This company is commonly known as Boston Networks (services) Ltd. The company was founded 15 years ago and was given the registration number SC348837. The firm's registered office is in RENFREW. You can find them at Titanium 1, King's Inch Place, Renfrew, . This company's SIC code is 95120 - Repair of communication equipment.
Name | : | BOSTON NETWORKS (SERVICES) LTD |
---|---|---|
Company Number | : | SC348837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2008 |
End of financial year | : | 29 April 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF | Director | 01 November 2023 | Active |
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF | Director | 01 November 2023 | Active |
Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, Scotland, G52 4NQ | Secretary | 19 September 2008 | Active |
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF | Director | 18 January 2018 | Active |
Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, Scotland, G52 4NQ | Director | 19 September 2008 | Active |
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF | Director | 18 January 2018 | Active |
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF | Director | 09 February 2018 | Active |
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF | Director | 19 September 2008 | Active |
North Sp Limited | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Dwf Llp, 1 Scott Place, Manchester, England, M3 3AA |
Nature of control | : |
|
Mr Keith Matthew Elliot Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF |
Nature of control | : |
|
Mr Scott Donald Mcewan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF |
Nature of control | : |
|
Mrs Victoria Louise Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Incorporation | Memorandum articles. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Gazette | Gazette filings brought up to date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.