Company NameBranding Boutique Ltd.
DirectorKathryn Helen Livingston Burke
Company StatusActive
Company NumberSC265935
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameMiss Kathryn Helen Livingston Burke
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O MacDonald Henderson Standard Buildings - 4th F
94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameKathryn Helen Livingston Burke
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O MacDonald Henderson Standard Buildings - 4th F
94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMrs Helen Ann Todhunter Livingston
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Gartmore Road
Paisley
PA1 3NG
Scotland
Director NameMr Stuart Ramsay O'Connell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence Address14 Bathgo Avenue
Ralston
Paisley
PA1 3EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrandingboutique.com

Location

Registered AddressC/O MacDonald Henderson Standard Buildings - 4th Floor
94 Hope Street
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Helen Ann Todhunter Livingston
100.00%
Ordinary

Financials

Year2014
Net Worth£506,847
Cash£562,876
Current Liabilities£159,945

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

10 March 2020Delivered on: 14 March 2020
Persons entitled: Helen Ann Todhunter Livingston

Classification: A registered charge
Outstanding

Filing History

3 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
6 January 2022Director's details changed for Kathryn Helen Livingston Burke on 6 January 2022 (2 pages)
6 January 2022Secretary's details changed for Miss Kathryn Helen Livingston Burke on 6 January 2022 (1 page)
5 January 2022Director's details changed for Kathryn Helen Livingston Burke on 5 January 2022 (2 pages)
8 July 2021Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to C/O Macdonald Henderson Standard Buildings - 4th Floor 94 Hope Street Glasgow G2 6PH on 8 July 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
13 April 2021Director's details changed for Kathryn Helen Livingston on 12 April 2021 (2 pages)
13 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
13 April 2021Secretary's details changed for Miss Kathryn Helen Livingston on 12 April 2021 (1 page)
8 June 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 March 2020Notification of The July Agency Ltd as a person with significant control on 10 March 2020 (4 pages)
14 March 2020Registration of charge SC2659350001, created on 10 March 2020 (15 pages)
14 March 2020Termination of appointment of Helen Ann Todhunter Livingston as a director on 10 March 2020 (1 page)
13 March 2020Cessation of Helen Livingston as a person with significant control on 10 March 2020 (3 pages)
13 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 February 2020Second filing for the appointment of Kathryn Helen Livingston as a director (6 pages)
12 February 2020Termination of appointment of Stuart Ramsay O'connell as a director on 12 February 2020 (1 page)
6 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2011Appointment of Miss Kathryn Helen Livingston as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/02/2020
(2 pages)
1 August 2011Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 1 August 2011 (1 page)
1 August 2011Appointment of Miss Kathryn Helen Livingston as a director (2 pages)
1 August 2011Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 1 August 2011 (1 page)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Stuart Ramsay O'connell on 2 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Ramsay O'connell on 2 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Ramsay O'connell on 2 April 2010 (2 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 July 2009Return made up to 02/04/09; full list of members; amend (5 pages)
3 July 2009Return made up to 02/04/09; full list of members; amend (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 January 2009Ad 01/11/08\gbp si 57000@1=57000\gbp ic 100/57100\ (2 pages)
8 January 2009Nc inc already adjusted 01/11/08 (2 pages)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transfer of business approved 01/11/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2009Ad 01/11/08\gbp si 57000@1=57000\gbp ic 100/57100\ (2 pages)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transfer of business approved 01/11/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2009Nc inc already adjusted 01/11/08 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from 17 gartmore road paisley PA1 3NG (1 page)
22 October 2008Registered office changed on 22/10/2008 from 17 gartmore road paisley PA1 3NG (1 page)
7 August 2008Director appointed stuart ramsay o'connell (2 pages)
7 August 2008Director appointed stuart ramsay o'connell (2 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 May 2007Return made up to 02/04/07; no change of members (6 pages)
3 May 2007Return made up to 02/04/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2006Return made up to 02/04/06; full list of members (6 pages)
2 May 2006Return made up to 02/04/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 July 2005Return made up to 02/04/05; full list of members (6 pages)
8 July 2005Return made up to 02/04/05; full list of members (6 pages)
28 February 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
28 February 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
24 June 2004Ad 05/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Ad 05/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
24 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)