Company NameBosvean Limited
Company StatusDissolved
Company NumberSC319371
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Grigor Lobb
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address22 St Ronans Terrace
Innerleithen
Peeblesshire
EH44 6RB
Scotland
Secretary NameMr Stuart Grigor Lobb
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address22 St Ronans Terrace
Innerleithen
Peeblesshire
EH44 6RB
Scotland
Director NameHelen Lobb
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(10 months after company formation)
Appointment Duration11 years, 5 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 St. Ronan's Terrace
Innerleithen
Peeblesshire
EH44 6RB
Scotland
Director NameNigel Gareth Ogden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleTeacher
Correspondence Address27 Kentsford Drive
Radcliffe
Manchester
Lancashire
M26 3XX
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Lobb
50.00%
Ordinary
1 at £1Stuart Grigor Lobb
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Director's details changed for Helen Lobb on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Helen Lobb on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Stuart Grigor Lobb on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Stuart Grigor Lobb on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (4 pages)
24 April 2009Return made up to 23/03/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 April 2008Director appointed helen lobb (2 pages)
7 April 2008Appointment terminated director nigel ogden (1 page)
27 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Director resigned (1 page)
23 March 2007Incorporation (17 pages)