Company NameBoston Lettings Limited
Company StatusDissolved
Company NumberSC235340
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date27 November 2020 (3 years, 5 months ago)
Previous NamePacific Shelf 1146 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(3 months, 1 week after company formation)
Appointment Duration18 years (closed 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Secretary NameMrs Doreen Ruth Boston
NationalityBritish
StatusClosed
Appointed19 November 2002(3 months, 1 week after company formation)
Appointment Duration18 years (closed 27 November 2020)
RoleChartered Company Secretary
Country of ResidenceScotland
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameMrs Doreen Ruth Boston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2005(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 27 November 2020)
RoleChartered Company Secretary
Country of ResidenceScotland
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameMrs Doreen Ruth Boston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 2002)
RoleChartered Company Secretary
Country of ResidenceScotland
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 2002)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone0141 9425788
Telephone regionGlasgow

Location

Registered Address18 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

1 at £1Doreen R. Boston
100.00%
Ordinary

Financials

Year2014
Net Worth£230,305
Cash£36,109
Current Liabilities£6,754

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 December 2007Delivered on: 12 December 2007
Persons entitled: Bank Opf Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/1, 85 dunlop street, glasgow.
Outstanding
11 December 2007Delivered on: 12 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 (2F1) fowler terrace, edinburgh MID108714.
Outstanding
19 July 2005Delivered on: 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 murieston crescent, edinburgh MID235340.
Outstanding
11 September 2003Delivered on: 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West cottage, st albans, earlsferry, fife FFE63832.
Outstanding
6 May 2003Delivered on: 13 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20/3 hailes street, edinburgh.
Outstanding
13 February 2003Delivered on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 33 old tolbooth wynd, edinburgh--title number MID037467.
Outstanding
24 December 2002Delivered on: 13 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, one benalder gate, glasgow--title number GLA150251.
Outstanding
24 December 2002Delivered on: 13 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat three, one benalder gate, glasgow--title number GLA150251.
Outstanding
15 November 2002Delivered on: 25 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 September 2017Cessation of David Andrew Murray Adams as a person with significant control on 22 September 2017 (1 page)
22 September 2017Change of details for Mrs Doreen Ruth Boston as a person with significant control on 1 August 2016 (2 pages)
26 September 2016Satisfaction of charge 1 in full (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Doreen Boston on 14 August 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Return made up to 14/08/09; full list of members (3 pages)
13 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
16 September 2008Return made up to 14/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
20 September 2007Return made up to 14/08/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 14/08/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 September 2005Return made up to 14/08/05; full list of members (7 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 April 2005New director appointed (2 pages)
4 August 2004Return made up to 14/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 September 2003Partic of mort/charge * (5 pages)
3 September 2003Return made up to 14/08/03; full list of members (6 pages)
13 May 2003Partic of mort/charge * (5 pages)
21 February 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (6 pages)
13 January 2003Partic of mort/charge * (6 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
25 November 2002Partic of mort/charge * (6 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
16 October 2002Company name changed pacific shelf 1146 LIMITED\certificate issued on 16/10/02 (2 pages)
14 August 2002Incorporation (16 pages)