Company NameBoss Green Limited
Company StatusDissolved
Company NumberSC469193
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Burak Soyusinmez
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameMr Ali Abdullah Karim
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 James Nisbet Street
Glasgow
G21 2LQ
Scotland
Director NameMrs Lisa Soyusinmez
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lisa Marie Soyusinmez
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

12 June 2015Delivered on: 17 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 April 2016Termination of appointment of Lisa Soyusinmez as a director on 4 April 2016 (1 page)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Appointment of Mr Burak Soyusinmez as a director on 4 April 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 June 2015Registration of charge SC4691930001, created on 12 June 2015 (8 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Mrs Lisa Marie Soyunsinmez on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mrs Lisa Marie Soyunsinmez on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Ali Abdullah Karim as a director on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Lisa Marie Soyunsinmez as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mrs Lisa Marie Soyunsinmez as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Ali Abdullah Karim as a director on 9 April 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)