Company NameBoydslaw (Nominees) Limited
Company StatusDissolved
Company NumberSC133304
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Boyce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(2 months after company formation)
Appointment Duration23 years, 6 months (closed 03 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr James Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(8 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 03 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Calum Symon Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2001(9 years, 8 months after company formation)
Appointment Duration13 years, 12 months (closed 03 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameBrian Alan Dennison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(10 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 03 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr David James Finlay Halliday
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed11 September 2003(12 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Alan Keith Simpson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(12 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameMr Stewart James Rennie
NationalityBritish
StatusClosed
Appointed13 August 2008(17 years after company formation)
Appointment Duration6 years, 7 months (closed 03 April 2015)
RoleSolicitor
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameJames Stuart Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
G2 1ND
Scotland
Director NameStuart Robert Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleSolicitor
Correspondence Address36 Renfield Street
Glasgow
Lanarkshire
G2 1ND
Scotland
Secretary NameStuart Robert Cross
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
Lanarkshire
G2 1ND
Scotland
Director NameAlexander Taylor Goodman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleSolicitor
Correspondence Address25 Fifth Avenue
Glasgow
Lanarkshire
G12 0AR
Scotland
Director NameNeil Bromham Rankine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 March 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Strathblane Road
Milngavie
Glasgow
G62 8DQ
Scotland
Director NameDouglas Cameron Lamb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 months after company formation)
Appointment Duration4 years (resigned 13 October 1995)
RoleSolicitor
Correspondence Address9 Abbey Drive
Glasgow
Lanarkshire
G14 9JZ
Scotland
Director NameRobert Cran Gall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 April 2003)
RoleSolicitor
Correspondence Address56 Muirhead
Stonehouse
ML9 3HQ
Scotland
Director NameColin Christopher Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1995)
RoleSolicitor
Correspondence Address83 Ladywell Road
Motherwell
Lanarkshire
ML1 3EQ
Scotland
Secretary NameJames Stuart Russell
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1997)
RoleSolicitor
Correspondence Address5 Torwoodhill
Torwoodhill Road Rhu
Helensburgh
Dunbartonshire
G84 8LE
Scotland
Director NameMs Denise Patricia Loney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BE
Scotland
Director NameFiona Elizabeth Neilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1998)
RoleSolicitor
Correspondence Address28 White Street
Glasgow
G11 5RW
Scotland
Director NameMr Norman Graham Richmond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Ravenswood Drive
Glasgow
G41 3QR
Scotland
Director NameDenis Alexander Rodie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 1997)
RoleSolicitor
Correspondence Address9 Beverley Road
Glasgow
G43 2RT
Scotland
Secretary NameFiona Elizabeth Neilson
NationalityBritish
StatusResigned
Appointed21 January 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address28 White Street
Glasgow
G11 5RW
Scotland
Director NameJohn James McMuldroch
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2001)
RoleSolicitor
Correspondence Address21 Mingarry Street
Glasgow
G20 8NS
Scotland
Director NameAlastair Gordon Goodman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Westerlands
Westerlands Park
Glasgow
G12 0FB
Scotland
Secretary NameJohn James McMuldroch
NationalityBritish
StatusResigned
Appointed24 April 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2001)
RoleCompany Director
Correspondence Address21 Mingarry Street
Glasgow
G20 8NS
Scotland
Secretary NameMr Calum Symon Jones
NationalityBritish
StatusResigned
Appointed08 April 2001(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKepstorn Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JU
Scotland
Director NameRobert Weir
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2002)
RoleSolicitor
Correspondence AddressFlat T/R 49 Riverside Gardens
Busby
Glasgow
G76 8EP
Scotland
Director NameMichael Christopher Fleming
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleSolicitor
Correspondence Address4 Haberlea Avenue
Southpark
Glasgow
G53 7UZ
Scotland

Location

Registered AddressExchange Tower
19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Boyds Solicitors LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Accounts made up to 31 December 2012 (2 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 7
(6 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 7
(6 pages)
19 September 2012Accounts made up to 31 December 2011 (2 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts made up to 31 December 2010 (2 pages)
9 September 2011Director's details changed for Alan Keith Simpson on 8 August 2011 (2 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 September 2011Director's details changed for Alan Keith Simpson on 8 August 2011 (2 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for James Stewart Rennie on 8 August 2010 (2 pages)
29 September 2010Director's details changed for Mr David James Boyce on 8 August 2010 (2 pages)
29 September 2010Director's details changed for Calum Symon Jones on 8 August 2010 (2 pages)
29 September 2010Director's details changed for Calum Symon Jones on 8 August 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Stewart James Rennie on 8 August 2010 (1 page)
29 September 2010Director's details changed for David James Finlay Halliday on 8 August 2010 (2 pages)
29 September 2010Director's details changed for Mr David James Boyce on 8 August 2010 (2 pages)
29 September 2010Director's details changed for David James Finlay Halliday on 8 August 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Stewart James Rennie on 8 August 2010 (1 page)
29 September 2010Accounts made up to 31 December 2009 (2 pages)
29 September 2010Director's details changed for James Stewart Rennie on 8 August 2010 (2 pages)
29 September 2010Director's details changed for Brian Alan Dennison on 8 August 2010 (2 pages)
29 September 2010Director's details changed for Brian Alan Dennison on 8 August 2010 (2 pages)
10 November 2009Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 10 November 2009 (1 page)
3 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts made up to 31 December 2008 (2 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 08/08/08; full list of members (5 pages)
13 August 2008Secretary appointed mr stewart james rennie (1 page)
13 August 2008Appointment terminated secretary calum jones (1 page)
1 November 2007Accounts made up to 31 December 2006 (5 pages)
12 September 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2006Accounts made up to 31 December 2005 (4 pages)
25 September 2006Director resigned (1 page)
10 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
5 September 2005Return made up to 08/08/05; full list of members (10 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Return made up to 08/08/04; full list of members (11 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Director resigned (1 page)
7 October 2003Return made up to 08/08/03; full list of members (11 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 August 2001Return made up to 08/08/01; full list of members (9 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
31 October 2000Accounts made up to 31 December 1999 (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
2 November 1999 (5 pages)
6 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1998Accounts made up to 31 December 1997 (6 pages)
21 August 1998Return made up to 08/08/98; change of members (8 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
9 April 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 1997New secretary appointed (2 pages)
29 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
16 August 1996Return made up to 08/08/96; change of members (8 pages)
14 June 1996Full accounts made up to 31 December 1995 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
14 August 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)