Company NameBookdonors Community Interest Company
Company StatusDissolved
Company NumberSC292109
CategoryCommunity Interest Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date12 May 2021 (2 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Barry David Graham
Date of BirthApril 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed22 October 2013(8 years after company formation)
Appointment Duration7 years, 6 months (closed 12 May 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBlock 18 - Mid Unit Tweedbank Industrial Estate
Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland
Secretary NameMr Barry David Graham
StatusClosed
Appointed31 May 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2021)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameDr Fiona Ann Burnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Lawrence Thomas Hayworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited KIngdom
Correspondence AddressUnit 4 Burnmill
Philiphaugh
Selkirk
Scottish Borders
TD5 5AU
Scotland
Director NameMs Rona Helen Strathdee
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Burnmill
Philiphaugh
Selkirk
Scottish Borders
TD7 5AU
Scotland
Secretary NameMs Rona Helen Strathdee
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressYarrowlea Yarrow Valley
Selkirk
Scottish Borders
TD7 5JZ
Scotland
Director NameMr Ruaridh Dewar Maclean
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2009)
RoleOperations Manager
Correspondence Address3 Kilnknowe Place
Galashiels
Scottish Borders
TD1 1QT
Scotland
Director NameMs Pauline Hinchion
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2011(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2011)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Burnmill
Philiphaugh
Selkirk
Scottish Borders
TD7 5AU
Scotland
Director NameMr James John McLaughlin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2012)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence Address38 Helena Street
Mexborough
South Yorkshire
S64 9PF
Director NameMr Martin Jon Winter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Lancaster Avenue
Kirk Sandall
Doncaster
South Yorkshire
DN3 1NW
Director NameMr Steven Holgate
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressBlock 18 - Mid Unit Tweedbank Industrial Estate
Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland
Director NameMr Tom Murdoch-Kenny
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressBlock 18 - Mid Unit Tweedbank Industrial Estate
Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland
Secretary NameMr Tom Murdoch-Kenny
StatusResigned
Appointed23 October 2012(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Correspondence AddressBlock 18 - Mid Unit Tweedbank Industrial Estate
Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland
Director NameMiss Mhairi Janet Torrance
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBlock 18 - Mid Unit Tweedbank Industrial Estate
Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland
Secretary NameMs Mhairi Janet Torrance
StatusResigned
Appointed28 November 2017(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2018)
RoleCompany Director
Correspondence AddressBlock 18 - Mid Unit Tweedbank Industrial Estate
Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland
Director NameMr Lawrence Thomas Hayworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2019)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressBlock 18 - Mid Unit Tweedbank Industrial Estate
Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland

Contact

Websitebookdonors.co.uk
Telephone01750 20536
Telephone regionSelkirk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,235,071
Gross Profit£250,380
Net Worth£85,456
Cash£32,094
Current Liabilities£187,719

