Company NameBoston Telecom Limited
Company StatusDissolved
Company NumberSC367297
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Matthew Elliot Anderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(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 Scott Donald McEwan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMrs Victoria Anderson
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

40 at £1Keith Matthew Elliot Anderson
40.00%
Ordinary
40 at £1Victoria Louise Anderson
40.00%
Ordinary
20 at £1Scott Donald Mcewan
20.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2016Registered office address changed from Unit 8 28 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 March 2016 (1 page)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
25 September 2015Director's details changed for Mr Keith Matthew Elliot Anderson on 17 November 2014 (2 pages)
25 September 2015Secretary's details changed for Mrs Victoria Anderson on 17 November 2014 (1 page)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
5 November 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
25 October 2011Director's details changed for Mr Scott Donald Mcewan on 24 February 2011 (2 pages)
25 October 2011Director's details changed for Mr Keith Matthew Elliot Anderson on 24 February 2011 (2 pages)
25 October 2011Secretary's details changed for Mrs Victoria Anderson on 24 February 2011 (1 page)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2009Incorporation (23 pages)