015 (2 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)
11 November 2014Satisfaction of charge 7 in full (4 pages)
11 November 2014Satisfaction of charge 7 in full (4 pages)
4 August 2014Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB Scotland to 37 Summer Street Aberdeen AB10 1SB on 4 August 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(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)
10 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 July 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)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
8 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 February 2009Director's change of particulars / linda taylor / 30/06/2008 (1 page)
25 February 2009Director and secretary's change of particulars / stephen taylor / 30/06/2008 (1 page)
25 February 2009Director's change of particulars / linda taylor / 30/06/2008 (1 page)
25 February 2009Return made up to 30/07/08; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / stephen taylor / 30/06/2008 (1 page)
25 February 2009Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 September 2007Return made up to 30/07/07; no change of members (7 pages)
12 September 2007Return made up to 30/07/07; no change of members (7 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)
7 November 2006Return made up to 30/07/06; full list of members (7 pages)
7 November 2006Return made up to 30/07/06; full list of members (7 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2005Return made up to 30/07/05; full list of members (7 pages)
2 August 2005Return made up to 30/07/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 August 2004Return made up to 30/07/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
31 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
31 July 2003Partic of mort/charge * (5 pages)
31 July 2003Partic of mort/charge * (5 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Partic of mort/charge * (5 pages)
4 October 2002Partic of mort/charge * (5 pages)
26 September 2002Partic of mort/charge * (6 pages)
26 September 2002Partic of mort/charge * (6 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Incorporation (16 pages)