Burghead
Morayshire
IV30 5GE
Scotland
Director Name | Hilary May Lamont |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Gordon Street Elgin Moray IV30 1JQ Scotland |
Director Name | William Young |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Sales & IT Technician |
Country of Residence | Scotland |
Correspondence Address | 9 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
Secretary Name | Mr William George Young |
---|---|
Status | Current |
Appointed | 10 April 2010(2 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 9 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
Director Name | Mrs Louise Farish |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
Director Name | Mr Michael Hendry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 April 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Warehouse Supervisor |
Country of Residence | Scotland |
Correspondence Address | 9 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
Director Name | Mrs Catherine McAllister |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
Director Name | Robert Sharp Westwater |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Delivery Van Driver |
Country of Residence | Scotland |
Correspondence Address | 11 Montrose Ave Auldearn Nairn Nairnshire IV12 5TT Scotland |
Secretary Name | Ms Susan Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Administration & Finance Manager |
Correspondence Address | 12 McIntosh Drive Elgin Morayshire IV30 6AP Scotland |
Director Name | Ms Susan Noble |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2010) |
Role | Manager |
Correspondence Address | 12 McIntosh Drive Elgin Morayshire IV30 6AP Scotland |
Director Name | Mr James Christopher King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2023) |
Role | Customer Support Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | reboot-forres.co.uk |
---|
Registered Address | 9 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
1 at £1 | Reboot (Moray Computer Recycling) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £13,908 |
Current Liabilities | £37,934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
4 April 2017 | Appointment of Mr James Christopher King as a director on 23 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr James Christopher King as a director on 23 March 2017 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Director's details changed for William Young on 1 April 2014 (2 pages) |
25 April 2016 | Director's details changed for William Young on 1 April 2014 (2 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Termination of appointment of Robert Westwater as a director (1 page) |
24 November 2011 | Termination of appointment of Robert Westwater as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Appointment of Mrs Louise Farish as a director (2 pages) |
23 March 2011 | Appointment of Mrs Louise Farish as a director (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Termination of appointment of Susan Noble as a director (1 page) |
7 May 2010 | Director's details changed for Robert Sharp Westwater on 10 April 2010 (2 pages) |
7 May 2010 | Termination of appointment of Susan Noble as a secretary (1 page) |
7 May 2010 | Appointment of Mr William George Young as a secretary (1 page) |
7 May 2010 | Director's details changed for Robert Sharp Westwater on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for William Young on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Susan Noble as a director (1 page) |
7 May 2010 | Termination of appointment of Susan Noble as a secretary (1 page) |
7 May 2010 | Director's details changed for Lee Adam Kevin Mcgrath on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Appointment of Mr William George Young as a secretary (1 page) |
7 May 2010 | Director's details changed for Lee Adam Kevin Mcgrath on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for William Young on 10 April 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Secretary's change of particulars / susan noble / 17/04/2009 (2 pages) |
17 April 2009 | Director's change of particulars / susan noble / 17/04/2009 (2 pages) |
17 April 2009 | Director's change of particulars / robert westwater / 11/11/2008 (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Secretary's change of particulars / susan noble / 17/04/2009 (2 pages) |
17 April 2009 | Director's change of particulars / susan noble / 17/04/2009 (2 pages) |
17 April 2009 | Director's change of particulars / robert westwater / 11/11/2008 (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 9 greshop road greshop industrial estate forres moray IV36 3GU (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 9 greshop road greshop industrial estate forres moray IV36 3GU (1 page) |
12 September 2008 | Director appointed hilary may lamont (2 pages) |
12 September 2008 | Director appointed william young (2 pages) |
12 September 2008 | Director appointed hilary may lamont (2 pages) |
12 September 2008 | Director appointed william young (2 pages) |
14 May 2008 | Director appointed robert westwater (1 page) |
14 May 2008 | Director appointed robert westwater (1 page) |
12 May 2008 | Secretary appointed susan noble (1 page) |
12 May 2008 | Director appointed lee mcgrath (1 page) |
12 May 2008 | Secretary appointed susan noble (1 page) |
12 May 2008 | Director appointed lee mcgrath (1 page) |
9 May 2008 | Accounting reference date shortened from 10/04/2009 to 31/03/2009 (1 page) |
9 May 2008 | Accounting reference date shortened from 10/04/2009 to 31/03/2009 (1 page) |
29 April 2008 | Director appointed susan noble (2 pages) |
29 April 2008 | Director appointed susan noble (2 pages) |
17 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
17 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
17 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
17 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
17 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
17 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
10 April 2008 | Incorporation (15 pages) |
10 April 2008 | Incorporation (15 pages) |