Liquidation
Company Information for BOSTON LETTINGS LIMITED
18 LEDCAMEROCH ROAD, BEARSDEN, GLASGOW, LANARKSHIRE, G61 4AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BOSTON LETTINGS LIMITED | ||
Legal Registered Office | ||
18 LEDCAMEROCH ROAD BEARSDEN GLASGOW LANARKSHIRE G61 4AB Other companies in G61 | ||
Previous Names | ||
|
Company Number | SC235340 | |
---|---|---|
Company ID Number | SC235340 | |
Date formed | 2002-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-19 06:35:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOREEN RUTH BOSTON |
||
DAVID ANDREW MURRAY ADAMS |
||
DOREEN RUTH BOSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MD SECRETARIES LIMITED |
Nominated Secretary | ||
DOREEN RUTH BOSTON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID ADAMS CONSULTING LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
ACGL BUILDING SURVEYING LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-07 | Dissolved 2016-02-09 | |
ACGL PROJECT MANAGEMENT LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-07 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Doreen Ruth Boston as a person with significant control on 2016-08-01 | |
PSC07 | CESSATION OF DAVID ANDREW MURRAY ADAMS AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Doreen Boston on 2010-08-14 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/08/09; full list of members | |
225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1146 LIMITED CERTIFICATE ISSUED ON 16/10/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-13 |
Appointmen | 2019-12-13 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OPF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSTON LETTINGS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOSTON LETTINGS LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BOSTON LETTINGS LIMITED | Event Date | 2019-12-13 |
BOSTON LETTINGS LIMITED Company Number: SC235340 Registered office: 18 Ledcameroch Road, Bearsden, Glasgow, G61 4AB Principal trading address: N/A At a general meeting of the members of the said Compa… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BOSTON LETTINGS LIMITED | Event Date | 2019-12-13 |
Company Number: SC235340 Name of Company: BOSTON LETTINGS LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members Registered office: 18 Ledcam… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |