Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Frank McSkeane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Christopher McSkeane |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 July 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Steven George McClure |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thebossgroup.co.uk |
---|
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Boss Group (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,860 |
Cash | £37 |
Current Liabilities | £80,938 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 February 2010 | Delivered 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 |
---|
1 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2015 | Appointment of Mr Christopher Mcskeane as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Christopher Mcskeane as a director on 1 April 2015 (2 pages) |
17 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Termination of appointment of Steven Mcclure as a director (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2009 | Appointment of Frank Mcskeane as a secretary (3 pages) |
3 November 2009 | Appointment of Frank Mcskeane as a director (3 pages) |
3 November 2009 | Appointment of Steven Mcclure as a director (3 pages) |
3 November 2009 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 3 November 2009 (1 page) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 October 2009 | Incorporation (22 pages) |