Company NameBookkeeping Solutions Limited
Company StatusDissolved
Company NumberSC336211
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameHightoast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Mairi Isabella Macgregor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(1 month, 2 weeks after company formation)
Appointment Duration13 years, 12 months (closed 01 March 2022)
RoleBook Keeping
Country of ResidenceScotland
Correspondence Address42 Manse Road
Nairn
IV12 4RS
Scotland
Director NameMr William Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address43 Manse Road
Nairn
Morayshire
IV12 4RS
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mairi Isabella Macgregor
100.00%
Ordinary

Financials

Year2014
Net Worth-£140
Current Liabilities£193

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Steven James Bain as a secretary on 6 January 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Director's details changed for Mairi Isabella Macgregor on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mairi Isabella Macgregor on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mairi Isabella Macgregor on 1 January 2013 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Mairi Isabella Macgregor on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mairi Isabella Macgregor on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
11 March 2008Director appointed mairi isabella macgregor (1 page)
11 March 2008Appointment terminated director william young (1 page)
11 March 2008Appointment terminated director william young (1 page)
11 March 2008Director appointed mairi isabella macgregor (1 page)
26 February 2008Company name changed hightoast LIMITED\certificate issued on 03/03/08 (2 pages)
26 February 2008Company name changed hightoast LIMITED\certificate issued on 03/03/08 (2 pages)
15 January 2008Incorporation (15 pages)
15 January 2008Incorporation (15 pages)