Company NameBOYD International Foods Limited
DirectorDavid Robert Boyd
Company StatusActive
Company NumberSC200208
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Robert Boyd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRannas House
Buckie
Banffshire
AB56 4BA
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed17 January 2013(13 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameAntons (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address14 East Church Street
Buckie
Banffshire
AB56 1AE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed04 April 2007(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.boydinternational.com
Email address[email protected]

Location

Registered AddressUnion Plaza, (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1David Robert Boyd
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
1 November 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
3 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
11 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
15 October 2008Return made up to 27/09/08; full list of members (5 pages)
15 October 2008Return made up to 27/09/08; full list of members (5 pages)
9 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 October 2007Return made up to 27/09/07; full list of members (5 pages)
17 October 2007Return made up to 27/09/07; full list of members (5 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
12 April 2007New secretary appointed (2 pages)
30 October 2006Return made up to 27/09/06; full list of members (6 pages)
30 October 2006Return made up to 27/09/06; full list of members (6 pages)
4 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 October 2005Return made up to 27/09/05; full list of members (6 pages)
19 October 2005Return made up to 27/09/05; full list of members (6 pages)
20 October 2004Return made up to 27/09/04; full list of members (6 pages)
20 October 2004Return made up to 27/09/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
25 September 2002Return made up to 27/09/02; full list of members (6 pages)
25 September 2002Return made up to 27/09/02; full list of members (6 pages)
25 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
25 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
15 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
31 October 2000Return made up to 27/09/00; full list of members (6 pages)
31 October 2000Return made up to 27/09/00; full list of members (6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 October 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
15 October 1999Registered office changed on 15/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
27 September 1999Incorporation (16 pages)
27 September 1999Incorporation (16 pages)