BOOTS PROPCO F LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final account prior to dissolution in MVL (final account attached)

View Document

20/03/2420 March 2024 Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ to C/O Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street Edinburgh EH2 1EL on 2024-03-20

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

11/03/2411 March 2024 Registered office address changed from Boots - North 3rd Floor 79 - 91 High Street Falkirk FK1 1ES to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 2024-03-11

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Appointment of Mr Samuel James Hunter as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Michael David Snape as a director on 2023-05-22

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Michael David Snape on 2022-09-14

View Document

03/03/223 March 2022 Appointment of Omorlie Harris as a director on 2022-02-22

View Document

03/03/223 March 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN CLEMENTS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR NATHAN ROY GEORGE CLEMENTS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WASS

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JONATHAN PAUL WASS

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MULLER

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CLARE / 20/10/2015

View Document

10/06/1510 June 2015 SECTION 519

View Document

08/06/158 June 2015 SECTION 519

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

23/04/1423 April 2014 SECTION 519

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM BOOTS DIVISIONAL OFFICE UNIT 10 GYLE PARK SHOPPING CENTRE EDINBURGH EH12 9JR UNITED KINGDOM

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR TOON CLERCKX

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company