Company NameBoath House Ltd.
Company StatusDissolved
Company NumberSC255490
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameWendy Joy Matheson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBoath House
Auldearn
Nairn
IV12 5TE
Scotland
Secretary NameDonald Matheson
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBoath House
Auldearn
Nairn
IV12 5TE
Scotland
Director NameMr Samuel James Matheson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 20 September 2022)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressBoath House
Nairn
Invernesshire
IV12 5TE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteboath-house.com
Email address[email protected]
Telephone0151 9972217
Telephone regionLiverpool

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charles Lockley
33.33%
Ordinary B
1 at £1Donald Matheson
33.33%
Ordinary
1 at £1Wendy Joy Matheson
33.33%
Ordinary

Financials

Year2014
Net Worth-£16,131
Cash£40,479
Current Liabilities£668,394

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 January 2014Delivered on: 3 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2011Delivered on: 20 December 2011
Satisfied on: 1 May 2014
Persons entitled: The Royal Bank of Scotland 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

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2022Voluntary strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
20 May 2022Application to strike the company off the register (1 page)
10 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 May 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 October 2017Amended micro company accounts made up to 31 December 2016 (9 pages)
10 October 2017Amended micro company accounts made up to 31 December 2016 (9 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Notification of Samuel Matheson as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Donald Matheson as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
26 September 2017Notification of Samuel Matheson as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Wendy Joy Matheson as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
26 September 2017Notification of Wendy Joy Matheson as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Donald Matheson as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(5 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(5 pages)
9 October 2014Appointment of Samuel James Matheson as a director on 6 October 2014 (3 pages)
9 October 2014Appointment of Samuel James Matheson as a director on 6 October 2014 (3 pages)
9 October 2014Appointment of Samuel James Matheson as a director on 6 October 2014 (3 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(5 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(5 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Satisfaction of charge 1 in full (1 page)
1 May 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Registration of charge 2554900002 (8 pages)
3 February 2014Registration of charge 2554900002 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(5 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(5 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 February 2012Statement of capital following an allotment of shares on 21 September 2011
  • GBP 3
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 21 September 2011
  • GBP 3
(4 pages)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages)
10 February 2012Second filing of AR01 previously delivered to Companies House made up to 8 September 2011 (16 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(5 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(5 pages)
21 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2012
(5 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 September 2007Return made up to 08/09/07; full list of members (2 pages)
14 September 2007Return made up to 08/09/07; full list of members (2 pages)
14 September 2006Return made up to 08/09/06; full list of members (2 pages)
14 September 2006Return made up to 08/09/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 October 2005Return made up to 08/09/05; full list of members (2 pages)
4 October 2005Return made up to 08/09/05; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
7 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 October 2004Return made up to 08/09/04; full list of members (6 pages)
28 October 2004Return made up to 08/09/04; full list of members (6 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
8 September 2003Incorporation (16 pages)
8 September 2003Incorporation (16 pages)