General information

Name:

Boss Interiors Ltd

Office Address:

Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow

Number: SC197244

Incorporation date: 1999-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC197244 is a registration number of Boss Interiors Limited. It was registered as a Private Limited Company on 1999-06-15. It has existed on the market for twenty five years. This company can be gotten hold of in Radleigh House 1 Golf Road Clarkston in Glasgow. The head office's area code assigned to this location is G76 7HU. The company's principal business activity number is 43999 which means Other specialised construction activities not elsewhere classified. 2022/06/30 is the last time when the accounts were reported.

As for the limited company, the majority of director's responsibilities have been fulfilled by Christopher H. and Frank M.. When it comes to these two executives, Frank M. has managed limited company for the longest time, having been a vital part of directors' team since June 1999.

Executives who control the firm include: Frank M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Christopher H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher H.

Role: Secretary

Appointed: 16 June 2010

Latest update: 18 April 2024

Christopher H.

Role: Director

Appointed: 20 July 2004

Latest update: 18 April 2024

Frank M.

Role: Director

Appointed: 15 June 1999

Latest update: 18 April 2024

People with significant control

Frank M.
Notified on 20 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher H.
Notified on 20 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 25 February 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 30th June 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Boss House 6 Spiersbridge Way Spiersbridge Business Park

Post code:

G46 8NG

City / Town:

Thornliebank

HQ address,
2013

Address:

Boss House 6 Spiersbridge Way Spiersbridge Business Park

Post code:

G46 8NG

City / Town:

Thornliebank

HQ address,
2014

Address:

Boss House 6 Spiersbridge Way Spiersbridge Business Park

Post code:

G46 8NG

City / Town:

Thornliebank

HQ address,
2015

Address:

Boss House 6 Spiersbridge Way Spiersbridge Business Park

Post code:

G46 8NG

City / Town:

Thornliebank

HQ address,
2016

Address:

Boss House 6 Spiersbridge Way Spiersbridge Business Park

Post code:

G46 8NG

City / Town:

Thornliebank

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
24
Company Age

Closest Companies - by postcode