BOOKTWIN LIMITED

Register to unlock more data on OkredoRegister

BOOKTWIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121799

Incorporation date

07/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MCNASTYS, 37 Summer Street, Aberdeen AB10 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon11/04/2026
Replacement Filing of Confirmation Statement dated 2016-11-19
dot icon02/02/2026
Satisfaction of charge 16 in full
dot icon02/02/2026
Satisfaction of charge 15 in full
dot icon28/01/2026
Change of details for Linda Aileen Taylor as a person with significant control on 2025-08-31
dot icon28/01/2026
Director's details changed for Linda Aileen Taylor on 2025-08-31
dot icon28/01/2026
Director's details changed for Stephen Taylor on 2025-08-31
dot icon27/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon30/09/2019
Change of details for Linda Aileen Taylor as a person with significant control on 2019-09-30
dot icon30/09/2019
Change of details for Stephen Taylor as a person with significant control on 2019-09-30
dot icon02/08/2019
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2019-07-31
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon23/10/2017
Director's details changed for Stephen Taylor on 2017-10-23
dot icon23/10/2017
Director's details changed for Linda Aileen Taylor on 2017-10-23
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon21/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/02/2014
Appointment of Shelley Leigh Clubb as a director
dot icon13/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2010
Registered office address changed from , Charlotte Bar, 79 Charlotte Street, Aberdeen on 2010-04-13
dot icon04/02/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2009-10-01
dot icon04/02/2010
Director's details changed for Stephen Taylor on 2009-10-01
dot icon04/02/2010
Director's details changed for Linda Aileen Taylor on 2009-10-01
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 16
dot icon11/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon17/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/02/2009
Return made up to 19/11/08; full list of members
dot icon25/02/2009
Director's change of particulars / stephen taylor / 31/10/2008
dot icon25/02/2009
Director's change of particulars / linda taylor / 30/10/2008
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/06/2008
Return made up to 19/11/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2007
Dec mort/charge *
dot icon23/03/2007
Dec mort/charge *
dot icon23/03/2007
Dec mort/charge *
dot icon23/03/2007
Dec mort/charge *
dot icon23/03/2007
Dec mort/charge *
dot icon23/03/2007
Dec mort/charge *
dot icon23/03/2007
Dec mort/charge *
dot icon23/03/2007
Dec mort/charge *
dot icon20/02/2007
Secretary's particulars changed
dot icon16/01/2007
Return made up to 19/11/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/03/2006
Return made up to 19/11/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 19/11/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/02/2004
Return made up to 07/12/03; full list of members
dot icon14/03/2003
Return made up to 07/12/02; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/12/2001
Return made up to 07/12/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-09-30
dot icon27/12/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon27/12/2000
Return made up to 07/12/00; full list of members
dot icon09/12/1999
Return made up to 07/12/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Dec mort/charge *
dot icon09/06/1999
Dec mort/charge *
dot icon21/05/1999
Dec mort/charge *
dot icon21/05/1999
Dec mort/charge *
dot icon06/04/1999
Partic of mort/charge *
dot icon06/04/1999
Partic of mort/charge *
dot icon18/02/1999
Partic of mort/charge *
dot icon08/12/1998
Return made up to 07/12/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1998-03-31
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1998
Return made up to 07/12/97; no change of members
dot icon24/04/1997
Partic of mort/charge *
dot icon23/12/1996
Return made up to 07/12/96; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon14/12/1995
Return made up to 07/12/95; full list of members
dot icon14/12/1995
Registered office changed on 14/12/95 from:\baillieswells house, baillieswells road, bieldside, aberdeen
dot icon03/07/1995
Full accounts made up to 1994-03-31
dot icon27/04/1995
Return made up to 07/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon22/12/1993
Return made up to 07/12/93; full list of members
dot icon14/04/1993
Alterations to a floating charge
dot icon14/04/1993
Alterations to a floating charge
dot icon14/04/1993
Alterations to a floating charge
dot icon16/02/1993
Return made up to 07/12/92; change of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon14/01/1993
Statement of affairs
dot icon14/01/1993
Ad 15/12/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/01/1993
Nc inc already adjusted 15/12/92
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon15/10/1992
Alterations to a floating charge
dot icon12/10/1992
Alterations to a floating charge
dot icon12/10/1992
Alterations to a floating charge
dot icon22/09/1992
Partic of mort/charge *
dot icon22/09/1992
Partic of mort/charge *
dot icon22/09/1992
Partic of mort/charge *
dot icon22/09/1992
Alterations to a floating charge
dot icon16/09/1992
Alterations to a floating charge
dot icon24/08/1992
Registered office changed on 24/08/92 from:\the water wheel inn, 203 north deeside road, bieldside, aberdeen AB1 9EP
dot icon06/08/1992
Director resigned;new director appointed
dot icon16/06/1992
Partic of mort/charge *
dot icon09/12/1991
Return made up to 07/12/91; full list of members
dot icon18/07/1991
Dec mort/charge 7998
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon16/05/1991
Partic of mort/charge 5582
dot icon08/10/1990
Partic of mort/charge 11156
dot icon02/10/1990
Partic of mort/charge 10885
dot icon29/06/1990
Registered office changed on 29/06/90 from:\charlotte bar,, 77-79 charlotte street,, aberdeen AB1 1LY
dot icon26/04/1990
Partic of mort/charge 4492
dot icon18/04/1990
Partic of mort/charge 4179
dot icon11/04/1990
Memorandum and Articles of Association
dot icon10/04/1990
Partic of mort/charge 3932
dot icon21/02/1990
Resolutions
dot icon16/02/1990
Director resigned;new director appointed
dot icon16/02/1990
Registered office changed on 16/02/90 from:\24 great king street, edinburgh, EH3 6QN
dot icon16/02/1990
Secretary resigned;new secretary appointed
dot icon07/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Rose Margaret
Director
29/07/1992 - 29/10/1994
-
Taylor, Stephen
Director
06/02/1990 - Present
5
RAEBURN CHRISTIE CLARK & WALLACE
Corporate Secretary
06/02/1990 - 31/07/2019
118
Taylor, Linda Aileen
Director
06/02/1990 - Present
-
Clubb, Shelley Leigh
Director
29/01/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKTWIN LIMITED

BOOKTWIN LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at C/O MCNASTYS, 37 Summer Street, Aberdeen AB10 1SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKTWIN LIMITED?

toggle

BOOKTWIN LIMITED is currently Active. It was registered on 07/12/1989 .

Where is BOOKTWIN LIMITED located?

toggle

BOOKTWIN LIMITED is registered at C/O MCNASTYS, 37 Summer Street, Aberdeen AB10 1SB.

What does BOOKTWIN LIMITED do?

toggle

BOOKTWIN LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BOOKTWIN LIMITED?

toggle

The latest filing was on 11/04/2026: Replacement Filing of Confirmation Statement dated 2016-11-19.