Boss Interiors Limited

DataGardener
live
Micro

Boss Interiors Limited

sc197244Private Limited With Share Capital

Radleigh House 1 Golf Road, Clarkston, Glasgow, G767HU
Incorporated

15/06/1999

Company Age

26 years

Directors

3

Employees

2

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Boss Interiors Limited (sc197244) is a private limited with share capital incorporated on 15/06/1999 (26 years old) and registered in glasgow, G767HU. The company operates under SIC code 43999 and is classified as Micro.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 15/06/1999
G767HU
2 employees

Financial Overview

Total Assets

£0

Liabilities

£420.4K

Net Assets

£-420.4K

Cash

£0

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-06-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Move Registers To Registered Office Company
Category:Address
Date:14-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Termination Director Company With Name
Category:Officers
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-10-2011
Move Registers To Sail Company
Category:Address
Date:25-10-2011
Change Sail Address Company
Category:Address
Date:25-10-2011
Termination Secretary Company With Name
Category:Officers
Date:25-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:21-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2010
Legacy
Category:Annual Return
Date:25-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2009
Legacy
Category:Annual Return
Date:21-01-2009
Legacy
Category:Address
Date:29-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2008
Legacy
Category:Annual Return
Date:12-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2007
Legacy
Category:Annual Return
Date:14-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2005
Legacy
Category:Annual Return
Date:05-07-2005
Legacy
Category:Mortgage
Date:16-03-2005
Legacy
Category:Mortgage
Date:10-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2004
Legacy
Category:Capital
Date:01-10-2004
Legacy
Category:Capital
Date:01-10-2004
Resolution
Category:Resolution
Date:01-10-2004
Resolution
Category:Resolution
Date:01-10-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Capital
Date:14-07-2004
Legacy
Category:Annual Return
Date:05-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2004
Legacy
Category:Annual Return
Date:12-08-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2003
Legacy
Category:Annual Return
Date:15-07-2002
Legacy
Category:Mortgage
Date:20-12-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-11-2001
Legacy
Category:Annual Return
Date:25-07-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2001
Resolution
Category:Resolution
Date:31-01-2001
Legacy
Category:Annual Return
Date:01-08-2000
Legacy
Category:Officers
Date:01-08-2000
Incorporation Company
Category:Incorporation
Date:15-06-1999

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date31/03/2027
Filing Date21/08/2025
Latest Accounts30/06/2025

Trading Addresses

Radleigh House, 1 Golf Road, Clarkston, Glasgow, G767HURegistered

Contact

01416387048
enquiries@bossbusinessinteriors.co.uk
bossbusinessinteriors.co.uk
Radleigh House 1 Golf Road, Clarkston, Glasgow, G767HU