Company NameShout Business Solutions Limited
DirectorAdam Lionel Johnson
Company StatusActive
Company NumberSC286518
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 74201Portrait photographic activities

Directors

Director NameMr Adam Lionel Johnson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dean Park
Newstead
Melrose
Roxburghshire
TD6 9RQ
Scotland
Secretary NameChristine Johnson
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Dean Park
Newstead
Melrose
Roxburghshire
TD6 9RQ
Scotland

Contact

Websiteshoutbusinesssolutions.com
Email address[email protected]
Telephone01835 818081
Telephone regionSt Boswells

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,589
Current Liabilities£4,799

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

28 July 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
22 June 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
24 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
7 October 2021Current accounting period extended from 31 August 2021 to 30 November 2021 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
25 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
25 June 2020Change of details for Mr Adam Lionel Johnson as a person with significant control on 6 July 2016 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
27 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
27 June 2018Notification of Christine Johnson as a person with significant control on 5 July 2016 (2 pages)
27 June 2018Notification of Adam Johnson as a person with significant control on 5 July 2016 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Return made up to 22/06/09; full list of members (3 pages)
2 July 2009Return made up to 22/06/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 22/06/07; full list of members (2 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Return made up to 22/06/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
29 August 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
24 July 2006Return made up to 22/06/06; full list of members (2 pages)
24 July 2006Return made up to 22/06/06; full list of members (2 pages)
11 April 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
11 April 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
1 November 2005Registered office changed on 01/11/05 from: 37 fairways melrose roxburghshire TD6 9HL (1 page)
1 November 2005Registered office changed on 01/11/05 from: 37 fairways melrose roxburghshire TD6 9HL (1 page)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)