Company NameBOYD International Limited
DirectorDavid Robert Boyd
Company StatusActive
Company NumberSC202191
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous NameBOYD Food Machinery (Europe) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert Boyd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressRannas House
Buckie
Banffshire
AB56 4BA
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed01 December 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAudrey Lynn Boyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRannas House
Buckie
Banffshire
AB56 4BA
Scotland
Director NameMr Raymond Ernest Boyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshlea
Hillocks
Buckie
Banffshire
AB56 5AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAntons (Corporation)
StatusResigned
Appointed22 December 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2007)
Correspondence Address14 East Church Street
Buckie
Banffshire
AB56 1AE
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed04 April 2007(7 years, 3 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, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteusedfoodequipment.co.uk
Email address[email protected]
Telephone01542 835885
Telephone regionKeith

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1David Robert Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£398,156
Cash£11,803
Current Liabilities£571,937

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due29 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

17 May 2005Delivered on: 20 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
18 August 2003Delivered on: 26 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 commerce street, elgin.
Outstanding
16 December 2002Delivered on: 23 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop, office and yard at arradoul, buckie.
Outstanding

Filing History

19 February 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
17 May 2023Total exemption full accounts made up to 31 October 2021 (11 pages)
20 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 29 October 2020 (12 pages)
31 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 29 October 2019 (12 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 29 October 2018 (12 pages)
19 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 29 October 2017 (12 pages)
28 March 2018Satisfaction of charge 2 in full (4 pages)
18 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
26 July 2017Accounts for a small company made up to 29 October 2016 (9 pages)
26 July 2017Accounts for a small company made up to 29 October 2016 (9 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
6 May 2016Accounts for a small company made up to 29 October 2015 (7 pages)
6 May 2016Accounts for a small company made up to 29 October 2015 (7 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 60
(4 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 60
(4 pages)
20 July 2015Accounts for a small company made up to 29 October 2014 (7 pages)
20 July 2015Accounts for a small company made up to 29 October 2014 (7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60
(4 pages)
29 January 2014Accounts for a small company made up to 29 October 2013 (7 pages)
29 January 2014Accounts for a small company made up to 29 October 2013 (7 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 60
(4 pages)
27 September 2013Solvency statement dated 21/09/13 (1 page)
27 September 2013Statement of capital on 27 September 2013
  • GBP 60
(5 pages)
27 September 2013Statement by directors (1 page)
27 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 60
(5 pages)
27 September 2013Statement by directors (1 page)
27 September 2013Solvency statement dated 21/09/13 (1 page)
27 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(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)
25 February 2013Current accounting period extended from 29 April 2013 to 29 October 2013 (3 pages)
25 February 2013Current accounting period extended from 29 April 2013 to 29 October 2013 (3 pages)
21 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
21 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
13 December 2012Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
13 December 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
13 December 2012Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a small company made up to 29 April 2011 (7 pages)
29 March 2012Accounts for a small company made up to 29 April 2011 (7 pages)
27 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (4 pages)
27 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (4 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
8 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 September 2010Resolutions
  • RES13 ‐ Share purchase approved 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 60
(4 pages)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 60
(4 pages)
3 September 2010Purchase of own shares. (3 pages)
3 September 2010Cancellation of shares. Statement of capital on 3 September 2010
  • GBP 60
(4 pages)
3 September 2010Termination of appointment of Audrey Boyd as a director (2 pages)
3 September 2010Termination of appointment of Audrey Boyd as a director (2 pages)
3 September 2010Purchase of own shares. (3 pages)
3 September 2010Resolutions
  • RES13 ‐ Share purchase approved 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
10 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
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)
28 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 January 2009Return made up to 07/12/08; full list of members (5 pages)
9 January 2009Return made up to 07/12/08; full list of members (5 pages)
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)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
14 January 2008Return made up to 07/12/07; full list of members (5 pages)
14 January 2008Return made up to 07/12/07; full list of members (5 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2007Company name changed boyd food machinery (europe) LTD .\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed boyd food machinery (europe) LTD .\certificate issued on 18/04/07 (2 pages)
12 April 2007Secretary resigned (1 page)
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)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
1 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 December 2005Return made up to 07/12/05; full list of members (7 pages)
22 December 2005Return made up to 07/12/05; full list of members (7 pages)
20 May 2005Partic of mort/charge * (3 pages)
20 May 2005Partic of mort/charge * (3 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
15 December 2004Return made up to 07/12/04; full list of members (7 pages)
15 December 2004Return made up to 07/12/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
12 December 2003Return made up to 07/12/03; full list of members (7 pages)
12 December 2003Return made up to 07/12/03; full list of members (7 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
8 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
7 December 2002£ ic 200/120 15/11/02 £ sr 80@1=80 (1 page)
7 December 2002£ ic 200/120 15/11/02 £ sr 80@1=80 (1 page)
18 November 2002Resolutions
  • RES13 ‐ Share purchases approve 08/11/02
(1 page)
18 November 2002Resolutions
  • RES13 ‐ Share purchases approve 08/11/02
(1 page)
18 September 2002Amended accounts made up to 30 April 2002 (7 pages)
18 September 2002Amended accounts made up to 30 April 2002 (7 pages)
3 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
9 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 January 2001Return made up to 07/12/00; full list of members (7 pages)
11 January 2001Return made up to 07/12/00; full list of members (7 pages)
20 January 2000Registered office changed on 20/01/00 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
20 January 2000Registered office changed on 20/01/00 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
20 January 2000Ad 07/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Ad 07/01/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
7 December 1999Incorporation (16 pages)
7 December 1999Incorporation (16 pages)