Background WavePink WaveYellow Wave

BOSTON NETWORKS (SERVICES) LTD (SC348837)

BOSTON NETWORKS (SERVICES) LTD (SC348837) is a dissolved UK company. incorporated on 19 September 2008. with registered office in Renfrew. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOSTON NETWORKS (SERVICES) LTD has been registered for 17 years. Current directors include CRAWFORD, David William, FORBES, Stephen Alexander.

Company Number
SC348837
Status
dissolved
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, David William, FORBES, Stephen Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON NETWORKS (SERVICES) LTD

BOSTON NETWORKS (SERVICES) LTD is an dissolved company incorporated on 19 September 2008 with the registered office located in Renfrew. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOSTON NETWORKS (SERVICES) LTD was registered 17 years ago.(SIC: 99999)

Status

dissolved

Active since 17 years ago

Company No

SC348837

LTD Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 29/4

Up to Date

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 14 January 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Unit 8 28 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ
From: 19 September 2008To: 4 March 2016
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Dec 12
Share Issue
Dec 12
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Loan Cleared
Feb 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRAWFORD, David William

Active
King's Inch Place, RenfrewPA4 8WF
Born March 1970
Director
Appointed 01 Nov 2023

FORBES, Stephen Alexander

Active
King's Inch Place, RenfrewPA4 8WF
Born April 1970
Director
Appointed 01 Nov 2023

ANDERSON, Keith Matthew Elliot

Resigned
28 Queen Elizabeth Drive, GlasgowG52 4NQ
Secretary
Appointed 19 Sept 2008
Resigned 18 Jan 2018

ALLAN, William Macdonald

Resigned
King's Inch Place, RenfrewPA4 8WF
Born August 1960
Director
Appointed 18 Jan 2018
Resigned 31 Aug 2018

ANDERSON, Keith Matthew Elliot

Resigned
28 Queen Elizabeth Drive, GlasgowG52 4NQ
Born February 1969
Director
Appointed 19 Sept 2008
Resigned 18 Jan 2018

BROWN, Greig Ronald

Resigned
King's Inch Place, RenfrewPA4 8WF
Born March 1971
Director
Appointed 18 Jan 2018
Resigned 31 Aug 2018

GOODBRAND, Paul Francis

Resigned
King's Inch Place, RenfrewPA4 8WF
Born October 1973
Director
Appointed 09 Feb 2018
Resigned 30 Nov 2023

MCEWAN, Scott Donald

Resigned
King's Inch Place, RenfrewPA4 8WF
Born September 1971
Director
Appointed 19 Sept 2008
Resigned 01 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018

Mr Keith Matthew Elliot Anderson

Ceased
King's Inch Place, RenfrewPA4 8WF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2018

Mr Scott Donald Mcewan

Ceased
King's Inch Place, RenfrewPA4 8WF
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2018

Mrs Victoria Louise Anderson

Ceased
King's Inch Place, RenfrewPA4 8WF
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
24 August 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Statement Of Companys Objects
9 February 2018
CC04CC04
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 October 2008
225Change of Accounting Reference Date
Incorporation Company
19 September 2008
NEWINCIncorporation