This company is commonly known as Boost Employability. The company was founded 9 years ago and was given the registration number SC479597. The firm's registered office is in GLASGOW. You can find them at 42 Crosshill Road, Lenzie, Glasgow, East Dunbartonshire. This company's SIC code is 85600 - Educational support services.
Name | : | BOOST EMPLOYABILITY |
---|---|---|
Company Number | : | SC479597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 42 Crosshill Road, Lenzie, Glasgow, East Dunbartonshire, G66 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Rannoch Street, Glasgow, Scotland, G44 4DQ | Director | 28 February 2017 | Active |
80, East Kilbride Road, Busby, Glasgow, Scotland, G76 8JE | Director | 09 June 2014 | Active |
65, Falloch Road, Milngavie, Glasgow, Scotland, G62 7RR | Director | 09 June 2014 | Active |
56, Dalkeith Road, Dundee, Scotland, DD4 7JJ | Director | 09 June 2014 | Active |
6, Kelvin Drive, Glasgow, Scotland, G20 8QG | Director | 09 February 2017 | Active |
Mr Stephen Brooks | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 54, Rannoch Street, Glasgow, Scotland, G44 4DQ |
Nature of control | : |
|
Ms April Chamberlain | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6, Kelvin Drive, Glasgow, Scotland, G20 8QG |
Nature of control | : |
|
Mrs Debra Angel Macdougall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | American |
Address | : | 42, Crosshill Road, Glasgow, G66 5DD |
Nature of control | : |
|
Ms Elaine Maclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 42, Crosshill Road, Glasgow, G66 5DD |
Nature of control | : |
|
Mr Robert Frank Caldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 42, Crosshill Road, Glasgow, G66 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-17 | Dissolution | Dissolution application strike off company. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.