BOOTS PROPCO E LIMITED

Register to unlock more data on OkredoRegister

BOOTS PROPCO E LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC395611

Incorporation date

16/03/2011

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street, Edinburgh EH2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2011)
dot icon01/04/2026
Final account prior to dissolution in MVL (final account attached)
dot icon04/03/2026
Termination of appointment of Frank Standish as a director on 2026-02-17
dot icon04/03/2026
Termination of appointment of Frank Standish as a secretary on 2026-02-17
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Registered office address changed from Boots - North 3rd Floor 79-91 High Street Falkirk FK1 1ES to C/O Teneo Financial Advisory Limited 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on 2025-08-29
dot icon13/08/2025
Termination of appointment of Omorlie Harris as a director on 2025-08-13
dot icon28/05/2025
Full accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/05/2024
Full accounts made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/05/2023
Full accounts made up to 2022-08-31
dot icon22/05/2023
Termination of appointment of Michael David Snape as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Samuel James Hunter as a director on 2023-05-22
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/09/2022
Director's details changed for Mr Michael David Snape on 2022-09-14
dot icon23/08/2022
Full accounts made up to 2021-08-31
dot icon03/03/2022
Appointment of Omorlie Harris as a director on 2022-02-22
dot icon03/03/2022
Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/05/2021
Full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon14/05/2020
Full accounts made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon08/10/2018
Appointment of Mr Michael David Snape as a director on 2018-10-03
dot icon08/10/2018
Termination of appointment of Nathan Roy George Clements as a director on 2018-10-03
dot icon06/07/2018
Appointment of Mr Nathan Roy George Clements as a director on 2018-06-26
dot icon27/06/2018
Termination of appointment of Jonathan Paul Wass as a director on 2018-06-26
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/05/2018
Full accounts made up to 2017-08-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/06/2017
Full accounts made up to 2016-08-31
dot icon01/07/2016
Appointment of Mr Jonathan Paul Wass as a director on 2016-06-24
dot icon01/07/2016
Termination of appointment of Mark Francis Muller as a director on 2016-06-24
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/10/2015
Director's details changed for Aidan Gerard Clare on 2015-10-20
dot icon10/06/2015
Miscellaneous
dot icon08/06/2015
Miscellaneous
dot icon01/06/2015
Auditor's resignation
dot icon27/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon10/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon29/04/2014
Miscellaneous
dot icon23/04/2014
Miscellaneous
dot icon01/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon09/09/2013
Registered office address changed from Boots Divisional Office Unit 10 Gyle Park Shopping Centre Edinburgh EH12 9JR United Kingdom on 2013-09-09
dot icon21/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon23/11/2012
Appointment of Mr Mark Francis Muller as a director
dot icon22/11/2012
Termination of appointment of Toon Clerckx as a director
dot icon13/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon16/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wass, Jonathan Paul
Director
24/06/2016 - 26/06/2018
47
Snape, Michael David
Director
03/10/2018 - 22/05/2023
40
Clerckx, Toon
Director
16/03/2011 - 01/11/2012
20
Clements, Nathan Roy George
Director
26/06/2018 - 03/10/2018
21
Standish, Frank
Director
16/03/2011 - 17/02/2026
91

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOTS PROPCO E LIMITED

BOOTS PROPCO E LIMITED is an(a) Liquidation company incorporated on 16/03/2011 with the registered office located at C/O Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street, Edinburgh EH2 1EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTS PROPCO E LIMITED?

toggle

BOOTS PROPCO E LIMITED is currently Liquidation. It was registered on 16/03/2011 .

Where is BOOTS PROPCO E LIMITED located?

toggle

BOOTS PROPCO E LIMITED is registered at C/O Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street, Edinburgh EH2 1EL.

What does BOOTS PROPCO E LIMITED do?

toggle

BOOTS PROPCO E LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOOTS PROPCO E LIMITED?

toggle

The latest filing was on 01/04/2026: Final account prior to dissolution in MVL (final account attached).