Company NameBoyack Homes Limited
Company StatusDissolved
Company NumberSC100364
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameDavid Boyack Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lance Ness Saunders
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(11 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2023)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address1 The Brambles
Whitehill
Edinburgh
Lothian
EH22 2QL
Scotland
Director NameAlan James Spence
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(11 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address3 The Brambles
Whitehill
Midlothian
EH22 2QL
Scotland
Director NameTom Duncan Spence
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(11 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 The Brambles
Whitehill
Midlothian
EH22 2QL
Scotland
Secretary NameAlan James Spence
NationalityBritish
StatusClosed
Appointed21 November 1997(11 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 04 April 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address3 The Brambles
Whitehill
Midlothian
EH22 2QL
Scotland
Director NameDavid Robertson Boyack
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address59 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland
Director NameMrs Elaine Young Boyack
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address59 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland
Director NameJames Murphy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address22 Balwearie Gardens
Kirkcaldy
Fife
KY2 5LU
Scotland
Secretary NameMrs Isabella Muir
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 1990)
RoleCompany Director
Correspondence Address17 Greenmount Road North
Burntisland
Fife
KY3 9JQ
Scotland
Secretary NameMrs Elaine Young Boyack
NationalityBritish
StatusResigned
Appointed15 December 1990(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address59 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland

Contact

Websiteboyackhomes.co.uk/
Telephone01592 654757
Telephone regionKirkcaldy

Location

Registered Address6 Bankhead Avenue
Glenrothes
KY7 6JG
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2008
Gross Profit£1,711,989
Net Worth£2,390,706
Cash£27
Current Liabilities£6,851,452

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Charges

15 October 1991Delivered on: 24 October 1991
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.29 hectares of ground at balfarg glenrothes, fife.
Fully Satisfied
7 December 1990Delivered on: 17 December 1990
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.6 & 0.54 hectares of ground at raith, kirkcaldy.
Fully Satisfied
1 August 1990Delivered on: 10 August 1990
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.98 hectares of ground at burngrange west calder.
Fully Satisfied
2 August 1990Delivered on: 8 August 1990
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land forming pitcairn 5B (pitcairn meadows) glenrothes, fife.
Fully Satisfied
2 August 1990Delivered on: 8 August 1990
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.36 acres of ground at kennoway fife.
Fully Satisfied
21 November 1997Delivered on: 2 December 1997
Satisfied on: 21 October 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 July 1989Delivered on: 26 July 1989
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 pottery street kirkcaldy fife.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.68 acres at barnyards, kilconquhar, fife.
Fully Satisfied
21 November 1997Delivered on: 28 November 1997
Satisfied on: 20 January 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 August 1996Delivered on: 27 August 1996
Satisfied on: 5 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land part of the lands and farm of seafield extending to 20589 haat seafield farm lying in the parish of livingston,west lothian.
Fully Satisfied
16 August 1996Delivered on: 21 August 1996
Satisfied on: 5 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the south of foxton drive,glenrothes,containing five hectares and three thousand three hundred and thirty eight decimal or ten thousandth part of a hectare.
Fully Satisfied
1 July 1996Delivered on: 9 July 1996
Satisfied on: 5 November 1997
Persons entitled: The Fife Council

