Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Frank McSkeane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 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 Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | 09 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 |
Director Name | Karen Lesley McSkeane |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 |
95 at £1 | Frank Mcskeane 95.00% Ordinary |
---|---|
5 at £1 | Karen Mcskeane 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,806 |
Cash | £316 |
Current Liabilities | £10 |
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 |
---|
5 December 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
---|---|
1 November 2017 | Termination of appointment of Karen Lesley Mcskeane as a director on 1 November 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 December 2015 | Annual return made up to 9 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) |
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 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 (6 pages) |
4 November 2013 | Annual return made up to 9 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) |
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 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 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 9 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 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) |
2 November 2009 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Appointment of Karen Mcskeane as a director (3 pages) |
2 November 2009 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
2 November 2009 | Appointment of Steven Mcclure as a director (3 pages) |
2 November 2009 | Appointment of Frank Mcskeane as a secretary (3 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
2 November 2009 | Appointment of Frank Mcskeane as a director (3 pages) |
20 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
20 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 October 2009 | Incorporation (22 pages) |