Company NameThe Bookings Bureau Limited
DirectorsMacy Debra Hilton and Malcolm Thomas Hilton
Company StatusActive
Company NumberSC301587
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMacy Debra Hilton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameMalcolm Thomas Hilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Secretary NameMacy Debra Hilton
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameGareth John Hilton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleSenior Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameKaren Anne Hilton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland

Location

Registered AddressMcCreath & Co, C.A.
Bank House
20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Macy Debra Hilton
60.00%
Ordinary
5 at £1Karen Anne Hilton
5.00%
Ordinary
25 at £1Malcolm Thomas Hilton
25.00%
Ordinary
10 at £1Gareth John Hilton
10.00%
Ordinary

Financials

Year2014
Net Worth-£49,277
Cash£754
Current Liabilities£50,385

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

3 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
13 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
15 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 July 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 July 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
19 January 2016Registered office address changed from The Mill Oak Lane Edinburgh EH12 6XH to C/O Mccreath & Co, C.A. Bank House 20a Strathearn Road Edinburgh EH9 2AB on 19 January 2016 (1 page)
19 January 2016Registered office address changed from The Mill Oak Lane Edinburgh EH12 6XH to C/O Mccreath & Co, C.A. Bank House 20a Strathearn Road Edinburgh EH9 2AB on 19 January 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
14 May 2015Secretary's details changed for Macy Debra Hilton on 13 May 2015 (1 page)
14 May 2015Secretary's details changed for Macy Debra Hilton on 13 May 2015 (1 page)
14 May 2015Registered office address changed from 9 West Harwood Crofts by Harburn West Calder West Lothian EH55 8LT to The Mill Oak Lane Edinburgh EH12 6XH on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 9 West Harwood Crofts by Harburn West Calder West Lothian EH55 8LT to The Mill Oak Lane Edinburgh EH12 6XH on 14 May 2015 (1 page)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Karen Anne Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Karen Anne Hilton on 2 May 2010 (2 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Malcolm Thomas Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Karen Anne Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Macy Debra Hilton on 2 May 2010 (2 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Macy Debra Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Gareth John Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Gareth John Hilton on 2 May 2010 (2 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Macy Debra Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Malcolm Thomas Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Malcolm Thomas Hilton on 2 May 2010 (2 pages)
3 May 2010Director's details changed for Gareth John Hilton on 2 May 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 May 2009Director's change of particulars / karen hilton / 28/04/2009 (1 page)
5 May 2009Return made up to 02/05/09; full list of members (5 pages)
5 May 2009Director's change of particulars / karen hilton / 28/04/2009 (1 page)
5 May 2009Return made up to 02/05/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 May 2008Return made up to 02/05/08; full list of members (5 pages)
5 May 2008Return made up to 02/05/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 May 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
18 May 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 02/05/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 02/05/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
27 June 2006Ad 02/05/06--------- £ si 99@1 (3 pages)
27 June 2006Ad 02/05/06--------- £ si 99@1 (3 pages)
16 June 2006Registered office changed on 16/06/06 from: 8 west harwood crofts by harburn west calder EH55 8LT (1 page)
16 June 2006Registered office changed on 16/06/06 from: 8 west harwood crofts by harburn west calder EH55 8LT (1 page)
5 June 2006Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2006Incorporation (17 pages)
2 May 2006Incorporation (17 pages)