Company NameBOYD Food Group Limited
DirectorDavid Robert Boyd
Company StatusActive
Company NumberSC202564
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 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
Appointed22 December 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, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameAntons (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address14 East Church Street
Buckie
Banffshire
AB56 1AE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 December 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, 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, 3 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.boydint.com
Email address[email protected]

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

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 Return22 December 2023 (3 months, 3 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
31 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
23 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
28 December 2017Confirmation statement made on 22 December 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)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 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)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • 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)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
6 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 30 April 2013 (3 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)
29 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 January 2013Annual return made up to 22 December 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)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 22 December 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)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
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)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 January 2009Return made up to 22/12/08; full list of members (5 pages)
9 January 2009Return made up to 22/12/08; full list of members (5 pages)
7 November 2008Registered office changed on 07/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
7 November 2008Registered office changed on 07/11/2008 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)
9 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 January 2008Return made up to 22/12/07; full list of members (5 pages)
14 January 2008Return made up to 22/12/07; 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 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 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)
12 January 2006Return made up to 22/12/05; full list of members (6 pages)
12 January 2006Return made up to 22/12/05; full list of members (6 pages)
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)
7 January 2005Return made up to 22/12/04; full list of members (6 pages)
7 January 2005Return made up to 22/12/04; 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)
8 January 2004Return made up to 22/12/03; full list of members (6 pages)
8 January 2004Return made up to 22/12/03; full list of members (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)
16 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
9 January 2002Return made up to 22/12/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2001Company name changed international formers LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed international formers LIMITED\certificate issued on 01/03/01 (2 pages)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
20 January 2000Registered office changed on 20/01/00 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
20 January 2000New secretary 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)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
22 December 1999Incorporation (16 pages)
22 December 1999Incorporation (16 pages)