193 LONDON ROAD (BOSTON) LIMITED

193 LONDON ROAD (BOSTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name193 LONDON ROAD (BOSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC179909
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 193 LONDON ROAD (BOSTON) LIMITED?

    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing

    Where is 193 LONDON ROAD (BOSTON) LIMITED located?

    Registered Office Address
    Alderstone House
    Macmillan Road
    EH54 7AW Livingston
    Undeliverable Registered Office AddressNo

    What were the previous names of 193 LONDON ROAD (BOSTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUILDWAY (BOSTON) LIMITEDApr 01, 2014Apr 01, 2014
    GUILDWAY LIMITEDFeb 03, 1998Feb 03, 1998
    DUNWILCO (626) LIMITEDOct 23, 1997Oct 23, 1997

    What are the latest accounts for 193 LONDON ROAD (BOSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for 193 LONDON ROAD (BOSTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 193 LONDON ROAD (BOSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Appointment of Mr John Charles Campbell as a secretary on Oct 27, 2014

    2 pagesAP03

    Certificate of change of name

    Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2014

    RES15

    Termination of appointment of David Andrew Fairfoull as a secretary on Oct 27, 2014

    1 pagesTM02

    Annual return made up to Oct 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 31, 2015 to Jun 30, 2014

    4 pagesAA01

    Termination of appointment of Nigel Simpson as a director

    3 pagesTM01

    Termination of appointment of David Fairfoull as a director

    4 pagesTM01

    Termination of appointment of Nicholas Gamwell as a director

    1 pagesTM01

    Appointment of Mr Nicholas Gamwell as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed guildway LIMITED\certificate issued on 01/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 01, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 13, 2014

    RES15

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Andrew Fairfoull on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr John Charles Campbell on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Nigel Simpson on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr David Andrew Fairfoull on Jan 01, 2013

    1 pagesCH03

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Who are the officers of 193 LONDON ROAD (BOSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, John Charles
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Secretary
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    192133130001
    CAMPBELL, John Charles
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    Director
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    ScotlandBritishAccountant5080001
    FAIRFOULL, David Andrew
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    Secretary
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    BritishCompany Director59990160002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    BritishSolicitor55793670001
    EVANS, John Macfadyen
    Beachwood
    Wark
    TD12 4RE Cornhill On Tweed
    Northumberland
    Director
    Beachwood
    Wark
    TD12 4RE Cornhill On Tweed
    Northumberland
    BritishOperations Director71044800002
    FAIRFOULL, David Andrew
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    Director
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    ScotlandBritishCompany Director59990160002
    GAMWELL, Nicholas
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Director
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    United KingdomBritishGroup Operations Manager186488750001
    MAIN, John Douglas
    10 Southfields
    South Road
    PE10 9TZ Bourne
    Lincolnshire
    Director
    10 Southfields
    South Road
    PE10 9TZ Bourne
    Lincolnshire
    United KingdomUk CitizenSales Director63401050001
    PADDOCK, Brian Alfred
    6 Seedlands Close
    PE21 9QE Boston
    Lincolnshire
    Director
    6 Seedlands Close
    PE21 9QE Boston
    Lincolnshire
    EnglandBritishManaging Director56695890003
    POLSON, Michael Buchanan
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    British900015070001
    SIMPSON, Nigel
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    Director
    Macmillan Road
    EH54 7AW Livingston
    Alderstone House
    Scotland
    United KingdomBritishDirector71044940001
    WALKER, Michael James
    2 Lauder Loan
    EH9 2RB Edinburgh
    Midlothian
    Scotland
    Director
    2 Lauder Loan
    EH9 2RB Edinburgh
    Midlothian
    Scotland
    ScotlandBritishDirector198280001

    Does 193 LONDON ROAD (BOSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 23, 1998
    Delivered On Feb 27, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 1998Registration of a charge (410)
    • Apr 08, 2010Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0