Company NameBoswell Transport Limited
Company StatusDissolved
Company NumberSC335324
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date27 December 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameBarbara Joan Clark
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address92 Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
Secretary NameRonald Wilson White
NationalityBritish
StatusClosed
Appointed06 May 2011(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 27 December 2019)
RoleCompany Director
Correspondence Address92 Ayr Road
Cumnock
KA18 1EQ
Scotland
Secretary NameMr Ronald Wilson White
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Ayr Road
Cumnock
Ayrshire
KA18 1EQ
Scotland
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed24 January 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2011)
RoleRetired
Correspondence Address44 Alexander Terrace
Mauchline
Ayrshire
KA5 6AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£3,030
Cash£32,339
Current Liabilities£98,817

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2015Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 168 Bath Street Glasgow G2 4TP on 9 December 2015 (2 pages)
18 June 2015Notice of winding up order (1 page)
18 June 2015Court order notice of winding up (1 page)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Termination of appointment of David Black as a secretary (2 pages)
13 May 2011Appointment of Ronald Wilson White as a secretary (3 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Barbara Joan Clark on 17 December 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 4 atlantic quay 70 york street glasgow strathclyde G2 8JX (1 page)
4 March 2008Appointment terminate, secretary ronald wilson white logged form (1 page)
25 February 2008Appointment terminated secretary ronald white (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 85-89 glaisnock street cumnock KA18 1BX (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2007Secretary resigned (1 page)
14 December 2007Incorporation (17 pages)