Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
Director Name | Steven Alexander Boyd |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Recruitment Executive |
Correspondence Address | 18 Craigie Hill Drumoig St Andrews Fife KY16 0NA Scotland |
Director Name | Peter Caithness |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Recruitment Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Princes Street Monifieth Angus DD5 4AW Scotland |
Secretary Name | Peter Caithness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Recruitment Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Princes Street Monifieth Angus DD5 4AW Scotland |
Secretary Name | Mrs Janice Caithness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | 5 Princes Street Monifieth Angus DD5 4AW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sboyd.co.uk |
---|
Registered Address | C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | Mr Peter Caithness 50.00% Ordinary A |
---|---|
1 at £1 | Mr Steven Alexander Boyd 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £603 |
Cash | £2,558 |
Current Liabilities | £8,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Director's details changed for Peter Caithness on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Peter Caithness on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Janice Caithness on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Janice Caithness on 15 March 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 11 dudhope terrace dundee DD3 6TS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 11 dudhope terrace dundee DD3 6TS (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 19/12/08; full list of members (8 pages) |
20 January 2009 | Return made up to 19/12/08; full list of members (8 pages) |
28 January 2008 | Return made up to 19/12/07; full list of members (8 pages) |
28 January 2008 | Return made up to 19/12/07; full list of members (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Company name changed genesis search & selection limit ed\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed genesis search & selection limit ed\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 19/12/06; full list of members
|
2 February 2007 | Return made up to 19/12/06; full list of members
|
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Registered office changed on 19/08/03 from: 59 clepington road dundee DD4 7EP (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 59 clepington road dundee DD4 7EP (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |