BOS EDINBURGH NO 1 LIMITED
Overview
| Company Name | BOS EDINBURGH NO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC311330 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BOS EDINBURGH NO 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BOS EDINBURGH NO 1 LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOS EDINBURGH NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOSIF INVESTMENTS LIMITED | Dec 17, 2009 | Dec 17, 2009 |
| UBERIOR INTEGRATED LIMITED | Nov 02, 2006 | Nov 02, 2006 |
What are the latest accounts for BOS EDINBURGH NO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BOS EDINBURGH NO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mound Edinburgh EH1 1YZ United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Nov 12, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amy Charlotte Bone as a director on Feb 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Hulme as a director on Feb 22, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Neil Scott Burnett on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Uberior Investments Limited as a person with significant control on Nov 28, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh Lothian EH3 9PE to The Mound Edinburgh EH1 1YZ on Nov 28, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Uberior Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Miss Amy Charlotte Bone as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Jane Gibson as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Neil Scott Burnett as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pamela Simone Dickson as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Director's details changed for Ms Fiona Jane Gibson on Feb 02, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BOS EDINBURGH NO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BURNETT, Neil Scott | Director | Port Hamilton 69 Morrison Street EH3 8BW Edinburgh Level 1 United Kingdom | Scotland | British | 93937250003 | |||||||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| NIELSEN, Jennifer Elizabeth | Secretary | 25 Nile Grove EH10 4RE Edinburgh | British | 122755130001 | ||||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| BOTHWELL, Karen Margaret | Director | 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group, New Uberior House | Scotland | British | 34800860003 | |||||||||
| BROOKS, Paul | Director | 55 Roseneath Road SW11 6AG London | United Kingdom | British | 44858240002 | |||||||||
| COWIE, David Eric | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 116639720002 | |||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| DIGGES, Jonathan Charles Nigel | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 104958290004 | |||||||||
| GECZY, Andrew William | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | American | 82820480001 | |||||||||
| GIBSON, Fiona Jane | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 199628530002 | |||||||||
| GILLESPIE, Michael Charles | Director | Level 1, Citymark 150 Fountainbridge EH3 9PE Edinburgh Midlothian | England | British | 116639710002 | |||||||||
| GOW, David Christopher | Director | 1 Suffolk Lane EC4R 0AX London Level 5, Princess House England England | United Kingdom | British | 146282590005 | |||||||||
| GUTHRIE, Ian | Director | Level 1, Citymark 150 Fountainbridge EH3 9PE Edinburgh Midlothian | British | 114547630002 | ||||||||||
| HAMMOND, Mark William | Director | Level 7, 155 Bishopsgate EC2M 3YB London Lloyds Banking Group England England | United Kingdom | British | 116639740003 | |||||||||
| LIVINGSTON, Stewart Fraser | Director | 86 Murrayfield Gardens EH12 6DQ Edinburgh | British | 111282080002 | ||||||||||
| MCDONALD, Graham John | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 101421540001 | |||||||||
| MCDONALD, Ian William Gibb | Director | 8b Craighill Gardens EH10 5PY Edinburgh Midlothian | United Kingdom | British | 64174490001 | |||||||||
| MCMILLAN, Hugh Carroll | Director | 1/6 Ettrick Loan Ettrick Road EH10 5EP Edinburgh | British | 36652940002 | ||||||||||
| MOLONY, John Benjamin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 156562100001 | |||||||||
| POWELL, Andrew John | Director | 7th Floor 155 Bishopsgate EC2M 3UB London Bishopsgate Exchange England | Uk | British | 131944180001 | |||||||||
| SHANKLAND, Graeme Robert Andrew | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 103095190002 | |||||||||
| SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 126272440001 | |||||||||
| SUMMERS, Frank Wilkie | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Midlothian | British | 124171690001 |
Who are the persons with significant control of BOS EDINBURGH NO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOS EDINBURGH NO 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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