Company NameShelf 08071971 Ltd.
DirectorsBarry Scott and Ruth Scott
Company StatusActive
Company NumberSC429582
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Previous NameThe Bothy Burghead Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woolmill Dallas
Forres
Morayshire
IV36 2RZ
Scotland
Director NameRuth Scott
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woolmill Dallas
Forres
Morayshire
IV36 2RZ
Scotland

Location

Registered Address36 Moycroft Road
Moycroft Industrial Estate
Elgin
IV30 1XE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr Barry Scott
50.00%
Ordinary A
50 at £1Ruth Scott
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

26 November 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
22 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
9 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 August 2013Company name changed the bothy burghead LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed the bothy burghead LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
24 August 2012Register inspection address has been changed (1 page)
24 August 2012Register inspection address has been changed (1 page)
24 August 2012Register(s) moved to registered inspection location (1 page)
24 August 2012Register(s) moved to registered inspection location (1 page)
2 August 2012Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
2 August 2012Incorporation (24 pages)
2 August 2012Incorporation (24 pages)
2 August 2012Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)