Dalkeith
Midlothian
EH22 4AD
Scotland
Director Name | Janice Boyd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2010) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Westend, Lilliesleaf Melrose Roxburghshire TD6 9JA Scotland |
Secretary Name | Janice Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2010) |
Role | Revenue Officer |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Westend, Lilliesleaf Melrose Roxburghshire TD6 9JA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(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 | 20 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ronboydgroup.co.uk |
---|---|
Telephone | 07 778014949 |
Telephone region | Mobile |
Registered Address | 66 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | R.m.l. Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,525 |
Cash | £31,551 |
Current Liabilities | £43,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plough inn, lilliesleaf, melrose ROX1731. Outstanding |
---|---|
23 September 2002 | Delivered on: 27 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 tweedholm avenue, walkerburn. Outstanding |
26 May 2000 | Delivered on: 6 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground of 0.6659 parts of a hectare in mayfield inustrial estate, mayfield, midlothian. Outstanding |
22 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 February 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
20 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
10 May 2022 | Change of details for Mr Ronald Magnus Lockyer Boyd as a person with significant control on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Ronald Magnus Lockyer Boyd on 10 May 2022 (2 pages) |
28 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
20 March 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Termination of appointment of Janice Boyd as a director (1 page) |
16 June 2011 | Termination of appointment of Janice Boyd as a director (1 page) |
15 June 2011 | Termination of appointment of Janice Boyd as a director (1 page) |
15 June 2011 | Termination of appointment of Janice Boyd as a secretary (1 page) |
15 June 2011 | Termination of appointment of Janice Boyd as a secretary (1 page) |
15 June 2011 | Termination of appointment of Janice Boyd as a director (1 page) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for Janice Boyd on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ronald Magnus Lockyer Boyd on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ronald Magnus Lockyer Boyd on 20 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Janice Boyd on 20 May 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 July 2003 | Return made up to 20/05/03; no change of members
|
14 July 2003 | Return made up to 20/05/03; no change of members
|
27 September 2002 | Partic of mort/charge * (6 pages) |
27 September 2002 | Partic of mort/charge * (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members
|
17 June 2002 | Return made up to 20/05/02; full list of members
|
10 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 June 2000 | Partic of mort/charge * (7 pages) |
6 June 2000 | Partic of mort/charge * (7 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members
|
1 June 2000 | Return made up to 20/05/00; full list of members
|
7 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
17 July 1998 | Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1998 | Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1998 | Memorandum and Articles of Association (9 pages) |
22 June 1998 | Memorandum and Articles of Association (9 pages) |
17 June 1998 | Company name changed hivecolm LIMITED\certificate issued on 18/06/98 (2 pages) |
17 June 1998 | Company name changed hivecolm LIMITED\certificate issued on 18/06/98 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Registered office changed on 12/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | £ nc 1000/100000 28/05/98 (1 page) |
12 June 1998 | £ nc 1000/100000 28/05/98 (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Incorporation (13 pages) |
20 May 1998 | Incorporation (13 pages) |