UKBizDB.co.uk

BOOST EMPLOYABILITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:42 Crosshill Road, Lenzie, Glasgow, East Dunbartonshire, G66 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Rannoch Street, Glasgow, Scotland, G44 4DQ

Director28 February 2017Active
80, East Kilbride Road, Busby, Glasgow, Scotland, G76 8JE

Director09 June 2014Active
65, Falloch Road, Milngavie, Glasgow, Scotland, G62 7RR

Director09 June 2014Active
56, Dalkeith Road, Dundee, Scotland, DD4 7JJ

Director09 June 2014Active
6, Kelvin Drive, Glasgow, Scotland, G20 8QG

Director09 February 2017Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-17Dissolution

Dissolution application strike off company.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.