Company NameBoyds Coach Hire Limited
DirectorPaul Thomas McFarlane
Company StatusActive
Company NumberSC150742
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NamePaul Thomas McFarlane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(9 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address12 St Margarets Avenue
Paisley
Renfrewshire
PA3 4DL
Scotland
Director NameRobert Sneddon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 month after company formation)
Appointment Duration1 month (resigned 14 July 1994)
RolePsv Driver
Correspondence Address12 Dunn Street
Paisley
Renfrewshire
PA1 1NY
Scotland
Director NameThomas Allan Burnside
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 month after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address251 Gallowhill Road
Paisley
Renfrewshire
PA3 4UG
Scotland
Secretary NameRobert Sneddon
NationalityBritish
StatusResigned
Appointed08 June 1994(1 month after company formation)
Appointment Duration5 years (resigned 01 July 1999)
RolePsv Driver
Correspondence Address12 Dunn Street
Paisley
Renfrewshire
PA1 1NY
Scotland
Director NameElizabeth Cameron McLardie
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1994)
RoleSecretary
Correspondence Address48 Princess Crescent
Paisley
Renfrewshire
PA1 3SL
Scotland
Secretary NameElizabeth Cameron McLardie
NationalityBritish
StatusResigned
Appointed14 July 1994(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1994)
RoleSecretary
Correspondence Address48 Princess Crescent
Paisley
Renfrewshire
PA1 3SL
Scotland
Secretary NameThomas Allan Burnside
NationalityBritish
StatusResigned
Appointed30 December 1994(7 months, 3 weeks after company formation)
Appointment Duration20 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address251 Gallowhill Road
Paisley
Renfrewshire
PA3 4UG
Scotland
Director NameChristine Austin Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address11 Falside Avenue
Paisley
Renfrewshire
PA2 6JY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteboydscoachhire.co.uk

Location

Registered Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Paul Thomas Mcfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£48,513
Cash£55,111
Current Liabilities£31,847

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

14 July 1994Delivered 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

Filing History

2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
18 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
26 October 2018Amended accounts made up to 30 June 2017 (7 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
29 June 2017Notification of Paul Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 4
(6 pages)
20 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 4
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Termination of appointment of Thomas Allan Burnside as a director on 31 December 2014 (1 page)
29 June 2015Termination of appointment of Thomas Allan Burnside as a secretary on 31 December 2014 (1 page)
29 June 2015Termination of appointment of Thomas Allan Burnside as a director on 31 December 2014 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(3 pages)
29 June 2015Termination of appointment of Thomas Allan Burnside as a secretary on 31 December 2014 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 May 2010Director's details changed for Thomas Allan Burnside on 9 May 2010 (2 pages)
17 May 2010Director's details changed for Thomas Allan Burnside on 9 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Thomas Mcfarlane on 9 May 2010 (2 pages)
17 May 2010Director's details changed for Thomas Allan Burnside on 9 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Thomas Mcfarlane on 9 May 2010 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Paul Thomas Mcfarlane on 9 May 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
31 December 2008Return made up to 09/05/08; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT (1 page)
31 December 2008Return made up to 09/05/08; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 21 forbes place paisley renfrewshire PA1 1UT (1 page)
24 June 2008Appointment terminated director christine shaw (1 page)
24 June 2008Appointment terminated director christine shaw (1 page)
24 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
24 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
19 July 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
26 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
6 June 2006Return made up to 09/05/06; full list of members (7 pages)
6 June 2006Return made up to 09/05/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 June 2005Return made up to 09/05/05; full list of members (7 pages)
17 June 2005Return made up to 09/05/05; full list of members (7 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 May 2004Return made up to 09/05/04; full list of members (7 pages)
11 May 2004Return made up to 09/05/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
24 May 2002Return made up to 09/05/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
2 July 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
2 July 2001Total exemption full accounts made up to 30 June 2000 (12 pages)
15 June 2001Return made up to 09/05/01; full list of members (6 pages)
15 June 2001Return made up to 09/05/01; full list of members (6 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Secretary resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Return made up to 09/05/99; no change of members (4 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999Return made up to 09/05/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
9 June 1998Return made up to 09/05/98; full list of members (6 pages)
9 June 1998Return made up to 09/05/98; full list of members (6 pages)
20 March 1998Full accounts made up to 30 June 1997 (11 pages)
20 March 1998Full accounts made up to 30 June 1997 (11 pages)
23 June 1997Return made up to 09/05/97; no change of members (4 pages)
23 June 1997Return made up to 09/05/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
21 January 1997Registered office changed on 21/01/97 from: 91 glenfield road paisley PA2 8TE (1 page)
21 January 1997Registered office changed on 21/01/97 from: 91 glenfield road paisley PA2 8TE (1 page)
31 May 1996Return made up to 09/05/96; no change of members (4 pages)
31 May 1996Return made up to 09/05/96; no change of members (4 pages)
30 June 1995Return made up to 09/05/95; full list of members (6 pages)
30 June 1995Return made up to 09/05/95; full list of members (6 pages)
9 May 1994Incorporation (25 pages)