BOS EDINBURGH NO 1 LIMITED

BOS EDINBURGH NO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBOS EDINBURGH NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC311330
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOS EDINBURGH NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOSIF INVESTMENTS LIMITEDDec 17, 2009Dec 17, 2009
    UBERIOR INTEGRATED LIMITEDNov 02, 2006Nov 02, 2006

    What are the latest accounts for BOS EDINBURGH NO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BOS EDINBURGH NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 02, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Amy Charlotte Bone as a director on Feb 22, 2018

    1 pagesTM01

    Appointment of Mr Andrew Hulme as a director on Feb 22, 2018

    2 pagesAP01

    Director's details changed for Mr Neil Scott Burnett on Jan 16, 2018

    2 pagesCH01

    Change of details for Uberior Investments Limited as a person with significant control on Nov 28, 2017

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Notification of Uberior Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Miss Amy Charlotte Bone as a director on Nov 23, 2016

    2 pagesAP01

    Termination of appointment of Fiona Jane Gibson as a director on Nov 23, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Jun 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Neil Scott Burnett as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Pamela Simone Dickson as a director on Jun 01, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    1 pagesAD03

    Director's details changed for Ms Fiona Jane Gibson on Feb 02, 2016

    2 pagesCH01

    Annual return made up to Nov 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of BOS EDINBURGH NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BURNETT, Neil Scott
    Port Hamilton
    69 Morrison Street
    EH3 8BW Edinburgh
    Level 1
    United Kingdom
    Director
    Port Hamilton
    69 Morrison Street
    EH3 8BW Edinburgh
    Level 1
    United Kingdom
    ScotlandBritishCompany Director93937250003
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector184775990002
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    NIELSEN, Jennifer Elizabeth
    25 Nile Grove
    EH10 4RE Edinburgh
    Secretary
    25 Nile Grove
    EH10 4RE Edinburgh
    British122755130001
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishChief Operating Officer219208460001
    BOTHWELL, Karen Margaret
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, New Uberior House
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, New Uberior House
    ScotlandBritishBanker34800860003
    BROOKS, Paul
    55 Roseneath Road
    SW11 6AG London
    Director
    55 Roseneath Road
    SW11 6AG London
    United KingdomBritishCompany Director44858240002
    COWIE, David Eric
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishBanker116639720002
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    DICKSON, Pamela Simone
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    United KingdomScottishNone91810830001
    DIGGES, Jonathan Charles Nigel
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritishNone104958290004
    GECZY, Andrew William
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmericanBanker82820480001
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishDirector199628530002
    GILLESPIE, Michael Charles
    Level 1, Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Midlothian
    Director
    Level 1, Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Midlothian
    EnglandBritishBanker116639710002
    GOW, David Christopher
    1 Suffolk Lane
    EC4R 0AX London
    Level 5, Princess House
    England
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Level 5, Princess House
    England
    England
    United KingdomBritishCompany Director146282590005
    GUTHRIE, Ian
    Level 1, Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Midlothian
    Director
    Level 1, Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Midlothian
    BritishBanker114547630002
    HAMMOND, Mark William
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    Director
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    United KingdomBritishBanker116639740003
    LIVINGSTON, Stewart Fraser
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    BritishBanker111282080002
    MCDONALD, Graham John
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishCompany Director101421540001
    MCDONALD, Ian William Gibb
    8b Craighill Gardens
    EH10 5PY Edinburgh
    Midlothian
    Director
    8b Craighill Gardens
    EH10 5PY Edinburgh
    Midlothian
    United KingdomBritishBanker64174490001
    MCMILLAN, Hugh Carroll
    1/6 Ettrick Loan
    Ettrick Road
    EH10 5EP Edinburgh
    Director
    1/6 Ettrick Loan
    Ettrick Road
    EH10 5EP Edinburgh
    BritishBanker36652940002
    MOLONY, John Benjamin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishAccountant156562100001
    POWELL, Andrew John
    7th Floor
    155 Bishopsgate
    EC2M 3UB London
    Bishopsgate Exchange
    England
    Director
    7th Floor
    155 Bishopsgate
    EC2M 3UB London
    Bishopsgate Exchange
    England
    UkBritishBanker131944180001
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritishBanker103095190002
    SHARP, Yvonne Easton
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    United KingdomBritishAccountant126272440001
    SUMMERS, Frank Wilkie
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Midlothian
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Midlothian
    BritishBanker124171690001

    Who are the persons with significant control of BOS EDINBURGH NO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc073998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOS EDINBURGH NO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2020Dissolved on
    Nov 02, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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