About

Registered Number: 03331868
Date of Incorporation: 12/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Trinity Road, Halifax, HX1 2RG

 

Founded in 1997, Bos (Shared Appreciation Mortgages (scotland) No.2) Ltd are based in Halifax. Gittins, Paul is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GITTINS, Paul 25 November 2011 26 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CH01 - Change of particulars for director 22 January 2020
CS01 - N/A 17 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP04 - Appointment of corporate secretary 26 July 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 14 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 02 January 2013
RESOLUTIONS - N/A 18 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 03 January 2012
TM02 - Termination of appointment of secretary 29 November 2011
AP03 - Appointment of secretary 29 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 10 November 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 12 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 06 July 2009
MISC - Miscellaneous document 01 May 2009
AUD - Auditor's letter of resignation 24 April 2009
363a - Annual Return 16 March 2009
RESOLUTIONS - N/A 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AAMD - Amended Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 13 July 2005
363a - Annual Return 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
AA - Annual Accounts 10 May 2004
363a - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 24 March 2003
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
363a - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
225 - Change of Accounting Reference Date 06 November 2001
363a - Annual Return 08 May 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
AA - Annual Accounts 27 April 1999
AUD - Auditor's letter of resignation 27 April 1999
363a - Annual Return 13 April 1999
AA - Annual Accounts 01 May 1998
363a - Annual Return 15 April 1998
MEM/ARTS - N/A 10 February 1998
CERTNM - Change of name certificate 06 February 1998
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
225 - Change of Accounting Reference Date 08 May 1997
MEM/ARTS - N/A 03 May 1997
CERTNM - Change of name certificate 28 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.