Advanced company searchLink opens in new window

BOSWELL TRANSPORT LIMITED

Company number SC335324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 WU16(Scot) Court order for early dissolution in a winding-up by the court
09 Dec 2015 AD01 Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 168 Bath Street Glasgow G2 4TP on 9 December 2015
18 Jun 2015 CO4.2(Scot) Court order notice of winding up
18 Jun 2015 4.2(Scot) Notice of winding up order
05 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AP03 Appointment of Ronald Wilson White as a secretary
13 May 2011 TM02 Termination of appointment of David Black as a secretary
10 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Barbara Joan Clark on 17 December 2009
09 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 14/12/08; full list of members
27 Aug 2008 287 Registered office changed on 27/08/2008 from 4 atlantic quay 70 york street glasgow strathclyde G2 8JX
04 Mar 2008 288b Appointment terminate, secretary ronald wilson white logged form
25 Feb 2008 288b Appointment terminated secretary ronald white
29 Jan 2008 288a New secretary appointed