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 September 2017Delivered on: 22 September 2017
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding
11 February 2013Delivered on: 16 February 2013
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 May 2021Final Gazette dissolved following liquidation (1 page)
12 February 2021Move from Administration to Dissolution (21 pages)
15 October 2020Administrator's progress report (21 pages)
12 May 2020Approval of administrator’s proposals (29 pages)
21 February 2020Appointment of an administrator (5 pages)
21 February 2020Registered office address changed from Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS to 25 Bothwell Street Glasgow G2 6NL on 21 February 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 September 2019Director's details changed for Mr Barry David Graham on 20 September 2019 (2 pages)
20 September 2019Termination of appointment of Lawrence Thomas Hayworth as a director on 20 September 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 June 2018Appointment of Mr Lawrence Thomas Hayworth as a director (2 pages)
21 June 2018Appointment of Dr Fiona Ann Burnett as a director on 15 June 2018 (2 pages)
21 June 2018Appointment of Mr Lawrence Thomas Hayworth as a director on 15 June 2018 (2 pages)
31 May 2018Appointment of Mr Barry David Graham as a secretary on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Mhairi Janet Torrance as a director on 21 May 2018 (1 page)
31 May 2018Termination of appointment of Mhairi Janet Torrance as a secretary on 21 May 2018 (1 page)
10 January 2018Alterations to floating charge SC2921090002 (16 pages)
10 January 2018Alterations to floating charge 1 (16 pages)
18 December 2017Termination of appointment of Tom Murdoch-Kenny as a director on 14 December 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
28 November 2017Termination of appointment of Tom Murdoch-Kenny as a secretary on 28 November 2017 (1 page)
28 November 2017Appointment of Ms Mhairi Janet Torrance as a secretary on 28 November 2017 (2 pages)
28 November 2017Appointment of Ms Mhairi Janet Torrance as a secretary on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Tom Murdoch-Kenny as a secretary on 28 November 2017 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 September 2017Registration of charge SC2921090002, created on 14 September 2017 (14 pages)
22 September 2017Registration of charge SC2921090002, created on 14 September 2017 (14 pages)
26 June 2017Termination of appointment of Steven Holgate as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Steven Holgate as a director on 23 June 2017 (1 page)
24 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
14 April 2016Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Steven Holgate on 4 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Tom Murdoch-Kenny on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Barry David Graham on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Steven Holgate on 4 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Barry David Graham on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Tom Murdoch-Kenny on 14 April 2016 (2 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (4 pages)
22 October 2015Annual return made up to 21 October 2015 no member list (4 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
3 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
3 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
21 August 2014Registered office address changed from Unit 4 Burnmill Philiphaugh Selkirk Scottish Borders TD7 5AU to Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Unit 4 Burnmill Philiphaugh Selkirk Scottish Borders TD7 5AU to Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS on 21 August 2014 (1 page)
22 October 2013Appointment of Miss Mhairi Janet Torrance as a director (2 pages)
22 October 2013Appointment of Mr Barry David Graham as a director (2 pages)
22 October 2013Appointment of Miss Mhairi Janet Torrance as a director (2 pages)
22 October 2013Appointment of Mr Barry David Graham as a director (2 pages)
22 October 2013Termination of appointment of Lawrence Hayworth as a director (1 page)
22 October 2013Annual return made up to 21 October 2013 no member list (3 pages)
22 October 2013Termination of appointment of Lawrence Hayworth as a director (1 page)
22 October 2013Annual return made up to 21 October 2013 no member list (3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
19 February 2013Annual return made up to 21 October 2012 no member list (5 pages)
19 February 2013Termination of appointment of Rona Strathdee as a secretary (1 page)
19 February 2013Annual return made up to 21 October 2012 no member list (5 pages)
19 February 2013Termination of appointment of Rona Strathdee as a director (1 page)
19 February 2013Termination of appointment of Rona Strathdee as a director (1 page)
19 February 2013Termination of appointment of Rona Strathdee as a secretary (1 page)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2012Appointment of Mr Tom Murdoch-Kenny as a director (2 pages)
25 October 2012Appointment of Mr Tom Murdoch-Kenny as a secretary (1 page)
25 October 2012Appointment of Mr Tom Murdoch-Kenny as a director (2 pages)
25 October 2012Appointment of Mr Tom Murdoch-Kenny as a secretary (1 page)
25 October 2012Termination of appointment of Rona Strathdee as a director (1 page)
25 October 2012Termination of appointment of Rona Strathdee as a secretary (1 page)
25 October 2012Termination of appointment of Rona Strathdee as a secretary (1 page)
25 October 2012Termination of appointment of Rona Strathdee as a director (1 page)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
6 July 2012Termination of appointment of James Mclaughlin as a director (1 page)
6 July 2012Termination of appointment of James Mclaughlin as a director (1 page)
22 May 2012Termination of appointment of Martin Winter as a director (1 page)
22 May 2012Termination of appointment of Martin Winter as a director (1 page)
13 December 2011Termination of appointment of Pauline Hinchion as a director (1 page)
13 December 2011Termination of appointment of Pauline Hinchion as a director (1 page)
27 October 2011Appointment of Mr James John Mclaughlin as a director (2 pages)
27 October 2011Appointment of Mr Martin Jon Winter as a director (2 pages)
27 October 2011Appointment of Mr James John Mclaughlin as a director (2 pages)
27 October 2011Appointment of Mr Martin Jon Winter as a director (2 pages)
27 October 2011Annual return made up to 21 October 2011 no member list (7 pages)
27 October 2011Annual return made up to 21 October 2011 no member list (7 pages)
25 August 2011Appointment of Ms Pauline Hinchion as a director (2 pages)
25 August 2011Appointment of Mr Steven Holgate as a director (2 pages)
25 August 2011Appointment of Mr Steven Holgate as a director (2 pages)
25 August 2011Appointment of Ms Pauline Hinchion as a director (2 pages)
15 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
15 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
11 May 2011Total exemption full accounts made up to 31 October 2010 (23 pages)
11 May 2011Total exemption full accounts made up to 31 October 2010 (23 pages)
7 January 2011Annual return made up to 21 October 2010 no member list (4 pages)
7 January 2011Annual return made up to 21 October 2010 no member list (4 pages)
6 January 2011Secretary's details changed for Rona Helen Strathdee on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Lawrence Thomas Hayworth on 6 January 2011 (3 pages)
6 January 2011Director's details changed for Ms Rona Helen Strathdee on 6 January 2011 (3 pages)
6 January 2011Director's details changed for Lawrence Thomas Hayworth on 6 January 2011 (3 pages)
6 January 2011Secretary's details changed for Rona Helen Strathdee on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Lawrence Thomas Hayworth on 6 January 2011 (3 pages)
6 January 2011Director's details changed for Ms Rona Helen Strathdee on 6 January 2011 (3 pages)
6 January 2011Secretary's details changed for Rona Helen Strathdee on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Ms Rona Helen Strathdee on 6 January 2011 (3 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (20 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (20 pages)
14 January 2010Registered office address changed from 4 Caddonlee Farm Cottages Clovenfords Galashiels Scottish Borders TD1 1UE on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 4 Caddonlee Farm Cottages Clovenfords Galashiels Scottish Borders TD1 1UE on 14 January 2010 (1 page)
26 October 2009Annual return made up to 21 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Rona Helen Strathdee on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Lawrence Thomas Hayworth on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Lawrence Thomas Hayworth on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Rona Helen Strathdee on 26 October 2009 (2 pages)
4 September 2009Appointment terminated director ruaridh maclean (1 page)
4 September 2009Appointment terminated director ruaridh maclean (1 page)
16 June 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
16 June 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
18 February 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
18 February 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
17 November 2008Annual return made up to 21/10/08 (3 pages)
17 November 2008Annual return made up to 21/10/08 (3 pages)
11 April 2008Director appointed mr ruaridh dewar maclean (1 page)
11 April 2008Director appointed mr ruaridh dewar maclean (1 page)
24 October 2007Annual return made up to 21/10/07 (2 pages)
24 October 2007Annual return made up to 21/10/07 (2 pages)
13 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 November 2006Annual return made up to 21/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 2006Annual return made up to 21/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 2005Incorporation of a Community Interest Company (28 pages)
21 October 2005Incorporation of a Community Interest Company (28 pages)