Company NameBoston Networks (Services) Ltd
DirectorsDavid William Crawford and Stephen Alexander Forbes
Company StatusActive
Company NumberSC348837
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr David William Crawford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Stephen Alexander Forbes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Keith Matthew Elliot Anderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Carberry Court 28 Queen Elizabeth Drive
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Scott Donald McEwan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr Keith Matthew Elliot Anderson
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Carberry Court 28 Queen Elizabeth Drive
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(9 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Greig Ronald Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(9 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Paul Goodbrand
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland

Contact

Websitebostonnetworks.co.uk
Telephone0141 8922001
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

526 at £0.01Paul Goodbrand
5.00%
Non-voting
3.5k at £0.01Keith Matthew Elliot Anderson
33.25%
Ordinary
3.5k at £0.01Victoria Louise Anderson
33.25%
Ordinary
3k at £0.01Scott Donald Mcewan
28.50%
Ordinary

Financials

Year2014
Net Worth£268,896
Cash£261,754
Current Liabilities£338,518

Accounts

Latest Accounts29 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

24 August 2021Delivered on: 7 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 12 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
4 March 2016Registered office address changed from Unit 8 28 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 105.26
(6 pages)
2 September 2015Secretary's details changed for Mr Keith Matthew Elliot Anderson on 17 November 2014 (1 page)
2 September 2015Director's details changed for Mr Keith Matthew Elliot Anderson on 17 November 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 105.26
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 November 2013Director's details changed for Mr Scott Donald Mcewan on 1 May 2013 (2 pages)
4 November 2013Director's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (2 pages)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 105.26
(5 pages)
4 November 2013Director's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (2 pages)
4 November 2013Director's details changed for Mr Scott Donald Mcewan on 1 May 2013 (2 pages)
4 November 2013Secretary's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (1 page)
4 November 2013Secretary's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Sub-division of shares on 29 November 2012 (5 pages)
17 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 105.26
(4 pages)
17 December 2012Resolutions
  • RES13 ‐ Subdivision of shares 1@£1 = 100@£0.01 29/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Mr Keith Matthew Elliot Anderson on 23 February 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Keith Matthew Elliot Anderson on 23 February 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
7 July 2009Director appointed scott mcewan (2 pages)
2 October 2008Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
19 September 2008Incorporation (19 pages)