Company number SC197244
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address BOSS HOUSE 6 SPIERSBRIDGE WAY, SPIERSBRIDGE BUSINESS PARK, THORNLIEBANK, GLASGOW, G46 8NG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
GBP 75
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BOSS INTERIORS LIMITED are www.bossinteriors.co.uk, and www.boss-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Boss Interiors Limited is a Private Limited Company.
The company registration number is SC197244. Boss Interiors Limited has been working since 15 June 1999.
The present status of the company is Active. The registered address of Boss Interiors Limited is Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8ng. . HANLON, Christopher is a Secretary of the company. HANLON, Christopher is a Director of the company. MCSKEANE, Frank is a Director of the company. Secretary KILLINCRAIG ASSOCIATES has been resigned. Director O'DONNELL, Daniel Francis has been resigned. Director RICHARDSON, Alan has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
RICHARDSON, Alan
Resigned: 12 June 2000
Appointed Date: 15 June 1999
69 years old
BOSS INTERIORS LIMITED Events
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Sep 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
31 Jan 2001
Accounts for a dormant company made up to 30 June 2000
31 Jan 2001
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
01 Aug 2000
Return made up to 15/06/00; full list of members
01 Aug 2000
Director resigned
15 Jun 1999
Incorporation
14 March 2005
Floating charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 March 2005
Standard security
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as laigh milton mill, crosshouse…
13 December 2001
Floating charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…