Renfrew
PA4 8WF
Scotland
Director Name | Mr Stephen Alexander Forbes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Keith Matthew Elliot Anderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Unit 8, Carberry Court 28 Queen Elizabeth Drive Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Victoria Louise Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8, Carberry Court 28 Queen Elizabeth Drive Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Mrs Victoria Louise Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8, Carberry Court 28 Queen Elizabeth Drive Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Scott Donald McEwan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 November 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Stephen McLaughlin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2013) |
Role | Director Of Wireless Systems |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8, Carberry Crt 28 Queen Elizabeth Av Hillington Ind Est Glasgow G52 4NQ Scotland |
Director Name | Mr Brian McGinley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 January 2018) |
Role | Service Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Paul Goodbrand |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 January 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Glen Norman Williams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | bostonnetworks.co.uk |
---|---|
Telephone | 0141 8922001 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
526 at £1 | Paul Goodbrand 5.00% Non Voting |
---|---|
3.5k at £1 | Keith Matthew Elliot Anderson 33.25% Ordinary |
3.5k at £1 | Victoria Louise Anderson 33.25% Ordinary |
3k at £1 | Scott Donald Mcewan 28.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £939,667 |
Cash | £366,057 |
Current Liabilities | £1,147,435 |
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
24 August 2021 | Delivered on: 7 September 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
2 August 2018 | Delivered on: 3 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
27 October 2006 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
27 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
---|---|
8 February 2017 | Accounts for a medium company made up to 30 April 2016 (22 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
4 March 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
28 November 2014 | Director's details changed for Mr Paul Goodbrand on 1 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Mr Keith Matthew Elliot Anderson on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Paul Goodbrand on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Scott Donald Mcewan on 1 November 2014 (2 pages) |
28 November 2014 | Secretary's details changed for Mrs Victoria Louise Anderson on 17 November 2014 (1 page) |
28 November 2014 | Director's details changed for Victoria Louise Anderson on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Keith Matthew Elliot Anderson on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Scott Donald Mcewan on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Keith Matthew Elliot Anderson on 1 November 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 September 2013 | Termination of appointment of Stephen Mclaughlin as a director (1 page) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
17 December 2012 | Resolutions
|
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Appointment of Mr Paul Goodbrand as a director (2 pages) |
23 March 2011 | Director's details changed for Mr Scott Donald Mcewan on 18 February 2011 (2 pages) |
23 March 2011 | Appointment of Mr Brian Mcginley as a director (2 pages) |
23 March 2011 | Appointment of Mr Stephen Mclaughlin as a director (2 pages) |
23 March 2011 | Secretary's details changed for Victoria Louise Anderson on 18 February 2011 (1 page) |
8 March 2011 | Secretary's details changed for Victoria Louise Anderson on 23 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Keith Matthew Elliot Anderson on 23 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Victoria Louise Anderson on 23 February 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 November 2009 | Director's details changed for Victoria Louise Anderson on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Keith Matthew Elliot Anderson on 6 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Scott Donald Mcewan on 6 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Keith Matthew Elliot Anderson on 6 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Scott Donald Mcewan on 6 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Victoria Louise Anderson on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Director's change of particulars / scott mcewan / 28/11/2008 (1 page) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 52/62 brand street glasgow lanarkshire G51 1DG (1 page) |
28 March 2007 | Alterations to a floating charge (5 pages) |
22 March 2007 | Alterations to a floating charge (5 pages) |
10 February 2007 | Partic of mort/charge * (3 pages) |
27 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
15 February 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
30 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
14 October 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Director's particulars changed (1 page) |
27 April 2004 | New director appointed (2 pages) |
10 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 18/11/02; full list of members
|
23 May 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 November 2001 | Ad 01/11/01--------- £ si 9900@1 (2 pages) |
23 November 2001 | £ nc 2000/25000 01/11/01 (1 page) |
23 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
23 November 2001 | Resolutions
|
15 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
12 July 2000 | Partic of mort/charge * (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 100 broomfield avenue newton mearns glasgow lanarkshire G77 5JR (1 page) |
2 March 2000 | Company name changed connectworks communications limi ted\certificate issued on 03/03/00 (2 pages) |
12 January 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
12 January 2000 | Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New director appointed (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
18 November 1999 | Incorporation (13 pages) |