Company NameRon Boyd Limited
DirectorRonald Magnus Lockyer Boyd
Company StatusActive
Company NumberSC185937
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ronald Magnus Lockyer Boyd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleRoad Hauler
Country of ResidenceScotland
Correspondence Address66 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameJanice Boyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2010)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressMayfield House
Westend, Lilliesleaf
Melrose
Roxburghshire
TD6 9JA
Scotland
Secretary NameJanice Boyd
NationalityBritish
StatusResigned
Appointed28 May 1998(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2010)
RoleRevenue Officer
Country of ResidenceScotland
Correspondence AddressMayfield House
Westend, Lilliesleaf
Melrose
Roxburghshire
TD6 9JA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteronboydgroup.co.uk
Telephone07 778014949
Telephone regionMobile

Location

Registered Address66 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1R.m.l. Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£249,525
Cash£31,551
Current Liabilities£43,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

20 May 2011Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
17 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 February 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 100
(3 pages)
20 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
10 May 2022Change of details for Mr Ronald Magnus Lockyer Boyd as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Ronald Magnus Lockyer Boyd on 10 May 2022 (2 pages)
28 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
20 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 June 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
16 June 2011Termination of appointment of Janice Boyd as a director (1 page)
16 June 2011Termination of appointment of Janice Boyd as a director (1 page)
15 June 2011Termination of appointment of Janice Boyd as a director (1 page)
15 June 2011Termination of appointment of Janice Boyd as a secretary (1 page)
15 June 2011Termination of appointment of Janice Boyd as a secretary (1 page)
15 June 2011Termination of appointment of Janice Boyd as a director (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for Janice Boyd on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Ronald Magnus Lockyer Boyd on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Ronald Magnus Lockyer Boyd on 20 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Janice Boyd on 20 May 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 May 2008Return made up to 20/05/08; full list of members (4 pages)
23 May 2008Return made up to 20/05/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 20/05/07; no change of members (7 pages)
25 June 2007Return made up to 20/05/07; no change of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 July 2003Return made up to 20/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 20/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Partic of mort/charge * (6 pages)
27 September 2002Partic of mort/charge * (6 pages)
12 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 May 2001Return made up to 20/05/01; full list of members (6 pages)
18 May 2001Return made up to 20/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Partic of mort/charge * (7 pages)
6 June 2000Partic of mort/charge * (7 pages)
1 June 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 June 1999Return made up to 20/05/99; full list of members (6 pages)
24 June 1999Return made up to 20/05/99; full list of members (6 pages)
17 July 1998Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1998Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1998Memorandum and Articles of Association (9 pages)
22 June 1998Memorandum and Articles of Association (9 pages)
17 June 1998Company name changed hivecolm LIMITED\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed hivecolm LIMITED\certificate issued on 18/06/98 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1998Registered office changed on 12/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
12 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1998£ nc 1000/100000 28/05/98 (1 page)
12 June 1998£ nc 1000/100000 28/05/98 (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Incorporation (13 pages)
20 May 1998Incorporation (13 pages)