Company NameDAVE Boyce Racing Limited
Company StatusDissolved
Company NumberSC193118
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Boyce
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleRacing Engineer
Country of ResidenceScotland
Correspondence Address17 Invercloy Place
Kingsley Park
Kilmarnock
Ayrshire
KA3 1PU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.davidboyce.co.uk
Telephone07 970443456
Telephone regionMobile

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dave Boyce
100.00%
Ordinary

Financials

Year2014
Net Worth£3,286
Cash£3,609
Current Liabilities£11,400

Accounts

Latest Accounts27 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Charges

12 May 1999Delivered on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Total exemption small company accounts made up to 27 February 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 27 February 2014 (7 pages)
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 April 2011Compulsory strike-off action has been suspended (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Termination of appointment of Anne Brennan as a secretary (2 pages)
22 April 2010Termination of appointment of Anne Brennan as a secretary (2 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2010Director's details changed for David Boyce on 4 February 2010 (2 pages)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for David Boyce on 4 February 2010 (2 pages)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for David Boyce on 4 February 2010 (2 pages)
20 March 2009Return made up to 03/02/09; full list of members (3 pages)
20 March 2009Return made up to 03/02/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
30 May 2007Return made up to 03/02/07; full list of members (6 pages)
30 May 2007Return made up to 03/02/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 03/02/06; full list of members (6 pages)
7 March 2006Return made up to 03/02/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 April 2005Return made up to 03/02/05; full list of members (6 pages)
7 April 2005Return made up to 03/02/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 February 2004Return made up to 03/02/04; full list of members (6 pages)
18 February 2004Return made up to 03/02/04; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 03/02/02; full list of members (6 pages)
4 April 2002Return made up to 03/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 August 2001Total exemption small company accounts made up to 29 February 2000 (6 pages)
17 August 2001Total exemption small company accounts made up to 29 February 2000 (6 pages)
11 April 2001Return made up to 03/02/01; full list of members (6 pages)
11 April 2001Return made up to 03/02/01; full list of members (6 pages)
9 March 2000Return made up to 03/02/00; full list of members (6 pages)
9 March 2000Return made up to 03/02/00; full list of members (6 pages)
18 May 1999Partic of mort/charge * (6 pages)
18 May 1999Partic of mort/charge * (6 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
3 February 1999Incorporation (16 pages)
3 February 1999Incorporation (16 pages)