193 LONDON ROAD (BOSTON) LIMITED
Overview
Company Name | 193 LONDON ROAD (BOSTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC179909 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 193 LONDON ROAD (BOSTON) LIMITED?
Company Name | From | Until |
---|---|---|
GUILDWAY (BOSTON) LIMITED | Apr 01, 2014 | Apr 01, 2014 |
GUILDWAY LIMITED | Feb 03, 1998 | Feb 03, 1998 |
DUNWILCO (626) LIMITED | Oct 23, 1997 | Oct 23, 1997 |
What are the latest accounts for 193 LONDON ROAD (BOSTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for 193 LONDON ROAD (BOSTON) LIMITED?
Annual Return |
|
---|
What are the latest filings for 193 LONDON ROAD (BOSTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 20 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Appointment of Mr John Charles Campbell as a secretary on Oct 27, 2014 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Andrew Fairfoull as a secretary on Oct 27, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Jun 30, 2014 | 4 pages | AA01 | ||||||||||
Termination of appointment of Nigel Simpson as a director | 3 pages | TM01 | ||||||||||
Termination of appointment of David Fairfoull as a director | 4 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Gamwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Gamwell as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed guildway LIMITED\certificate issued on 01/04/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Andrew Fairfoull on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Charles Campbell on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Simpson on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Andrew Fairfoull on Jan 01, 2013 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Who are the officers of 193 LONDON ROAD (BOSTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, John Charles | Secretary | Macmillan Road EH54 7AW Livingston Alderstone House | 192133130001 | |||||||
CAMPBELL, John Charles | Director | Macmillan Road EH54 7AW Livingston Alderstone House Scotland | Scotland | British | Accountant | 5080001 | ||||
FAIRFOULL, David Andrew | Secretary | Macmillan Road EH54 7AW Livingston Alderstone House Scotland | British | Company Director | 59990160002 | |||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | Solicitor | 55793670001 | |||||
EVANS, John Macfadyen | Director | Beachwood Wark TD12 4RE Cornhill On Tweed Northumberland | British | Operations Director | 71044800002 | |||||
FAIRFOULL, David Andrew | Director | Macmillan Road EH54 7AW Livingston Alderstone House Scotland | Scotland | British | Company Director | 59990160002 | ||||
GAMWELL, Nicholas | Director | Macmillan Road EH54 7AW Livingston Alderstone House | United Kingdom | British | Group Operations Manager | 186488750001 | ||||
MAIN, John Douglas | Director | 10 Southfields South Road PE10 9TZ Bourne Lincolnshire | United Kingdom | Uk Citizen | Sales Director | 63401050001 | ||||
PADDOCK, Brian Alfred | Director | 6 Seedlands Close PE21 9QE Boston Lincolnshire | England | British | Managing Director | 56695890003 | ||||
POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||
SIMPSON, Nigel | Director | Macmillan Road EH54 7AW Livingston Alderstone House Scotland | United Kingdom | British | Director | 71044940001 | ||||
WALKER, Michael James | Director | 2 Lauder Loan EH9 2RB Edinburgh Midlothian Scotland | Scotland | British | Director | 198280001 |
Does 193 LONDON ROAD (BOSTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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