Glasgow
G1 3DN
Scotland
Director Name | Mr Joseph Brian Stewart |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr David James Boyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Martina Boyce |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(7 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Dorothy Sheila Stewart |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(7 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr James Stewart Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 59 Mosshead Road Bearsden Glasgow G61 3EZ Scotland |
Director Name | Mr Paul John Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Sandycombe Road Kew Richmond Surrey TW9 3NP |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Martina Boyce 6.00% Ordinary |
---|---|
470 at £1 | Paul Miller 47.00% Ordinary |
235 at £1 | Dorothy Stewart 23.50% Ordinary |
235 at £1 | Joseph Brian Stewart 23.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £629,501 |
Cash | £102,682 |
Current Liabilities | £6,318 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
22 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Persley services station, great northern road, aberdeen. Outstanding |
---|---|
22 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 106-114 hospital hill, dunfermline, fife. Outstanding |
16 March 2004 | Delivered on: 19 March 2004 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 August 2023 | Confirmation statement made on 13 July 2023 with updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
23 November 2022 | Previous accounting period extended from 28 February 2022 to 31 August 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 21 February 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 21 February 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 21 February 2018 (7 pages) |
17 August 2018 | Change of details for Mr Paul John Miller as a person with significant control on 17 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 21 February 2017 (7 pages) |
14 February 2018 | Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 14 February 2018 (1 page) |
2 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Total exemption small company accounts made up to 21 February 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 21 February 2016 (3 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Director's details changed for Dorothy Sheila Stewart on 18 July 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
9 September 2016 | Director's details changed for Mr David James Boyce on 18 July 2016 (2 pages) |
9 September 2016 | Director's details changed for Martina Boyce on 18 July 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
9 September 2016 | Secretary's details changed for Mr David James Boyce on 18 July 2016 (1 page) |
9 September 2016 | Director's details changed for Mr Joseph Brian Stewart on 18 July 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Joseph Brian Stewart on 18 July 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr David James Boyce on 18 July 2016 (2 pages) |
9 September 2016 | Director's details changed for Martina Boyce on 18 July 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Mr David James Boyce on 18 July 2016 (1 page) |
9 September 2016 | Director's details changed for Dorothy Sheila Stewart on 18 July 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 21 February 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 21 February 2015 (3 pages) |
7 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 November 2014 | Total exemption small company accounts made up to 21 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 21 February 2014 (3 pages) |
14 August 2014 | Director's details changed for Dorothy Sheila Stewart on 18 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Martina Boyce on 18 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Dorothy Sheila Stewart on 18 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Martina Boyce on 18 July 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 21 February 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 21 February 2013 (4 pages) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Dorothy Sheila Stewart on 18 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Dorothy Sheila Stewart on 18 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Joseph Brian Stewart on 18 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Joseph Brian Stewart on 18 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
31 December 2012 | Total exemption small company accounts made up to 21 February 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 21 February 2012 (4 pages) |
28 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 21 February 2011 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 21 February 2011 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 21 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 21 February 2010 (4 pages) |
22 September 2010 | Appointment of Martina Boyce as a director (3 pages) |
22 September 2010 | Appointment of Dorothy Sheila Stewart as a director (3 pages) |
22 September 2010 | Appointment of Martina Boyce as a director (3 pages) |
22 September 2010 | Appointment of Dorothy Sheila Stewart as a director (3 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o mazars LLP 90 st. Vincent street glasgow G2 5UB (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o mazars LLP 90 st. Vincent street glasgow G2 5UB (1 page) |
21 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 146 west regent street glasgow lanarkshire G2 2RZ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 146 west regent street glasgow lanarkshire G2 2RZ (1 page) |
4 February 2009 | Total exemption small company accounts made up to 21 February 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 21 February 2008 (3 pages) |
2 December 2008 | Return made up to 18/07/08; full list of members (6 pages) |
2 December 2008 | Return made up to 18/07/08; full list of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 March 2008 | Prev sho from 30/04/2007 to 28/02/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 March 2008 | Prev sho from 30/04/2007 to 28/02/2007 (1 page) |
24 January 2008 | Return made up to 18/07/07; full list of members (7 pages) |
24 January 2008 | Return made up to 18/07/07; full list of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 July 2007 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 July 2007 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
8 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
7 October 2005 | Return made up to 18/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 18/07/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
19 May 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
19 May 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 August 2004 | Return made up to 18/07/04; full list of members
|
11 August 2004 | Return made up to 18/07/04; full list of members
|
28 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Partic of mort/charge * (6 pages) |
19 March 2004 | Partic of mort/charge * (6 pages) |
22 January 2004 | Ad 21/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 January 2004 | Ad 21/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | £ nc 1000/10000 07/01/04 (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | £ nc 1000/10000 07/01/04 (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
4 August 2003 | Memorandum and Articles of Association (8 pages) |
4 August 2003 | Memorandum and Articles of Association (8 pages) |
28 July 2003 | Company name changed boydslaw 65 LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed boydslaw 65 LIMITED\certificate issued on 28/07/03 (2 pages) |
18 July 2003 | Incorporation (21 pages) |
18 July 2003 | Incorporation (21 pages) |