Classification: Standard security
Secured details: £484,000.
Particulars: 5.338 ha at foxton drive,glenrothes.
Fully Satisfied
24 August 1995Delivered on: 30 August 1995
Satisfied on: 5 November 1997
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: £171,000 and all further sums due or to become due.
Particulars: 1.69 ha west of foxton drive,glenrothes,fife.
Fully Satisfied
22 August 1995Delivered on: 25 August 1995
Satisfied on: 5 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at benarty street, kirkcaldy, extending to 5,055 sq metres.
Fully Satisfied
10 July 1995Delivered on: 20 July 1995
Satisfied on: 5 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.69 hectares to the west of foxton drive, glenrothes.
Fully Satisfied
29 June 1987Delivered on: 2 July 1987
Satisfied on: 24 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 March 1995Delivered on: 11 April 1995
Satisfied on: 5 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.12 acres at seafield, livingston.
Fully Satisfied
22 June 1993Delivered on: 7 July 1993
Satisfied on: 5 November 1997
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.747 hectare or thereby situated to the north of pitcairn avenue, glenrothes known as and forming the development site coul 4, glenrothes.
Fully Satisfied
2 June 1993Delivered on: 16 June 1993
Satisfied on: 5 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.414 hectares situated north of pietcairn avenue, glenrothes known as and forming coul 2, glenrothes , fife.
Fully Satisfied
2 June 1993Delivered on: 16 June 1993
Satisfied on: 25 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 pottery street, kirkcaldy and 45 pottery street, kirkcaldy.
Fully Satisfied
31 May 1993Delivered on: 9 June 1993
Satisfied on: 25 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 May 1993Delivered on: 28 May 1993
Satisfied on: 5 November 1997
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: £300,000.
Particulars: Site coul 2, glenrothes situated north of pitcairn avenue extending to 2.414 hectares.
Fully Satisfied
12 May 1993Delivered on: 19 May 1993
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site forming coul 2, glenrothes, fife described in feu disposition by glenrothes development corporation ifo david boyack homes LTD recorded grs fife 12TH may 1993.
Fully Satisfied
22 March 1993Delivered on: 29 March 1993
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) area of ground (3 roods 23 poles and 6 yards) on the south side of station road, springfield, fife (2) 1 acre, 1 rood & 8 poles lying on osuth side of station road, springfield, fife.
Fully Satisfied
7 July 1987Delivered on: 17 July 1987
Satisfied on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard with erections at 18 pottery st kirkcaldy.
Fully Satisfied
11 May 2009Delivered on: 16 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 pottery street, kirkcaldy.
Outstanding
17 December 2007Delivered on: 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three areas of ground at bridge of earn in the county of perth extending to two acres or thereby 0.184 hectare or thereby and 0.042 hectare or thereby.
Outstanding
22 March 2007Delivered on: 29 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The minerals (excepting coal) at area extending to 5.72 hectares to the north of hugo avenue, coal town of wemyss FFE84419.
Outstanding
22 March 2007Delivered on: 29 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects extending to 5.72 hectares to the north of hugo avenue, coal town of wemyss FFE84415.
Outstanding
9 August 2004Delivered on: 17 August 2004
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to 1.637 hectares lying generally to the south of elm grove, blackburn, west lothian.
Outstanding
9 August 2004Delivered on: 14 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.274 hectares lying to the south of elm grove, blackburn, west lothian.
Outstanding
18 July 2003Delivered on: 25 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at union street and on the north side of elgin road, cowdenbeath (title number FFE25793 and FFE35289).
Outstanding
25 October 2002Delivered on: 30 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.49 hectares (otherwise 6.16 acres) lying to the north of main street, coaltown of balgonie, fife.
Outstanding
4 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices and yard at 45 pottery street, kirkcaldy, fife.
Outstanding
3 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to 3.009 hectares at almond way, seafield, bathgate.
Outstanding
3 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying at eden park, cupar, fife.
Outstanding
3 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying at gartgreenie house, forestmill, alloa.
Outstanding
3 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the east of castle road, rosyth (title number FFE31145).
Outstanding
25 February 2002Delivered on: 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.46 hectares or therby at leven in the county of fife, which subjects lie generally to the north east of holly road, leven, fife.
Outstanding
15 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 September 1999Delivered on: 13 September 1999
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at coldstream avenue, leven, fife.
Outstanding
2 September 1999Delivered on: 13 September 1999
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the southeast of the A705 public road leading from blackburn to livingston.
Outstanding
2 February 1999Delivered on: 15 February 1999
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.773 hectares at the site of the former jutland club, east of castle road, rosyth.
Outstanding
3 December 1997Delivered on: 10 December 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.3338 ha at foxton drive,glenrothes,fife.
Outstanding
2 December 1997Delivered on: 10 December 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.350 acres of ground at pottery street,kirkcaldy,fife.
Outstanding
2 December 1997Delivered on: 10 December 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north east of pottery street,kirkcaldy,fife.
Outstanding
2 December 1997Delivered on: 10 December 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the farm and lands of seafield,bathgate,west lothian.
Outstanding

