Warning: file_put_contents(c/9f91d7c9fd98930e2eb7a45058b1e087.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bos (shared Appreciation Mortgages (scotland)) Limited, HX1 2RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED

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

This company is commonly known as Bos (shared Appreciation Mortgages (scotland)) Limited. The company was founded 27 years ago and was given the registration number 03281120. The firm's registered office is in HALIFAX. You can find them at Trinity, Road, Halifax, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED
Company Number:03281120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trinity, Road, Halifax, HX1 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary26 July 2016Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director17 August 2021Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director26 March 2019Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary07 February 1997Active
Flat 2 119 Broadhurst Gardens, London, NW6 3BJ

Secretary20 November 1996Active
1 Marine Court, Eastney, PO4 9QU

Secretary07 February 1997Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Secretary01 September 2000Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary13 June 2006Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary30 November 2001Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
155, Bishopsgate, London, United Kingdom, EC2M 3YB

Director02 April 2015Active
7 Blackford Hill Grove, Edinburgh, EH9 3HA

Director07 February 1997Active
Trinity Road, Halifax, HX1 2RG

Director01 March 2007Active
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB

Director09 December 2016Active
39 Cluny Gardens, Edinburgh, Scotland, EH10 6BL

Director07 February 1997Active
19 Craigleith View, Edinburgh, EH4 3JZ

Director02 December 2005Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG

Director22 December 2009Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director28 April 2016Active
3 Myreside, Bonnyrigg, EH19 3GZ

Director30 April 2003Active
52 Baberton Avenue, Juniper Green, EH14 5DU

Director23 October 2000Active
4b Essex Road, Edinburgh, EH4 6LE

Director07 February 1997Active
3rd, Floor, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director13 May 2013Active
5 Crescent Road, London, SW20 8EY

Director20 November 1996Active
22 Bramdean Rise, Edinburgh, EH10 6JR

Director01 September 1997Active
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director17 May 2002Active
30 Yorke Road, Reigate, RH2 9HB

Director31 December 2006Active
Lloyds Banking Group, 5th Floor, 25 Gresham Street, London, United Kingdom, EC2V 7HM

Director21 December 2017Active
36 Newmills Crescent, Balerno, Edinburgh, EH14 5SX

Director07 February 1997Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Change of constitution

Statement of companys objects.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.