Company NameHenry Boot Scotland Limited
DirectorsDarren Louis Littlewood and Timothy Andrew Roberts
Company StatusActive
Company Number03996796
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Previous NameThe Careers Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed05 May 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 April 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 May 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1York Place Company Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

2 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 May 2020Secretary's details changed for York Place Company Secretaries Limited on 18 April 2020 (1 page)
18 May 2020Change of details for York Place Company Nominees Limited as a person with significant control on 18 April 2020 (2 pages)
17 April 2020Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page)
15 April 2020Termination of appointment of Jonathon Charles Round as a director on 15 April 2020 (1 page)
15 April 2020Appointment of Mr David Malcolm Kaye as a director on 15 April 2020 (2 pages)
10 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
8 January 2014Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
20 May 2009Director's change of particulars / jonathon round / 13/03/2009 (1 page)
20 May 2009Director's change of particulars / jonathon round / 13/03/2009 (1 page)
19 May 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
19 May 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
9 April 2009Company name changed the careers service LIMITED\certificate issued on 14/04/09 (2 pages)
9 April 2009Company name changed the careers service LIMITED\certificate issued on 14/04/09 (2 pages)
13 March 2009Appointment terminated director york place company nominees LIMITED (1 page)
13 March 2009Director appointed mr jonathon charles round (1 page)
13 March 2009Appointment terminated director york place company nominees LIMITED (1 page)
13 March 2009Director appointed mr jonathon charles round (1 page)
6 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
13 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
7 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
28 May 2004Return made up to 18/05/04; full list of members (6 pages)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2003Return made up to 18/05/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 June 2003Return made up to 18/05/03; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
14 June 2002Return made up to 18/05/02; full list of members (6 pages)
14 June 2002Return made up to 18/05/02; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
21 September 2000Company name changed farefield LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed farefield LIMITED\certificate issued on 22/09/00 (2 pages)
18 May 2000Incorporation (16 pages)
18 May 2000Incorporation (16 pages)