Filing History

9 August 2019Order of court - dissolution void (2 pages)
13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2017Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET to 6 Bankhead Avenue Glenrothes KY7 6JG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET to 6 Bankhead Avenue Glenrothes KY7 6JG on 17 November 2017 (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Notice of ceasing to act as receiver or manager (1 page)
22 November 2016Notice of ceasing to act as receiver or manager (1 page)
22 November 2016Notice of ceasing to act as receiver or manager (1 page)
22 November 2016Notice of ceasing to act as receiver or manager (1 page)
9 August 2010Auditor's resignation (1 page)
9 August 2010Auditor's resignation (1 page)
4 June 2010Notice of receiver's report (11 pages)
4 June 2010Notice of receiver's report (11 pages)
9 March 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
9 March 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 29,500
(5 pages)
8 December 2009Director's details changed for Alan James Spence on 4 December 2009 (2 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 29,500
(5 pages)
8 December 2009Director's details changed for Alan James Spence on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Tom Duncan Spence on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Lance Ness Saunders on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Alan James Spence on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Tom Duncan Spence on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Lance Ness Saunders on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Tom Duncan Spence on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Lance Ness Saunders on 4 December 2009 (2 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 29,500
(5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
17 March 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
17 March 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
6 January 2009Director's change of particulars / lance saunders / 01/12/2008 (1 page)
6 January 2009Return made up to 04/12/08; full list of members (4 pages)
6 January 2009Return made up to 04/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / lance saunders / 01/12/2008 (1 page)
6 March 2008Full accounts made up to 30 June 2007 (19 pages)
6 March 2008Full accounts made up to 30 June 2007 (19 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
21 December 2006Full accounts made up to 30 June 2006 (19 pages)
21 December 2006Full accounts made up to 30 June 2006 (19 pages)
8 December 2006Return made up to 04/12/06; full list of members (2 pages)
8 December 2006Return made up to 04/12/06; full list of members (2 pages)
4 February 2006Full accounts made up to 30 June 2005 (18 pages)
4 February 2006Full accounts made up to 30 June 2005 (18 pages)
8 December 2005Return made up to 04/12/05; full list of members (7 pages)
8 December 2005Return made up to 04/12/05; full list of members (7 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
4 November 2004Full accounts made up to 30 June 2004 (18 pages)
4 November 2004Full accounts made up to 30 June 2004 (18 pages)
17 August 2004Partic of mort/charge * (7 pages)
17 August 2004Partic of mort/charge * (7 pages)
14 August 2004Partic of mort/charge * (5 pages)
14 August 2004Partic of mort/charge * (5 pages)
6 January 2004Return made up to 04/12/03; full list of members (7 pages)
6 January 2004Return made up to 04/12/03; full list of members (7 pages)
10 December 2003Full accounts made up to 30 June 2003 (18 pages)
10 December 2003Full accounts made up to 30 June 2003 (18 pages)
25 July 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
2 January 2003Full accounts made up to 30 June 2002 (16 pages)
2 January 2003Full accounts made up to 30 June 2002 (16 pages)
6 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
21 October 2002Dec mort/charge * (4 pages)
21 October 2002Dec mort/charge * (4 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2002Declaration of assistance for shares acquisition (6 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2002Declaration of assistance for shares acquisition (6 pages)
21 May 2002Full accounts made up to 30 June 2001 (16 pages)
21 May 2002Full accounts made up to 30 June 2001 (16 pages)
