Company NameBookdial Limited
Company StatusDissolved
Company NumberSC289652
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date22 January 2022 (2 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Tariq Aziz
NationalityBritish
StatusClosed
Appointed13 September 2005(1 week, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 22 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Bankton Brae
Livingston
West Lothian
EH54 9LA
Scotland
Director NameMr Tariq Aziz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(7 years after company formation)
Appointment Duration9 years, 4 months (closed 22 January 2022)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameSugara Bibi
Date of BirthMay 1937 (Born 87 years ago)
NationalityPakistani
StatusResigned
Appointed13 September 2005(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2007)
RoleRetired
Correspondence Address34 Esslemont Road
Edinburgh
Midlothian
EH16 5PY
Scotland
Director NameMr Tariq Aziz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2012)
RoleProperty Manageme
Country of ResidenceScotland
Correspondence Address62 Bankton Brae
Livingston
West Lothian
EH54 9LA
Scotland
Director NameJosephine Catherine Turley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/4 Whitson Place West
Edinburgh
EH11 3BE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tariq Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£252,970
Cash£2,212
Current Liabilities£161,159

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 August 2009Delivered on: 8 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 east bankton place, livingston.
Outstanding
1 September 2009Delivered on: 3 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62/2 stenhouse drive, edinburgh.
Outstanding
8 May 2008Delivered on: 14 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 wester bankton, livingston.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at number 11 stenhouse cross, edinburgh, midlothian MID115604.
Outstanding
28 January 2008Delivered on: 9 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77/1 stenhouse crescent, edinburgh.
Outstanding
7 December 2006Delivered on: 16 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as number forty four/two stevenson drive, edinburgh being the southmost dwellinghouse on the first flat above the street or ground flat of the tenement of shops and dwellinghouses of which it forms part.
Outstanding
8 December 2006Delivered on: 14 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 bankton green, livingston MID98368.
Outstanding
16 November 2006Delivered on: 24 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 1 stenhouse cross, edinburgh MID45186.
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: Promontoria (Henrico) Limited

Classification: A registered charge
Particulars: 3 begbie place, livingston. WLN1472.
Outstanding
11 October 2005Delivered on: 18 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2022Final Gazette dissolved following liquidation (1 page)
22 October 2021Move from Administration to Dissolution (38 pages)
17 May 2021Notice of extension of period of Administration (3 pages)
23 April 2021Administrator's progress report (29 pages)
22 April 2021Notice of extension of period of Administration (3 pages)
25 February 2021Satisfaction of charge 9 in full (4 pages)
25 February 2021Satisfaction of charge 4 in full (4 pages)
25 February 2021Satisfaction of charge 8 in full (4 pages)
25 February 2021Satisfaction of charge 5 in full (4 pages)
25 February 2021Satisfaction of charge 3 in full (4 pages)
25 February 2021Satisfaction of charge 7 in full (4 pages)
25 February 2021Satisfaction of charge SC2896520010 in full (4 pages)
25 February 2021Satisfaction of charge 6 in full (4 pages)
25 February 2021Satisfaction of charge 2 in full (4 pages)
25 February 2021Satisfaction of charge 1 in full (4 pages)
2 June 2020Administrator's progress report (29 pages)
17 April 2020Notice of extension of period of Administration (3 pages)
25 November 2019Administrator's progress report (27 pages)
31 May 2019Administrator's progress report (28 pages)
29 April 2019Notice of extension of period of Administration (3 pages)
26 April 2019Notice of extension of period of Administration (3 pages)
14 November 2018Administrator's progress report (27 pages)
29 May 2018Administrator's progress report (22 pages)
20 April 2018Notice of extension of period of Administration (2 pages)
1 December 2017Administrator's progress report (15 pages)
1 December 2017Administrator's progress report (15 pages)
1 September 2017Registered office address changed from 1 Stenhouse Cross Edinburgh EH11 3JY to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from 1 Stenhouse Cross Edinburgh EH11 3JY to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 1 September 2017 (2 pages)
30 May 2017Administrator's progress report (17 pages)
30 May 2017Administrator's progress report (17 pages)
18 April 2017Notice of extension of period of Administration (1 page)
18 April 2017Notice of extension of period of Administration (1 page)
1 December 2016Administrator's progress report (15 pages)
1 December 2016Administrator's progress report (15 pages)
4 July 2016Statement of administrator's deemed proposal (29 pages)
4 July 2016Statement of administrator's deemed proposal (29 pages)
15 June 2016Statement of administrator's proposal (16 pages)
15 June 2016Statement of administrator's proposal (16 pages)
25 April 2016Appointment of an administrator (7 pages)
25 April 2016Appointment of an administrator (7 pages)
9 March 2016Registration of charge SC2896520010, created on 7 March 2016 (2 pages)
9 March 2016Registration of charge SC2896520010, created on 7 March 2016 (2 pages)
24 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
5 November 2015Registered office address changed from 62 Bankton Brae Livingston West Lothian EH54 9LA to 1 Stenhouse Cross Edinburgh EH11 3JY on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 62 Bankton Brae Livingston West Lothian EH54 9LA to 1 Stenhouse Cross Edinburgh EH11 3JY on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 62 Bankton Brae Livingston West Lothian EH54 9LA to 1 Stenhouse Cross Edinburgh EH11 3JY on 5 November 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
23 May 2014Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Termination of appointment of Josephine Turley as a director (1 page)
25 February 2014Appointment of Mr Tariq Aziz as a director (2 pages)
25 February 2014Termination of appointment of Josephine Turley as a director (1 page)
25 February 2014Appointment of Mr Tariq Aziz as a director (2 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Appointment of Josephine Catherine Turley as a director (3 pages)
31 July 2012Termination of appointment of Tariq Aziz as a director (2 pages)
31 July 2012Appointment of Josephine Catherine Turley as a director (3 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 July 2012Termination of appointment of Tariq Aziz as a director (2 pages)
10 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Tariq Aziz on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr Tariq Aziz on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Tariq Aziz on 1 January 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 March 2009Return made up to 31/08/08; full list of members (3 pages)
27 March 2009Return made up to 31/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 May 2008Registered office changed on 02/05/2008 from suite F18, faraday business centre, 34 faraday street dundee tayside DD2 5QQ (1 page)
2 May 2008Registered office changed on 02/05/2008 from suite F18, faraday business centre, 34 faraday street dundee tayside DD2 5QQ (1 page)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
8 February 2008Amended accounts made up to 31 August 2006 (6 pages)
8 February 2008Amended accounts made up to 31 August 2006 (6 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
13 September 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
13 September 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
14 December 2006Partic of mort/charge * (3 pages)
14 December 2006Partic of mort/charge * (3 pages)
1 December 2006Registered office changed on 01/12/06 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
1 December 2006Registered office changed on 01/12/06 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
11 October 2006Return made up to 31/08/06; full list of members (6 pages)
11 October 2006Return made up to 31/08/06; full list of members (6 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
13 September 2005Registered office changed on 13/09/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Director resigned (1 page)
31 August 2005Incorporation (17 pages)
31 August 2005Incorporation (17 pages)