General information

Name:

Bosta Limited

Office Address:

64a Cumberland St EH3 6RE Edinburgh

Number: SC427475

Incorporation date: 2012-07-03

Dissolution date: 2018-10-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the founding of Bosta Ltd, the firm registered at 64a Cumberland St, in Edinburgh. The company was registered on 2012/07/03. The firm registered no. was SC427475 and the zip code was EH3 6RE. The firm had been present in this business for approximately six years up until 2018/10/09.

The company was directed by a solitary managing director: Graham M., who was chosen to lead the company twelve years ago.

Executives who controlled the firm include: Graham M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pamela M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Graham M.

Role: Director

Appointed: 03 July 2012

Latest update: 11 November 2023

People with significant control

Graham M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pamela M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 17 July 2018
Confirmation statement last made up date 03 July 2017
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 November 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 October 2015
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

21 West Croft

Post code:

EH28 8PB

City / Town:

Ratho

HQ address,
2014

Address:

21 West Croft

Post code:

EH28 8PB

City / Town:

Ratho

HQ address,
2015

Address:

21 West Croft

Post code:

EH28 8PB

City / Town:

Ratho

HQ address,
2016

Address:

21 West Croft

Post code:

EH28 8PB

City / Town:

Ratho

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Similar companies nearby

Closest companies