Company NameNorth Sv Limited
DirectorsDavid William Crawford and Stephen Alexander Forbes
Company StatusActive
Company NumberSC201642
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NameBoston Networks Ltd.

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr David William Crawford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(23 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Stephen Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Keith Matthew Elliot Anderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressUnit 8, Carberry Court 28 Queen Elizabeth Drive
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameVictoria Louise Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8, Carberry Court 28 Queen Elizabeth Drive
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameMrs Victoria Louise Anderson
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8, Carberry Court 28 Queen Elizabeth Drive
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Scott Donald McEwan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 November 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Stephen McLaughlin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2013)
RoleDirector Of Wireless Systems
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Carberry Crt
28 Queen Elizabeth Av
Hillington Ind Est
Glasgow
G52 4NQ
Scotland
Director NameMr Brian McGinley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 January 2018)
RoleService Delivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Paul Goodbrand
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(11 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 January 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(18 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Greig Ronald Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(18 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Glen Norman Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitebostonnetworks.co.uk
Telephone0141 8922001
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

526 at £1Paul Goodbrand
5.00%
Non Voting
3.5k at £1Keith Matthew Elliot Anderson
33.25%
Ordinary
3.5k at £1Victoria Louise Anderson
33.25%
Ordinary
3k at £1Scott Donald Mcewan
28.50%
Ordinary

Financials

Year2014
Net Worth£939,667
Cash£366,057
Current Liabilities£1,147,435

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

24 August 2021Delivered on: 7 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
2 August 2018Delivered on: 3 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 12 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
27 October 2006Delivered on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8, 28 queen elizabeth avenue, hillington industrial estate, glasgow REN82562.
Outstanding
3 July 2000Delivered on: 12 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
23 January 2007Delivered on: 10 February 2007
Satisfied on: 4 March 2010
Persons entitled: Rbs Invoice Finance Limited

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.
Fully Satisfied
7 October 2004Delivered on: 14 October 2004
Satisfied on: 19 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land on southwest side of sandyford place, paisley.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
8 February 2017Accounts for a medium company made up to 30 April 2016 (22 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
4 March 2016Registered office address changed from Unit 8, Carberry Crt 28 Queen Elizabeth Av Hillington Ind Est Glasgow G52 4NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,526
(9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
28 November 2014Director's details changed for Mr Paul Goodbrand on 1 November 2014 (2 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,526
(9 pages)
28 November 2014Director's details changed for Mr Keith Matthew Elliot Anderson on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Paul Goodbrand on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Scott Donald Mcewan on 1 November 2014 (2 pages)
28 November 2014Secretary's details changed for Mrs Victoria Louise Anderson on 17 November 2014 (1 page)
28 November 2014Director's details changed for Victoria Louise Anderson on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Keith Matthew Elliot Anderson on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Scott Donald Mcewan on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Keith Matthew Elliot Anderson on 1 November 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,526
(7 pages)
19 September 2013Termination of appointment of Stephen Mclaughlin as a director (1 page)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 10,526
(4 pages)
17 December 2012Resolutions
  • RES13 ‐ Creation of new class of shares 29/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
23 March 2011Appointment of Mr Paul Goodbrand as a director (2 pages)
23 March 2011Director's details changed for Mr Scott Donald Mcewan on 18 February 2011 (2 pages)
23 March 2011Appointment of Mr Brian Mcginley as a director (2 pages)
23 March 2011Appointment of Mr Stephen Mclaughlin as a director (2 pages)
23 March 2011Secretary's details changed for Victoria Louise Anderson on 18 February 2011 (1 page)
8 March 2011Secretary's details changed for Victoria Louise Anderson on 23 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Keith Matthew Elliot Anderson on 23 February 2011 (2 pages)
8 March 2011Director's details changed for Victoria Louise Anderson on 23 February 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
4 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 November 2009Director's details changed for Victoria Louise Anderson on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Keith Matthew Elliot Anderson on 6 October 2009 (2 pages)
25 November 2009Director's details changed for Scott Donald Mcewan on 6 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Keith Matthew Elliot Anderson on 6 October 2009 (2 pages)
25 November 2009Director's details changed for Scott Donald Mcewan on 6 October 2009 (2 pages)
25 November 2009Director's details changed for Victoria Louise Anderson on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 December 2008Director's change of particulars / scott mcewan / 28/11/2008 (1 page)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2008Return made up to 18/11/07; full list of members (3 pages)
1 August 2007Registered office changed on 01/08/07 from: 52/62 brand street glasgow lanarkshire G51 1DG (1 page)
28 March 2007Alterations to a floating charge (5 pages)
22 March 2007Alterations to a floating charge (5 pages)
10 February 2007Partic of mort/charge * (3 pages)
27 November 2006Return made up to 18/11/06; full list of members (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 18/11/05; full list of members (3 pages)
15 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
14 October 2004Partic of mort/charge * (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Director's particulars changed (1 page)
27 April 2004New director appointed (2 pages)
10 December 2003Return made up to 18/11/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
23 May 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 November 2001Ad 01/11/01--------- £ si 9900@1 (2 pages)
23 November 2001£ nc 2000/25000 01/11/01 (1 page)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2000Return made up to 18/11/00; full list of members (6 pages)
12 July 2000Partic of mort/charge * (6 pages)
21 March 2000Registered office changed on 21/03/00 from: 100 broomfield avenue newton mearns glasgow lanarkshire G77 5JR (1 page)
2 March 2000Company name changed connectworks communications limi ted\certificate issued on 03/03/00 (2 pages)
12 January 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 January 2000Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999New director appointed (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
18 November 1999Incorporation (13 pages)