Background WavePink WaveYellow Wave

BOSS DOOR CONTROLS LIMITED (SC351018)

BOSS DOOR CONTROLS LIMITED (SC351018) is an active UK company. incorporated on 7 November 2008. with registered office in Livingston. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOSS DOOR CONTROLS LIMITED has been registered for 17 years. Current directors include CRAMPTON, Christopher John, MARKS, Russell Kerr, WARD, John Fisher.

Company Number
SC351018
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
15 Carrick Gardens, Livingston, EH54 9ET
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CRAMPTON, Christopher John, MARKS, Russell Kerr, WARD, John Fisher
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSS DOOR CONTROLS LIMITED

BOSS DOOR CONTROLS LIMITED is an active company incorporated on 7 November 2008 with the registered office located in Livingston. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOSS DOOR CONTROLS LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

SC351018

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

15 Carrick Gardens Livingston, EH54 9ET,

Previous Addresses

4 Silverbirch Glade Adambrae Parks Livingston West Lothian EH54 9JS
From: 7 November 2008To: 24 June 2015
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Cleared
Mar 18
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRAMPTON, Christopher John

Active
Carrick Gardens, LivingstonEH54 9ET
Born November 1964
Director
Appointed 01 Feb 2024

MARKS, Russell Kerr

Active
Carrick Gardens, LivingstonEH54 9ET
Born June 1971
Director
Appointed 07 Nov 2008

WARD, John Fisher

Active
Carrick Gardens, LivingstonEH54 9ET
Born May 1965
Director
Appointed 01 Feb 2024

MARKS, Morag Wilson Fraser

Resigned
Carrick Gardens, LivingstonEH54 9ET
Secretary
Appointed 07 Nov 2008
Resigned 01 Feb 2024

JORDAN COMPANY SECRETARIES LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Nov 2008
Resigned 07 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
Rocky Lane, BirminghamB6 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2024

Mr Russell Kerr Marks

Ceased
Carrick Gardens, LivingstonEH54 9ET
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Mortgage Alter Floating Charge
22 October 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 October 2014
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
5 February 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 February 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
13 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
1 April 2009
410(Scot)410(Scot)
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
12 November 2008
288bResignation of Director or Secretary
Incorporation Company
7 November 2008
NEWINCIncorporation