Company NameBoydfield Limited
DirectorWendy Lay Roberts Mitchell
Company StatusActive
Company NumberSC026511
CategoryPrivate Limited Company
Incorporation Date23 August 1948(75 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameWendy Lay Roberts Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(43 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunalton Mews Southwood
Monkton
KA9 1LP
Scotland
Secretary NameCapricorn 6 Limited (Corporation)
StatusCurrent
Appointed17 March 2004(55 years, 7 months after company formation)
Appointment Duration20 years, 1 month
Correspondence Address111 Ayr Road
Newton Mearns
Glasgow
G77 6RA
Scotland
Director NameWilliam Hamilton Stewart Mitchell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(40 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1991)
RoleTV Engineer
Correspondence AddressThe Mews Southwood
Monkton
Prestwick
Ayrshire
KA9 1UP
Scotland
Secretary NameWendy Lay Roberts Mitchell
NationalityBritish
StatusResigned
Appointed30 December 1988(40 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunalton Mews
Southwood
Monkton
Director NameAlison Dickson Hood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(43 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1994)
RoleAccountant
Correspondence Address415 Shields Road
Glasgow
Lanarkshire
G41 1NY
Scotland
Secretary NameDerek Cooper Riddell Anderson
NationalityBritish
StatusResigned
Appointed12 December 1996(48 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2004)
RoleCompany Director
Correspondence AddressDunalton Mews
Southwood
Monkton
Strathclyde
KA9 1UP
Scotland

Location

Registered AddressDunalton Mews
Southwood
Monkton
Ayrshire
KA9 1LP
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

7.2k at £1Miss W.l.r. Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£181,500
Cash£81,267
Current Liabilities£69,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

11 December 1962Delivered on: 24 December 1962
Persons entitled: Prestwick Assets Company LTD

Classification: Assignation of contracts
Secured details: £800.
Particulars: Specified contracts entered into by the company.
Outstanding
8 October 1962Delivered on: 18 October 1962
Persons entitled: Prestwick Assets Company Limited

Classification: Assignation of contracts
Secured details: £710.
Particulars: Specified contracts entered into by the company.
Outstanding
4 September 1962Delivered on: 18 September 1962
Persons entitled: Prestwick Assets Company LTD

Classification: Assignation of contracts
Secured details: £150.
Particulars: Specified contracts entered into by the company.
Outstanding
11 May 1962Delivered on: 23 May 1962
Persons entitled: Prestwick Assets Company LTD

Classification: Assignation of contracts
Secured details: £200.
Particulars: Specified contracts entered into by the company.
Outstanding
6 April 1962Delivered on: 17 April 1962
Persons entitled: Prestwick Assets Company LTD

Classification: Assignation of contracts
Secured details: £460.
Particulars: Specified contracts entered into by the company.
Outstanding
8 March 1962Delivered on: 15 August 1962
Persons entitled: Prestwick Assets Company LTD

Classification: Assignation of contracts
Secured details: £700.
Particulars: Specified contracts entered into by the company.
Outstanding
8 February 1962Delivered on: 20 February 1962
Persons entitled: Prestwick Assets Co. LTD

Classification: Assignation of contracts
Secured details: £1,470.
Particulars: Specified contracts entered into by the company.
Outstanding
1 October 1973Delivered on: 4 October 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 high street stewarton.
Outstanding
5 September 1963Delivered on: 17 September 1963
Persons entitled: Prestwick Investment Trust LTD

Classification: Bond for cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over all assets of the company.
Outstanding
15 May 1963Delivered on: 22 May 1963
Persons entitled: Prestwick Assets Company LTD

Classification: Assignation of contracts
Secured details: £147.
Particulars: Specified contracts entered into by the company.
Outstanding
18 March 1963Delivered on: 28 March 1963
Persons entitled: Prestwick Assets Company Limited

Classification: Assignation of contracts
Secured details: £450.
Particulars: Specified contracts entered into by the company.
Outstanding
17 January 1962Delivered on: 29 January 1962
Persons entitled: Prestwick Assets Co. LTD., 163 Main Street, Prestwick

Classification: Assignation of contracts
Secured details: 370.
Particulars: Specified contracts entered into by the company.
Outstanding

Filing History

11 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
19 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 March 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,150
(4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,150
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,150
(4 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,150
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 7,150
(4 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 7,150
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Wendy Lay Roberts Mitchell on 30 December 2011 (3 pages)
13 January 2012Director's details changed for Wendy Lay Roberts Mitchell on 30 December 2011 (3 pages)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from Dunalton Mews Southwood Troon Ayrshire KA9 1LP on 9 February 2011 (1 page)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from Dunalton Mews Southwood Troon Ayrshire KA9 1LP on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Dunalton Mews Southwood Troon Ayrshire KA9 1LP on 9 February 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Director's details changed for Wendy Lay Roberts Mitchell on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Capricorn 6 Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Wendy Lay Roberts Mitchell on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Capricorn 6 Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Capricorn 6 Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Wendy Lay Roberts Mitchell on 1 October 2009 (2 pages)
13 November 2009Registered office address changed from 6 High Street Stewarton Ayrshire KA3 5AA on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 6 High Street Stewarton Ayrshire KA3 5AA on 13 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Return made up to 30/12/08; full list of members (3 pages)
31 December 2008Return made up to 30/12/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Return made up to 30/12/07; full list of members (2 pages)
9 January 2008Return made up to 30/12/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Return made up to 30/12/06; full list of members (6 pages)
31 January 2007Return made up to 30/12/06; full list of members (6 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
28 February 2006Return made up to 30/12/05; full list of members (6 pages)
28 February 2006Return made up to 30/12/05; full list of members (6 pages)
2 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Return made up to 30/12/04; full list of members (6 pages)
29 January 2005Return made up to 30/12/04; full list of members (6 pages)
6 April 2004Return made up to 30/12/03; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 April 2004Return made up to 30/12/03; full list of members (6 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
7 April 2003Return made up to 30/12/02; full list of members (6 pages)
7 April 2003Return made up to 30/12/02; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
17 September 2002Return made up to 30/12/01; full list of members (6 pages)
17 September 2002Return made up to 30/12/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
1 February 2001Return made up to 30/12/00; full list of members (6 pages)
1 February 2001Return made up to 30/12/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 April 2000Return made up to 30/12/99; full list of members (6 pages)
4 April 2000Return made up to 30/12/99; full list of members (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (12 pages)
15 February 2000Full accounts made up to 31 March 1999 (12 pages)
16 April 1999Return made up to 30/12/98; full list of members (6 pages)
16 April 1999Return made up to 30/12/98; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
6 April 1998Return made up to 30/12/97; no change of members (4 pages)
6 April 1998Return made up to 30/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
18 March 1997Return made up to 30/12/96; no change of members (4 pages)
18 March 1997Return made up to 30/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 May 1996Return made up to 30/12/95; full list of members (6 pages)
17 May 1996Return made up to 30/12/95; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (15 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (15 pages)