Company NameAd Boost Software Ltd
DirectorsScott Beveridge and Gordon Millar Campbell
Company StatusActive
Company NumberSC576198
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)
Previous NameAd Box Software Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Scott Beveridge
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTay House 300 Bath Street
Glasgow
G2 4LH
Scotland
Director NameMr Gordon Millar Campbell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTay House 300 Bath Street
Glasgow
G2 4LH
Scotland
Director NameMrs Rachel Beveridge
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland
Secretary NameMrs Rachel Beveridge
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address179a Dalrymple Street
Greenock
PA15 1BX
Scotland

Location

Registered Address22 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 February 2023Director's details changed for Mr Scott Beveridge on 30 January 2023 (2 pages)
1 February 2023Change of details for Mr Scott Beveridge as a person with significant control on 30 January 2023 (2 pages)
30 September 2022Registered office address changed from Tay House 300 Bath Street Glasgow G2 4LH Scotland to 22 Montrose Street Glasgow G1 1RE on 30 September 2022 (1 page)
30 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 March 2022Statement of capital following an allotment of shares on 9 February 2021
  • GBP 116
(4 pages)
11 February 2022Statement of capital following an allotment of shares on 9 February 2021
  • GBP 104
(3 pages)
14 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 June 2021Memorandum and Articles of Association (20 pages)
22 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 102
(3 pages)
10 February 2021Termination of appointment of Rachel Beveridge as a secretary on 9 February 2021 (1 page)
10 February 2021Termination of appointment of Rachel Beveridge as a director on 9 February 2021 (1 page)
10 February 2021Registered office address changed from 204 Bath Street Glasgow G2 4HW Scotland to Tay House 300 Bath Street Glasgow G2 4LH on 10 February 2021 (1 page)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 May 2020Registered office address changed from 300 Bath Street Glasgow G2 4LH Scotland to 204 Bath Street Glasgow G2 4HW on 15 May 2020 (1 page)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 March 2019Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX Scotland to 300 Bath Street Glasgow G2 4LH on 26 March 2019 (1 page)
30 November 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
30 November 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 101
(3 pages)
30 November 2018Notification of Gordon Millar Campbell as a person with significant control on 6 April 2018 (2 pages)
30 November 2018Appointment of Mr Gordon Millar Campbell as a director on 6 April 2018 (2 pages)
30 November 2018Cessation of Rachel Beveridge as a person with significant control on 6 April 2018 (1 page)
30 November 2018Appointment of Mr Scott Beveridge as a director on 6 April 2018 (2 pages)
30 November 2018Notification of Scott Beveridge as a person with significant control on 6 April 2018 (2 pages)
11 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
(3 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
(30 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
(30 pages)