Company NameReboot Trading (Moray) Ltd.
Company StatusActive
Company NumberSC341135
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Lee Adam Kevin McGrath
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Sigurd Street
Burghead
Morayshire
IV30 5GE
Scotland
Director NameHilary May Lamont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Gordon Street
Elgin
Moray
IV30 1JQ
Scotland
Director NameWilliam Young
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleSales & IT Technician
Country of ResidenceScotland
Correspondence Address9 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
Secretary NameMr William George Young
StatusCurrent
Appointed10 April 2010(2 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address9 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
Director NameMrs Louise Farish
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
Director NameMr Michael Hendry
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed14 April 2022(14 years after company formation)
Appointment Duration2 years
RoleWarehouse Supervisor
Country of ResidenceScotland
Correspondence Address9 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
Director NameMrs Catherine McAllister
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(15 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
Director NameRobert Sharp Westwater
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleDelivery Van Driver
Country of ResidenceScotland
Correspondence Address11 Montrose Ave
Auldearn
Nairn
Nairnshire
IV12 5TT
Scotland
Secretary NameMs Susan Noble
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleAdministration & Finance Manager
Correspondence Address12 McIntosh Drive
Elgin
Morayshire
IV30 6AP
Scotland
Director NameMs Susan Noble
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2010)
RoleManager
Correspondence Address12 McIntosh Drive
Elgin
Morayshire
IV30 6AP
Scotland
Director NameMr James Christopher King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2023)
RoleCustomer Support Manager
Country of ResidenceScotland
Correspondence Address9 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitereboot-forres.co.uk

Location

Registered Address9 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
ConstituencyMoray
WardForres

Shareholders

1 at £1Reboot (Moray Computer Recycling)
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£13,908
Current Liabilities£37,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

13 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
4 April 2017Appointment of Mr James Christopher King as a director on 23 March 2017 (2 pages)
4 April 2017Appointment of Mr James Christopher King as a director on 23 March 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Director's details changed for William Young on 1 April 2014 (2 pages)
25 April 2016Director's details changed for William Young on 1 April 2014 (2 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(6 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
24 November 2011Termination of appointment of Robert Westwater as a director (1 page)
24 November 2011Termination of appointment of Robert Westwater as a director (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Appointment of Mrs Louise Farish as a director (2 pages)
23 March 2011Appointment of Mrs Louise Farish as a director (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Termination of appointment of Susan Noble as a director (1 page)
7 May 2010Director's details changed for Robert Sharp Westwater on 10 April 2010 (2 pages)
7 May 2010Termination of appointment of Susan Noble as a secretary (1 page)
7 May 2010Appointment of Mr William George Young as a secretary (1 page)
7 May 2010Director's details changed for Robert Sharp Westwater on 10 April 2010 (2 pages)
7 May 2010Director's details changed for William Young on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Susan Noble as a director (1 page)
7 May 2010Termination of appointment of Susan Noble as a secretary (1 page)
7 May 2010Director's details changed for Lee Adam Kevin Mcgrath on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Appointment of Mr William George Young as a secretary (1 page)
7 May 2010Director's details changed for Lee Adam Kevin Mcgrath on 10 April 2010 (2 pages)
7 May 2010Director's details changed for William Young on 10 April 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Secretary's change of particulars / susan noble / 17/04/2009 (2 pages)
17 April 2009Director's change of particulars / susan noble / 17/04/2009 (2 pages)
17 April 2009Director's change of particulars / robert westwater / 11/11/2008 (1 page)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Secretary's change of particulars / susan noble / 17/04/2009 (2 pages)
17 April 2009Director's change of particulars / susan noble / 17/04/2009 (2 pages)
17 April 2009Director's change of particulars / robert westwater / 11/11/2008 (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from 9 greshop road greshop industrial estate forres moray IV36 3GU (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from 9 greshop road greshop industrial estate forres moray IV36 3GU (1 page)
12 September 2008Director appointed hilary may lamont (2 pages)
12 September 2008Director appointed william young (2 pages)
12 September 2008Director appointed hilary may lamont (2 pages)
12 September 2008Director appointed william young (2 pages)
14 May 2008Director appointed robert westwater (1 page)
14 May 2008Director appointed robert westwater (1 page)
12 May 2008Secretary appointed susan noble (1 page)
12 May 2008Director appointed lee mcgrath (1 page)
12 May 2008Secretary appointed susan noble (1 page)
12 May 2008Director appointed lee mcgrath (1 page)
9 May 2008Accounting reference date shortened from 10/04/2009 to 31/03/2009 (1 page)
9 May 2008Accounting reference date shortened from 10/04/2009 to 31/03/2009 (1 page)
29 April 2008Director appointed susan noble (2 pages)
29 April 2008Director appointed susan noble (2 pages)
17 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
17 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
17 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
17 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
17 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
17 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
10 April 2008Incorporation (15 pages)
10 April 2008Incorporation (15 pages)