BOS EDINBURGH NO 1 LIMITED: Filings

  • Overview

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

    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

    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