BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED

Register to unlock more data on OkredoRegister

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03436151

Incorporation date

18/09/1997

Size

Full

Contacts

Registered address

Registered address

Trinity, Road, Halifax HX1 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1997)
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon20/08/2025
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on 2025-08-11
dot icon07/07/2025
Director's details changed for Mr Zack Ellis on 2025-06-29
dot icon18/06/2025
Termination of appointment of Tanya Marie Foxe as a director on 2025-06-11
dot icon02/06/2025
Appointment of Mr Zack Ellis as a director on 2025-05-22
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon02/05/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon17/09/2024
Appointment of Mrs Tanya Marie Foxe as a director on 2024-09-12
dot icon16/09/2024
Termination of appointment of Lavanya Menon as a director on 2024-09-11
dot icon20/06/2024
Termination of appointment of Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 2024-06-13
dot icon20/06/2024
Appointment of Mrs Carolyne Emily Gregory as a director on 2024-06-13
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon29/09/2021
Statement of company's objects
dot icon19/08/2021
Appointment of Mrs Lavanya Menon as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Emma Louise Lawrence as a director on 2021-08-16
dot icon14/06/2021
Director's details changed for Miss Emma Louise Lawrence on 2021-06-06
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on 2020-01-21
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon14/11/2019
Appointment of Alyson Elizabeth Mulholland as a secretary on 2019-11-11
dot icon13/11/2019
Termination of appointment of David Dermot Hennessey as a secretary on 2019-11-11
dot icon06/11/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 2019-03-26
dot icon26/03/2019
Termination of appointment of Janet Turner as a director on 2019-03-26
dot icon15/01/2019
Director's details changed for Ms Janet Turner on 2019-01-10
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Appointment of Ms Janet Turner as a director on 2017-12-21
dot icon03/01/2018
Termination of appointment of Tracey Anne Hill as a director on 2017-12-22
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon05/07/2017
Termination of appointment of Mark Stuart Dolman as a director on 2017-07-04
dot icon15/05/2017
Full accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon19/12/2016
Appointment of Mr Mark Stuart Dolman as a director on 2016-12-09
dot icon15/12/2016
Termination of appointment of Ian Gordon Stewart as a director on 2016-12-09
dot icon26/07/2016
Appointment of Mr David Dermot Hennessey as a secretary on 2016-07-26
dot icon26/07/2016
Termination of appointment of Paul Gittins as a secretary on 2016-07-26
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of Miss Emma Louise Lawrence as a director on 2016-04-28
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Andrew Bickers as a director on 2015-12-30
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mr Andrew Bickers as a director on 2015-04-02
dot icon08/04/2015
Termination of appointment of Marc Page as a director on 2015-04-02
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Director's details changed for Ian Gordon Stewart on 2014-03-06
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed
dot icon14/05/2013
Appointment of Mr Marc Page as a director
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Resolutions
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Angela Lockwood as a secretary
dot icon29/11/2011
Appointment of Mr Paul Gittins as a secretary
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon04/10/2010
Registered office address changed from Premier House City Road Chester CH88 3AN on 2010-10-04
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Appointment of Tracey Anne Hill as a director
dot icon08/01/2010
Termination of appointment of Peter Curran as a director
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon14/07/2009
Amended full accounts made up to 2008-12-31
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Auditor's resignation
dot icon12/12/2008
Resolutions
dot icon05/11/2008
Director's change of particulars / peter curran / 20/10/2008
dot icon27/10/2008
Director's change of particulars / ian stewart / 14/10/2008
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon20/09/2008
Return made up to 18/09/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 18/09/07; full list of members
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 18/09/06; full list of members
dot icon02/10/2006
Secretary's particulars changed
dot icon13/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon16/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon29/09/2005
Return made up to 18/09/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
Director's particulars changed
dot icon01/10/2004
Return made up to 18/09/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Secretary resigned
dot icon08/10/2003
Return made up to 18/09/03; full list of members
dot icon23/05/2003
New secretary appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 18/09/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Director resigned
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon06/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon10/10/2001
Return made up to 18/09/01; full list of members
dot icon02/05/2001
Full accounts made up to 2001-02-28
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon26/10/2000
Return made up to 18/09/00; no change of members
dot icon13/10/2000
Director resigned
dot icon13/10/2000
New secretary appointed
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
Registered office changed on 14/09/00 from: 38 threadneedle street london EC2P 2EH
dot icon13/04/2000
Full accounts made up to 2000-02-29
dot icon24/11/1999
Registered office changed on 24/11/99 from: 1ST floor, 55 old broad street london EC2P 2HL
dot icon14/10/1999
Return made up to 18/09/99; no change of members
dot icon10/05/1999
Secretary's particulars changed
dot icon27/04/1999
Full accounts made up to 1999-02-28
dot icon27/04/1999
Auditor's resignation
dot icon16/10/1998
Return made up to 18/09/98; full list of members
dot icon06/02/1998
Certificate of change of name
dot icon28/01/1998
Memorandum and Articles of Association
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon29/10/1997
Registered office changed on 29/10/97 from: 1 fleet place london EC4M 7WS
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Memorandum and Articles of Association
dot icon24/10/1997
Certificate of change of name
dot icon18/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolman, Mark Stuart
Director
09/12/2016 - 04/07/2017
30
Donald, William Alexander
Director
23/10/1997 - 23/10/2000
16
Lawrence, Emma Louise
Director
28/04/2016 - 16/08/2021
13
Sandars, George Russell
Nominee Director
18/09/1997 - 23/10/1997
83
Black, Lysanne Jane Warren
Secretary
23/10/1997 - 01/09/2000
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED is an(a) Active company incorporated on 18/09/1997 with the registered office located at Trinity, Road, Halifax HX1 2RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED?

toggle

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED is currently Active. It was registered on 18/09/1997 .

Where is BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED located?

toggle

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED is registered at Trinity, Road, Halifax HX1 2RG.

What does BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED do?

toggle

BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND) NO.3) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-17 with no updates.