Company NameBoss Plant Hire (Scotland) Limited
Company StatusDissolved
Company NumberSC366519
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameFrank McSkeane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameFrank McSkeane
NationalityBritish
StatusClosed
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Christopher McSkeane
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 July 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameSteven George McClure
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoss House 6 Spiersbridge Way
Spiersbridge Business Park
Thornliebank
Glasgow
G46 8NG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethebossgroup.co.uk

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Boss Group (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,860
Cash£37
Current Liabilities£80,938

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

19 February 2010Delivered on: 26 February 2010
Satisfied on: 30 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2015Appointment of Mr Christopher Mcskeane as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Christopher Mcskeane as a director on 1 April 2015 (2 pages)
17 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Steven Mcclure as a director (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2009Appointment of Frank Mcskeane as a secretary (3 pages)
3 November 2009Appointment of Frank Mcskeane as a director (3 pages)
3 November 2009Appointment of Steven Mcclure as a director (3 pages)
3 November 2009Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 3 November 2009 (1 page)
20 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 October 2009Incorporation (22 pages)