Company NameBoss Fire Protection Limited
Company StatusDissolved
Company NumberSC185006
CategoryPrivate Limited Company
Incorporation Date20 April 1998(25 years, 11 months ago)
Dissolution Date18 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameFrank McSkeane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleFire Protection Consultant
Country of ResidenceScotland
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameKaren Lesley McSkeane
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 18 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnside Gardens
Clarkston
Glasgow
Lanarkshire
G76 7QS
Scotland
Secretary NameFrank McSkeane
NationalityBritish
StatusClosed
Appointed31 May 2004(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 18 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameKaren Lesley McSkeane
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleBanking Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnside Gardens
Clarkston
Glasgow
Lanarkshire
G76 7QS
Scotland
Secretary NameRobert Hobbs
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMurray House, 17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland
Director NameMr Steven Elliot
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2000)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address215 Auchinairn Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1JG
Scotland
Director NameKenneth Walters
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 June 2001)
RoleQuantity Surveyor
Correspondence Address21 Riverside Gardens
Clarkston
Glasgow
Lanarkshire
G76 8EP
Scotland
Director NameAlexander Craig Lamont Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(7 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2006)
RoleConstruction Director
Correspondence Address40a Millbrae Crescent
Langside
Glasgow
Lanarkshire
G42 9UN
Scotland
Director NameSteven George McClure
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Earl Rise
Dundonald
Ayrshire
KA2 9JJ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Net Worth-£67,111
Cash£406
Current Liabilities£306,337

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Notice of final meeting of creditors (5 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 December 2011Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 20 December 2011 (2 pages)
8 December 2011Court order notice of winding up (1 page)
8 December 2011Notice of winding up order (1 page)
28 September 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 66,463
(4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 September 2010Termination of appointment of Steven Mcclure as a director (2 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Karen Lesley Mcskeane on 20 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
22 June 2009Return made up to 20/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Return made up to 20/04/08; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from 17 murray street murray house paisley renfrewshire PA3 1QG (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 July 2007Return made up to 20/04/07; no change of members (7 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
4 September 2006New director appointed (4 pages)
19 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Director resigned (1 page)
23 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
18 May 2005Return made up to 20/04/05; full list of members (7 pages)
12 May 2005New director appointed (1 page)
18 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
8 November 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
10 May 2004Return made up to 20/04/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
10 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
20 December 2001Partic of mort/charge * (6 pages)
6 July 2001Director resigned (1 page)
24 May 2001Return made up to 20/04/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 June 2000New director appointed (2 pages)
26 May 2000Return made up to 20/04/00; full list of members (7 pages)
26 May 2000Director resigned (1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 July 1999Return made up to 20/04/99; full list of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 June 1999Particulars of contract relating to shares (4 pages)
10 June 1999Ad 10/01/99--------- £ si 17500@1=17500 £ ic 7500/25000 (2 pages)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1999Ad 10/01/99--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
3 June 1999Nc inc already adjusted 10/01/99 (1 page)
24 June 1998Director resigned (1 page)
20 April 1998Incorporation (20 pages)