Paisley
Renfrewshire
PA3 4DL
Scotland
Director Name | Robert Sneddon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 1 month (resigned 14 July 1994) |
Role | Psv Driver |
Correspondence Address | 12 Dunn Street Paisley Renfrewshire PA1 1NY Scotland |
Director Name | Thomas Allan Burnside |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 251 Gallowhill Road Paisley Renfrewshire PA3 4UG Scotland |
Secretary Name | Robert Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 1999) |
Role | Psv Driver |
Correspondence Address | 12 Dunn Street Paisley Renfrewshire PA1 1NY Scotland |
Director Name | Elizabeth Cameron McLardie |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 December 1994) |
Role | Secretary |
Correspondence Address | 48 Princess Crescent Paisley Renfrewshire PA1 3SL Scotland |
Secretary Name | Elizabeth Cameron McLardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 December 1994) |
Role | Secretary |
Correspondence Address | 48 Princess Crescent Paisley Renfrewshire PA1 3SL Scotland |
Secretary Name | Thomas Allan Burnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 251 Gallowhill Road Paisley Renfrewshire PA3 4UG Scotland |
Director Name | Christine Austin Shaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 11 Falside Avenue Paisley Renfrewshire PA2 6JY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | boydscoachhire.co.uk |
---|
Registered Address | 26 New Street Paisley Renfrewshire PA1 1YB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 5 other UK companies use this postal address |
4 at £1 | Paul Thomas Mcfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,513 |
Cash | £55,111 |
Current Liabilities | £31,847 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
14 July 1994 | Delivered on: 22 July 1994 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
26 October 2018 | Amended accounts made up to 30 June 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Notification of Paul Mcfarlane as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul Mcfarlane as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
20 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Termination of appointment of Thomas Allan Burnside as a director on 31 December 2014 (1 page) |
29 June 2015 | Termination of appointment of Thomas Allan Burnside as a secretary on 31 December 2014 (1 page) |
29 June 2015 | Termination of appointment of Thomas Allan Burnside as a director on 31 December 2014 (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Thomas Allan Burnside as a secretary on 31 December 2014 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 May 2010 | Director's details changed for Thomas Allan Burnside on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Thomas Allan Burnside on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Thomas Mcfarlane on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Thomas Allan Burnside on 9 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Thomas Mcfarlane on 9 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Paul Thomas Mcfarlane on 9 May 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
31 December 2008 | Return made up to 09/05/08; full list of members (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT (1 page) |
31 December 2008 | Return made up to 09/05/08; full list of members (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT (1 page) |
24 June 2008 | Appointment terminated director christine shaw (1 page) |
24 June 2008 | Appointment terminated director christine shaw (1 page) |
24 June 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
24 June 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
19 July 2007 | Return made up to 09/05/07; full list of members
|
19 July 2007 | Return made up to 09/05/07; full list of members
|
26 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
26 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
16 June 2003 | Return made up to 09/05/03; full list of members
|
16 June 2003 | Return made up to 09/05/03; full list of members
|
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
2 July 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
2 July 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
15 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Return made up to 09/05/00; full list of members
|
3 August 2000 | Return made up to 09/05/00; full list of members
|
3 August 2000 | Secretary resigned (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
20 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
20 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 91 glenfield road paisley PA2 8TE (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 91 glenfield road paisley PA2 8TE (1 page) |
31 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
30 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
30 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
9 May 1994 | Incorporation (25 pages) |