Company NameBo-Peep's Knitwear Ltd
DirectorLynsey Suzanne Allan Rose McCandles
Company StatusActive - Proposal to Strike off
Company NumberSC371253
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLynsey Suzanne Allan Rose McCandles
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Fisher Street Galleries 18 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr William Boswell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Lindens
Mill Road Bothwell
Glasgow
G71 8LS
Scotland
Director NameMrs Simona Boswell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressK A Javid & Co Accountants Javid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr William Boswell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 Fisher Street Galleries 18 Hope Street
Glasgow
G2 6LD
Scotland

Location

Registered AddressUnit 11 Fisher Street Galleries 18
Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1William Boswell
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,054
Cash£9,365
Current Liabilities£89,932

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 December 2021 (2 years, 4 months ago)
Next Return Due24 December 2022 (overdue)

Filing History

12 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 February 2020Amended micro company accounts made up to 31 January 2019 (6 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
10 May 2017Appointment of Mr William Boswell as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Simona Boswell as a director on 10 May 2017 (1 page)
10 May 2017Appointment of Mr William Boswell as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Simona Boswell as a director on 10 May 2017 (1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Termination of appointment of William Boswell as a director on 1 June 2016 (1 page)
24 March 2017Termination of appointment of William Boswell as a director on 1 June 2016 (1 page)
24 March 2017Appointment of Mrs Simona Boswell as a director on 1 June 2016 (2 pages)
24 March 2017Appointment of Mrs Simona Boswell as a director on 1 June 2016 (2 pages)
8 March 2017Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ on 8 March 2017 (2 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)