About

Registered Number: SC327869
Date of Incorporation: 17/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Westcott House, 4 Ferrymuir, South Queensferry, EH30 9QZ,

 

Founded in 2007, Hunter Boot Ltd has its registered office in South Queensferry, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALHOUN, James 19 July 2018 08 June 2020 1
DE KEYSER, Anthony 17 July 2007 10 January 2012 1
MCCALLUM, Gordon Douglas 11 June 2015 08 June 2020 1
SIMISTER, Andrew 12 February 2016 08 June 2020 1
TAYLOR, Julian 29 April 2008 15 December 2011 1
ZINTERHOFER, Eric 10 January 2012 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
REED, Mark Lindsay 29 April 2019 - 1
DUNION, James Leslie 17 July 2007 20 October 2009 1
MCNIECE, Ray 10 August 2018 29 April 2019 1
PRATT, Kenneth Charles 02 April 2013 17 July 2015 1
SACCO, Vivienne 20 October 2009 20 March 2013 1
SMITH, Benedict 17 September 2015 10 August 2018 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC02 - N/A 07 July 2020
PSC09 - N/A 07 July 2020
466(Scot) - N/A 03 July 2020
466(Scot) - N/A 03 July 2020
PSC08 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
466(Scot) - N/A 29 June 2020
466(Scot) - N/A 24 June 2020
MR01 - N/A 17 June 2020
MR01 - N/A 17 June 2020
MR01 - N/A 17 June 2020
MR01 - N/A 17 June 2020
MR01 - N/A 17 June 2020
MR01 - N/A 17 June 2020
MR01 - N/A 17 June 2020
MR01 - N/A 17 June 2020
466(Scot) - N/A 11 June 2020
MR01 - N/A 10 June 2020
MR01 - N/A 10 June 2020
MR01 - N/A 10 June 2020
MR01 - N/A 10 June 2020
PSC05 - N/A 03 February 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 07 June 2019
SH01 - Return of Allotment of shares 02 May 2019
TM02 - Termination of appointment of secretary 29 April 2019
AP03 - Appointment of secretary 29 April 2019
AA - Annual Accounts 23 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
AP03 - Appointment of secretary 13 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 30 May 2018
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 24 October 2017
MR04 - N/A 23 October 2017
AA - Annual Accounts 02 October 2017
MR04 - N/A 11 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 28 July 2016
SH01 - Return of Allotment of shares 03 May 2016
RP04 - N/A 03 May 2016
RP04 - N/A 03 May 2016
SH01 - Return of Allotment of shares 25 February 2016
AP01 - Appointment of director 24 February 2016
SH01 - Return of Allotment of shares 02 February 2016
RESOLUTIONS - N/A 15 October 2015
AA - Annual Accounts 05 October 2015
AP03 - Appointment of secretary 28 September 2015
AR01 - Annual Return 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
466(Scot) - N/A 30 June 2015
SH01 - Return of Allotment of shares 21 January 2015
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 15 August 2014
SH01 - Return of Allotment of shares 18 November 2013
SH01 - Return of Allotment of shares 18 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 August 2013
AP03 - Appointment of secretary 29 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 17 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 17 January 2013
466(Scot) - N/A 17 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 17 January 2013
RESOLUTIONS - N/A 08 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2012
466(Scot) - N/A 08 February 2012
466(Scot) - N/A 08 February 2012
466(Scot) - N/A 07 February 2012
RESOLUTIONS - N/A 03 February 2012
SH08 - Notice of name or other designation of class of shares 03 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 August 2011
AUD - Auditor's letter of resignation 03 December 2010
MISC - Miscellaneous document 03 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 16 July 2010
AP03 - Appointment of secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
353 - Register of members 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
353 - Register of members 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
419a(Scot) - N/A 20 February 2008
410(Scot) - N/A 10 November 2007
225 - Change of Accounting Reference Date 22 October 2007
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007
410(Scot) - N/A 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
CERTNM - Change of name certificate 04 October 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 08 June 2020 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

Floating charge 15 January 2013 Fully Satisfied

N/A

Floating charge 10 January 2012 Fully Satisfied

N/A

Floating charge 10 January 2012 Fully Satisfied

N/A

Bond & floating charge 07 November 2007 Fully Satisfied

N/A

Bond & floating charge 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.