Company NameBEGG Shoes And Bags Limited
Company StatusActive
Company NumberSC257794
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Previous NameStable Hollow Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona Begg
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameGarek Begg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameFiona Begg
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameDonald Begg
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(9 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleRetailer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1Andrew Macdonald Begg
49.63%
Preference
100k at £1Isabel Mary Taylor Begg
49.63%
Preference
500 at £1Donald Begg
0.25%
Ordinary A
500 at £1Fiona Begg
0.25%
Ordinary A
502 at £1Garek Begg
0.25%
Ordinary A

Financials

Year2014
Net Worth£1,102,665
Cash£250,963
Current Liabilities£690,408

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

28 March 2013Delivered on: 6 April 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 market place inverurie.
Outstanding
27 March 2013Delivered on: 4 April 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 union street inverness inv 25754.
Outstanding
11 March 2013Delivered on: 14 March 2013
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.
Outstanding

Filing History

8 November 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
17 April 2023Notification of Andrew Macdonald Begg as a person with significant control on 3 April 2023 (2 pages)
17 April 2023Change of details for Fiona Begg as a person with significant control on 3 April 2023 (2 pages)
17 April 2023Change of details for Garek Begg as a person with significant control on 3 April 2023 (2 pages)
17 April 2023Change of details for Donald Begg as a person with significant control on 3 April 2023 (2 pages)
17 April 2023Notification of Isabel Mary Begg as a person with significant control on 3 April 2023 (2 pages)
15 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
19 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (14 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (15 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 June 2020Satisfaction of charge 3 in full (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 201,502
(6 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 201,502
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 201,502
(6 pages)
17 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 201,502
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2013Director's details changed for Garek Begg on 1 October 2013 (2 pages)
26 November 2013Director's details changed for Fiona Begg on 1 October 2013 (2 pages)
26 November 2013Secretary's details changed for Fiona Begg on 1 October 2013 (1 page)
26 November 2013Director's details changed for Fiona Begg on 1 October 2013 (2 pages)
26 November 2013Director's details changed for Garek Begg on 1 October 2013 (2 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 201,502
(6 pages)
26 November 2013Director's details changed for Garek Begg on 1 October 2013 (2 pages)
26 November 2013Director's details changed for Fiona Begg on 1 October 2013 (2 pages)
26 November 2013Secretary's details changed for Fiona Begg on 1 October 2013 (1 page)
26 November 2013Appointment of Donald Begg as a director (2 pages)
26 November 2013Appointment of Donald Begg as a director (2 pages)
26 November 2013Secretary's details changed for Fiona Begg on 1 October 2013 (1 page)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 201,502
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2012Registered office address changed from Metropolitan House Fourth Floor 31-33 High Street Inverness IV1 1HT Scotland on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Metropolitan House Fourth Floor 31-33 High Street Inverness IV1 1HT Scotland on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Metropolitan House Fourth Floor 31-33 High Street Inverness IV1 1HT Scotland on 8 November 2012 (2 pages)
7 November 2012Director's details changed for Garek Begg on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Garek Begg on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Fiona Begg on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Fiona Begg on 7 November 2012 (2 pages)
7 November 2012Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page)
7 November 2012Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page)
7 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 7 November 2012 (1 page)
7 November 2012Director's details changed for Fiona Begg on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
7 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA on 7 November 2012 (1 page)
7 November 2012Director's details changed for Garek Begg on 7 November 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 March 2012Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 9 March 2012 (2 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
3 March 2010Change of share class name or designation (2 pages)
3 March 2010Change of share class name or designation (2 pages)
3 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
3 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 201,002
(5 pages)
3 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 201,002
(5 pages)
15 January 2010Company name changed stable hollow enterprises LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Company name changed stable hollow enterprises LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
17 October 2008Return made up to 17/10/08; no change of members (3 pages)
17 October 2008Return made up to 17/10/08; no change of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 September 2008Director's change of particulars / garek begg / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / garek begg / 29/09/2008 (1 page)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
19 October 2007Ad 01/10/07--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
19 October 2007Ad 01/10/07--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 October 2006Return made up to 17/10/06; no change of members (2 pages)
23 October 2006Return made up to 17/10/06; no change of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 October 2005Return made up to 17/10/05; no change of members (4 pages)
17 October 2005Return made up to 17/10/05; no change of members (4 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 October 2004Return made up to 17/10/04; full list of members (5 pages)
19 October 2004Return made up to 17/10/04; full list of members (5 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Location of register of members (1 page)
29 December 2003Location of register of members (1 page)
29 December 2003New director appointed (1 page)
29 December 2003New secretary appointed;new director appointed (1 page)
29 December 2003New director appointed (1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003New secretary appointed;new director appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
21 October 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
21 October 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
17 October 2003Incorporation (19 pages)
17 October 2003Incorporation (19 pages)