5 March 2002Partic of mort/charge * (5 pages)
5 March 2002Partic of mort/charge * (5 pages)
5 February 2002Partic of mort/charge * (5 pages)
5 February 2002Partic of mort/charge * (5 pages)
17 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Full accounts made up to 30 June 2000 (15 pages)
27 February 2001Full accounts made up to 30 June 2000 (15 pages)
13 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Full accounts made up to 30 June 1999 (16 pages)
27 April 2000Full accounts made up to 30 June 1999 (16 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
13 September 1999Partic of mort/charge * (6 pages)
13 September 1999Partic of mort/charge * (6 pages)
13 September 1999Partic of mort/charge * (6 pages)
13 September 1999Partic of mort/charge * (6 pages)
17 March 1999Full accounts made up to 30 June 1998 (16 pages)
17 March 1999Full accounts made up to 30 June 1998 (16 pages)
15 March 1999Company name changed david boyack homes LIMITED\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed david boyack homes LIMITED\certificate issued on 16/03/99 (2 pages)
15 February 1999Partic of mort/charge * (5 pages)
15 February 1999Partic of mort/charge * (5 pages)
12 December 1998Return made up to 15/12/98; full list of members (6 pages)
12 December 1998Return made up to 15/12/98; full list of members (6 pages)
29 June 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
29 June 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
20 January 1998Dec mort/charge * (4 pages)
20 January 1998Dec mort/charge * (4 pages)
9 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 1997Partic of mort/charge * (4 pages)
10 December 1997Partic of mort/charge * (4 pages)
10 December 1997Partic of mort/charge * (12 pages)
10 December 1997Partic of mort/charge * (4 pages)
10 December 1997Partic of mort/charge * (4 pages)
10 December 1997Partic of mort/charge * (4 pages)
10 December 1997Partic of mort/charge * (4 pages)
10 December 1997Partic of mort/charge * (12 pages)
5 December 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
5 December 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
3 December 1997Declaration of assistance for shares acquisition (5 pages)
3 December 1997Declaration of assistance for shares acquisition (5 pages)
2 December 1997Partic of mort/charge * (2 pages)
2 December 1997Partic of mort/charge * (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Partic of mort/charge * (5 pages)
28 November 1997Director resigned (1 page)
28 November 1997Partic of mort/charge * (5 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Dec mort/charge * (2 pages)
25 November 1997Dec mort/charge * (2 pages)
25 November 1997Dec mort/charge * (6 pages)
25 November 1997Dec mort/charge * (6 pages)
21 November 1997Amended accounts made up to 30 September 1996 (18 pages)
21 November 1997Amended accounts made up to 30 September 1996 (18 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (42 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (42 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
18 December 1996Return made up to 15/12/96; full list of members (6 pages)
18 December 1996Return made up to 15/12/96; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
27 August 1996Partic of mort/charge * (5 pages)
27 August 1996Partic of mort/charge * (5 pages)
21 August 1996Partic of mort/charge * (5 pages)
21 August 1996Partic of mort/charge * (5 pages)
9 July 1996Partic of mort/charge * (3 pages)
9 July 1996Partic of mort/charge * (3 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
30 August 1995Partic of mort/charge * (3 pages)
30 August 1995Partic of mort/charge * (3 pages)
25 August 1995Partic of mort/charge * (10 pages)
25 August 1995Partic of mort/charge * (10 pages)
20 July 1995Partic of mort/charge * (8 pages)
20 July 1995Partic of mort/charge * (8 pages)
11 April 1995Partic of mort/charge * (5 pages)
11 April 1995Partic of mort/charge * (5 pages)
9 July 1993Memorandum and Articles of Association (11 pages)
9 July 1993Memorandum and Articles of Association (11 pages)
22 November 1989Particulars of contract relating to shares (3 pages)
22 November 1989Ad 01/10/86--------- £ si 29500@1 (2 pages)
22 November 1989Ad 01/10/86--------- £ si 29500@1 (2 pages)
22 November 1989Particulars of contract relating to shares (3 pages)