Renfrew
PA4 8WF
Scotland
Director Name | Mr Stephen Alexander Forbes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Keith Matthew Elliot Anderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8, Carberry Court 28 Queen Elizabeth Drive Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Scott Donald McEwan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Mr Keith Matthew Elliot Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8, Carberry Court 28 Queen Elizabeth Drive Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Paul Goodbrand |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Website | bostonnetworks.co.uk |
---|---|
Telephone | 0141 8922001 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
526 at £0.01 | Paul Goodbrand 5.00% Non-voting |
---|---|
3.5k at £0.01 | Keith Matthew Elliot Anderson 33.25% Ordinary |
3.5k at £0.01 | Victoria Louise Anderson 33.25% Ordinary |
3k at £0.01 | Scott Donald Mcewan 28.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,896 |
Cash | £261,754 |
Current Liabilities | £338,518 |
Latest Accounts | 29 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
24 August 2021 | Delivered on: 7 September 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
4 March 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 September 2015 | Secretary's details changed for Mr Keith Matthew Elliot Anderson on 17 November 2014 (1 page) |
2 September 2015 | Director's details changed for Mr Keith Matthew Elliot Anderson on 17 November 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 November 2013 | Director's details changed for Mr Scott Donald Mcewan on 1 May 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (2 pages) |
4 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Scott Donald Mcewan on 1 May 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (1 page) |
4 November 2013 | Secretary's details changed for Mr Keith Matthew Elliot Anderson on 1 May 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Sub-division of shares on 29 November 2012 (5 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
17 December 2012 | Resolutions
|
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Mr Keith Matthew Elliot Anderson on 23 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Keith Matthew Elliot Anderson on 23 February 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Director appointed scott mcewan (2 pages) |
2 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
19 September 2008 | Incorporation (19 pages) |