About

Registered Number: SC255490
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Knockbreck Street, Tain, Ross Shire, IV19 1BJ

 

Having been setup in 2003, Boath House Ltd has its registered office in Ross Shire, it has a status of "Active". The companies directors are listed as Matheson, Donald, Matheson, Samuel James, Matheson, Wendy Joy. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHESON, Samuel James 06 October 2014 - 1
MATHESON, Wendy Joy 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MATHESON, Donald 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 30 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
CS01 - N/A 26 September 2017
AAMD - Amended Accounts 28 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 01 May 2014
MR01 - N/A 03 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 March 2012
SH01 - Return of Allotment of shares 22 February 2012
RP04 - N/A 10 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 14 September 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 20 July 2005
225 - Change of Accounting Reference Date 07 July 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2014 Outstanding

N/A

Floating charge 13 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.