Company NameBos Mistral Limited
DirectorsMark St John Daly and Neil Scott Burnett
Company StatusLiquidation
Company Number06560224
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Previous NameAlnery No. 2771 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameMr Simon Christopher Cotton
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2011)
RoleBank Employee
Country of ResidenceEngland
Correspondence AddressBlack Horse Motor Finance Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr George Alexander Grant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike House Pike Lane Kingsley
Frodsham
Cheshire
WA6 8EJ
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed20 May 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameRobert Lewis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Tim Revell Porter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLex Autolease Heathside Park
Heathside Park Road
Stockport
SK3 0RB
Director NameMr Stuart James Campbell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3YB
Director NameMr Andrew John Hartley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed11 August 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£139,000
Net Worth£2,614,000
Current Liabilities£2,522,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

27 July 2020Full accounts made up to 31 December 2019 (16 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
11 December 2019Appointment of Mr Neil Scott Burnett as a director on 10 December 2019 (2 pages)
11 December 2019Termination of appointment of Carol Ann Parkes as a director on 10 December 2019 (1 page)
11 December 2019Appointment of Mr Mark St John Daly as a director on 10 December 2019 (2 pages)
10 December 2019Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to 25 Gresham Street London EC2V 7HN on 10 December 2019 (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
9 August 2019Full accounts made up to 31 December 2018 (15 pages)
2 July 2019Termination of appointment of Andrew John Hartley as a director on 30 June 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
28 March 2019Director's details changed for Mrs Carol Ann Parkes on 26 March 2019 (2 pages)
26 October 2018Termination of appointment of Timothy Revell Porter as a director on 19 October 2018 (1 page)
2 October 2018Notification of Uberior Investments Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Cessation of Bank of Scotland Plc as a person with significant control on 1 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (16 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 August 2016Termination of appointment of Paul Gittins as a secretary on 11 August 2016 (1 page)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 August 2016Appointment of Mr Andrew John Hartley as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Andrew John Hartley as a director on 11 August 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 August 2016Termination of appointment of Paul Gittins as a secretary on 11 August 2016 (1 page)
11 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 11 August 2016 (2 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(5 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(5 pages)
5 October 2015Termination of appointment of Stuart James Campbell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Stuart James Campbell as a director on 30 September 2015 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(6 pages)
22 December 2014Appointment of Mr Stuart James Campbell as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Stuart James Campbell as a director on 19 December 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(5 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
18 June 2013Termination of appointment of Richard Francis as a director (1 page)
18 June 2013Termination of appointment of Richard Francis as a director (1 page)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Ms Carol Ann Parkes as a director (2 pages)
18 April 2011Termination of appointment of Simon Cotton as a director (1 page)
18 April 2011Appointment of Mr Richard Francis as a director (2 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr Richard Francis as a director (2 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Ms Carol Ann Parkes as a director (2 pages)
18 April 2011Termination of appointment of Simon Cotton as a director (1 page)
31 January 2011Termination of appointment of Robert John Lewis as a director (1 page)
31 January 2011Termination of appointment of Robert John Lewis as a director (1 page)
9 September 2010Director's details changed for Mr Robert Lewis on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Robert Lewis on 16 August 2010 (2 pages)
23 July 2010Full accounts made up to 31 December 2009 (20 pages)
23 July 2010Full accounts made up to 31 December 2009 (20 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Simon Christopher Cotton on 30 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Robert Lewis on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Robert Lewis on 16 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
12 August 2009Director appointed robert lewis (1 page)
12 August 2009Appointment terminated director stuart ballingall (1 page)
12 August 2009Appointment terminated director stuart ballingall (1 page)
12 August 2009Director appointed robert lewis (1 page)
16 July 2009Auditor's resignation (2 pages)
16 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
8 May 2009Appointment terminated director george grant (1 page)
8 May 2009Appointment terminated director george grant (1 page)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
8 April 2009Full accounts made up to 31 December 2008 (20 pages)
8 April 2009Full accounts made up to 31 December 2008 (20 pages)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth allot expire 5 yrs 27/06/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2008Nc inc already adjusted 27/06/08 (2 pages)
1 July 2008Memorandum and Articles of Association (14 pages)
1 July 2008Memorandum and Articles of Association (14 pages)
1 July 2008Ad 27/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
1 July 2008Nc inc already adjusted 27/06/08 (2 pages)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth allot expire 5 yrs 27/06/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2008Ad 27/06/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
18 June 2008Director appointed george alexander grant (3 pages)
18 June 2008Director appointed george alexander grant (3 pages)
11 June 2008Director appointed stuart james ballingall (7 pages)
11 June 2008Secretary appointed paul gittins (2 pages)
11 June 2008Director appointed stuart james ballingall (7 pages)
11 June 2008Secretary appointed paul gittins (2 pages)
9 June 2008Director appointed simon christopher cotton (2 pages)
9 June 2008Director appointed simon christopher cotton (2 pages)
6 June 2008Appointment terminated secretary alnery incorporations no. 1 LIMITED (1 page)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 June 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
6 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 June 2008Registered office changed on 06/06/2008 from one bishops square london E1 6AO (1 page)
6 June 2008Appointment terminated secretary alnery incorporations no. 1 LIMITED (1 page)
6 June 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
6 June 2008Registered office changed on 06/06/2008 from one bishops square london E1 6AO (1 page)
27 May 2008Memorandum and Articles of Association (13 pages)
27 May 2008Memorandum and Articles of Association (13 pages)
23 May 2008Company name changed alnery no. 2771 LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed alnery no. 2771 LIMITED\certificate issued on 23/05/08 (2 pages)
9 April 2008Incorporation (17 pages)
9 April 2008Incorporation (17 pages)