Company NameBooks And Beans Limited
Company StatusDissolved
Company NumberSC249391
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Craig Macgregor Willox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address9 St. Swithin Street
Aberdeen
AB10 6XB
Scotland
Secretary NameMr John Robert Davie
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 July 2010)
RoleCompany Director
Correspondence AddressArchballoch Alford
Aberdeenshire
AB33 8HP
Scotland
Secretary NameJamieson Davie (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address12 North Silver Street
Aberdeen
AB10 1RL
Scotland

Contact

Websitebooksandbeans.co.uk
Telephone01224 646438
Telephone regionAberdeen

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Craig Macgregor Willox
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,847
Cash£4,106
Current Liabilities£39,645

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
11 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 May 2018Notification of Craig Willox as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Director's details changed for Craig Macgregor Willox on 1 January 2012 (3 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Craig Macgregor Willox on 1 January 2012 (3 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Craig Macgregor Willox on 1 January 2012 (3 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Termination of appointment of John Davie as a secretary (1 page)
1 September 2010Termination of appointment of John Davie as a secretary (1 page)
22 July 2010Registered office address changed from Archballoch Business Centre Alford Aberdeenshire AB33 8HP on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Archballoch Business Centre Alford Aberdeenshire AB33 8HP on 22 July 2010 (1 page)
24 May 2010Director's details changed for Craig Macgregor Willox on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Craig Macgregor Willox on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 14/05/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / john davie / 09/06/2009 (1 page)
11 June 2009Return made up to 14/05/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / john davie / 09/06/2009 (1 page)
16 April 2009Registered office changed on 16/04/2009 from 12 north silver street aberdeen aberdeenshire AB10 1RL (1 page)
16 April 2009Registered office changed on 16/04/2009 from 12 north silver street aberdeen aberdeenshire AB10 1RL (1 page)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Appointment terminated secretary jamieson davie (1 page)
18 August 2008Secretary appointed john robert davie (2 pages)
18 August 2008Appointment terminated secretary jamieson davie (1 page)
18 August 2008Secretary appointed john robert davie (2 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 June 2007Return made up to 14/05/07; no change of members (6 pages)
11 June 2007Return made up to 14/05/07; no change of members (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2006Return made up to 14/05/06; full list of members (6 pages)
16 May 2006Return made up to 14/05/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 14/05/05; full list of members (6 pages)
18 May 2005Return made up to 14/05/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 March 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
2 March 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
12 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
2 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
14 May 2003Incorporation (18 pages)
14 May 2003Incorporation (18 pages)