Company NameBoswell House Developments Ltd.
Company StatusActive
Company NumberSC283824
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Michael McFatridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holly Tree Hotel
Kentallen
Argyll
PA38 4BY
Scotland
Director NameMr Alexander Moncrieff Murray
Date of BirthMay 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 High Street
Oban
Argyll
PA34 4BG
Scotland
Director NameMrs Margaret Anne Wilson
Date of BirthJune 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJarew Fishnish
Craignure
Isle Of Mull
PA65 6BA
Scotland
Secretary NamePaul Michael McFatridge
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holly Tree Hotel
Kentallen
Argyll
PA38 4BY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address33 High Street
Oban
Argyll
PA34 4BG
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

33 at £1Alexander Murray
36.26%
Ordinary
33 at £1Paul Mcfatridge
36.26%
Ordinary
25 at £1Margaret Anne Wilson
27.47%
Ordinary

Financials

Year2014
Net Worth£211,230
Cash£3,914
Current Liabilities£216,096

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

25 November 2005Delivered on: 2 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85-89 high street, fort william.
Outstanding
22 November 2005Delivered on: 2 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Boswell house, argyll square , oban, argyll.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (15 pages)
10 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
15 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 91
(6 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 91
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 91
(6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 91
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 91
(6 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 91
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
27 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 November 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 August 2008Return made up to 26/04/08; full list of members (4 pages)
26 August 2008Return made up to 26/04/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 May 2007Return made up to 26/04/07; full list of members (7 pages)
29 May 2007Return made up to 26/04/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 June 2006Return made up to 26/04/06; full list of members (7 pages)
16 June 2006Return made up to 26/04/06; full list of members (7 pages)
11 May 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (2 pages)
11 May 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (2 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
26 May 2005Ad 12/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 May 2005Ad 12/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 May 2005Registered office changed on 19/05/05 from: boswell house argyll square oban PA34 4BD (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: boswell house argyll square oban PA34 4BD (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
26 April 2005Incorporation (16 pages)
26 April 2005Incorporation (16 pages)