Background WavePink WaveYellow Wave

BOGHEAD 2 WT LIMITED (SC489403)

BOGHEAD 2 WT LIMITED (SC489403) is an active UK company. incorporated on 21 October 2014. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOGHEAD 2 WT LIMITED has been registered for 11 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
SC489403
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOGHEAD 2 WT LIMITED

BOGHEAD 2 WT LIMITED is an active company incorporated on 21 October 2014 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BOGHEAD 2 WT LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC489403

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

C/O C/O Harper Macleod Llp the Ca'd'oro Gordon Street Glasgow G1 3PE Scotland
From: 17 June 2016To: 17 June 2022
East Cambusmoon Farm Gartocharn Alexandria Dunbartonshire G83 8RZ
From: 21 October 2014To: 17 June 2016
Timeline

12 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Oct 18
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NOTLEY, Sean Jonathan

Active
Bolney Road, Henley-On-ThamesRG9 3NR
Born November 1963
Director
Appointed 15 Jun 2016

ROBSON, Dean Terence

Active
Bess Park Road, WadebridgePL27 6HB
Born October 1964
Director
Appointed 15 Jun 2016

MACKEN, Deborah

Resigned
Gartocharn, AlexandriaG83 8RZ
Born June 1966
Director
Appointed 21 Oct 2014
Resigned 15 Jun 2016

MACKEN, Steven James

Resigned
Gartocharn, AlexandriaG83 8RZ
Born July 1964
Director
Appointed 21 Oct 2014
Resigned 15 Jun 2016

Persons with significant control

4

1 Active
3 Ceased
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2018
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Ceased 14 Aug 2018

Mr Sean Jonathan Notley

Ceased
Bess Park Road, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 17 Jun 2016
Ceased 25 Apr 2018

Mr Dean Terence Robson

Ceased
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 17 Jun 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 August 2018
MAMA
Resolution
30 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Resolution
25 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 July 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
31 May 2018
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Incorporation Company
21 October 2014
NEWINCIncorporation