Company NameBoss Interiors Limited
DirectorsFrank McSkeane and Christopher Hanlon
Company StatusActive
Company NumberSC197244
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrank McSkeane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Lubnaig Road
Newlands
Glasgow
G43 2RX
Scotland
Secretary NameMr Christopher Hanlon
StatusCurrent
Appointed16 June 2010(11 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Alan Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ramsay Street
Tursdale
Durham
DH6 5NS
Director NameMr Daniel Francis O'Donnell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stamperland Drive
Clarkston
East Renfrewshire
G76 8HE
Scotland
Secretary NameKillincraig Associates (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressMurray House, 17 Murray Street
Paisley
Renfrewshire
PA3 1QG
Scotland

Contact

Websitewww.sdprojects.co.uk
Email address[email protected]
Telephone0141 6383335
Telephone regionGlasgow

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

38 at £1Frank Mcskeane
50.67%
Ordinary
37 at £1Christopher Hanlon
49.33%
Ordinary

Financials

Year2014
Net Worth-£269,833
Current Liabilities£297,170

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Charges

14 March 2005Delivered on: 16 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 March 2005Delivered on: 10 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as laigh milton mill, crosshouse, kilmarnock (title number AYR41946).
Outstanding
13 December 2001Delivered on: 20 December 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 September 2020Satisfaction of charge 3 in full (1 page)
2 September 2020Satisfaction of charge 2 in full (1 page)
2 September 2020Satisfaction of charge 1 in full (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 75
(7 pages)
9 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 75
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 75
(5 pages)
7 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 75
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 75
(6 pages)
10 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 75
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 420,075
(6 pages)
14 October 2013Register(s) moved to registered office address (1 page)
14 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 420,075
(6 pages)
14 October 2013Register(s) moved to registered office address (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Termination of appointment of Daniel O'donnell as a director (2 pages)
19 September 2012Termination of appointment of Daniel O'donnell as a director (2 pages)
23 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Director's details changed for Christopher Hanlon on 16 June 2010 (2 pages)
25 October 2011Termination of appointment of Killincraig Associates as a secretary (1 page)
25 October 2011Appointment of Mr Christopher Hanlon as a secretary (1 page)
25 October 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
25 October 2011Termination of appointment of Killincraig Associates as a secretary (1 page)
25 October 2011Director's details changed for Christopher Hanlon on 16 June 2010 (2 pages)
25 October 2011Appointment of Mr Christopher Hanlon as a secretary (1 page)
25 October 2011Register(s) moved to registered inspection location (1 page)
25 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Christopher Hanlon on 15 June 2010 (2 pages)
2 August 2010Secretary's details changed for Killincraig Associates on 15 June 2010 (2 pages)
2 August 2010Director's details changed for Christopher Hanlon on 15 June 2010 (2 pages)
2 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
2 August 2010Secretary's details changed for Killincraig Associates on 15 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 15/06/09; full list of members (5 pages)
25 June 2009Return made up to 15/06/09; full list of members (5 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 January 2009Return made up to 15/06/08; full list of members (5 pages)
21 January 2009Return made up to 15/06/08; full list of members (5 pages)
29 December 2008Registered office changed on 29/12/2008 from murray house 17 murray street paisley renfrewshire PA3 1QG (1 page)
29 December 2008Registered office changed on 29/12/2008 from murray house 17 murray street paisley renfrewshire PA3 1QG (1 page)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
12 July 2007Return made up to 15/06/07; no change of members (7 pages)
12 July 2007Return made up to 15/06/07; no change of members (7 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
5 July 2005Return made up to 15/06/05; full list of members (8 pages)
5 July 2005Return made up to 15/06/05; full list of members (8 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 October 2004Nc inc already adjusted 20/07/04 (1 page)
1 October 2004Ad 20/07/04--------- £ si 420000@1=420000 £ ic 75/420075 (2 pages)
1 October 2004Ad 20/07/04--------- £ si 420000@1=420000 £ ic 75/420075 (2 pages)
1 October 2004Nc inc already adjusted 20/07/04 (1 page)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
14 July 2004Ad 07/07/04--------- £ si 5@1=5 £ ic 70/75 (2 pages)
14 July 2004Ad 07/07/04--------- £ si 5@1=5 £ ic 70/75 (2 pages)
5 July 2004Return made up to 15/06/04; full list of members (6 pages)
5 July 2004Return made up to 15/06/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 August 2003Return made up to 15/06/03; full list of members (6 pages)
12 August 2003Return made up to 15/06/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
15 July 2002Return made up to 15/06/02; full list of members (6 pages)
15 July 2002Return made up to 15/06/02; full list of members (6 pages)
20 December 2001Partic of mort/charge * (6 pages)
20 December 2001Partic of mort/charge * (6 pages)
8 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
8 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
25 July 2001Return made up to 15/06/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Return made up to 15/06/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 15/06/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
15 June 1999Incorporation (20 pages)
15 June 1999Incorporation (20 pages)