Glasgow
G2 5QY
Scotland
Director Name | Douglas William Paton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Gregor Frederick Bell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(12 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Fraser David Haldane |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mrs Julie Mitchell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Gordon James Johnstone |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Otterburn Drive Giffnock Glasgow Lanarkshire G46 6PZ Scotland |
Director Name | Mr David James Maclay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Robert Burnside McKerral |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 November 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Stephen John Lawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 February 2017) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Robert Burnside McKerral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mrs Sheena Susan Louise Lawson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2017) |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL Scotland |
Director Name | Mr Gregor Frederick Bell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2018) |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 67 St Meddans Street St. Meddans Street Troon Ayrshire KA10 6NW Scotland |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Website | bjm-ca.co.uk |
---|
Registered Address | 213 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Stephen Lawson 34.00% Ordinary |
---|---|
33 at £1 | Martin Mcbeth 33.00% Ordinary |
33 at £1 | Robert Mckerral 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,478 |
Cash | £312 |
Current Liabilities | £552,530 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
18 April 2013 | Delivered on: 26 April 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 June 2019 | Director's details changed for Mr Fraser David Haldane on 18 June 2019 (2 pages) |
18 June 2019 | Appointment of Mrs Julie Mitchell as a director on 18 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Fraser David Haldane as a director on 18 June 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 April 2018 | Notification of Bannerman Johnstone Maclay Holdings Limited as a person with significant control on 19 April 2018 (2 pages) |
20 April 2018 | Cessation of Martin Gerrard Mcbeth as a person with significant control on 19 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Gregor Frederick Bell as a director on 17 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Gregor Frederick Bell as a director on 17 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Gregor Frederick Bell on 18 April 2018 (2 pages) |
15 February 2018 | Cessation of Janet Mckerral as a person with significant control on 26 February 2017 (1 page) |
15 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
15 February 2018 | Change of details for Mr Martin Gerrard Mcbeth as a person with significant control on 26 February 2017 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Purchase of own shares. (3 pages) |
13 March 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
13 March 2017 | Purchase of own shares. (3 pages) |
13 March 2017 | Cancellation of shares. Statement of capital on 26 February 2017
|
13 March 2017 | Cancellation of shares. Statement of capital on 6 February 2017
|
13 March 2017 | Purchase of own shares. (3 pages) |
13 March 2017 | Cancellation of shares. Statement of capital on 26 February 2017
|
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 February 2017 | Termination of appointment of Sheena Susan Louise Lawson as a director on 3 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Stephen John Lawson as a director on 7 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Stephen John Lawson as a director on 7 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Sheena Susan Louise Lawson as a director on 3 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 January 2016 | Termination of appointment of Robert Burnside Mckerral as a director on 28 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Burnside Mckerral as a secretary on 28 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Burnside Mckerral as a director on 28 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Burnside Mckerral as a secretary on 28 November 2015 (1 page) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Appointment of Mrs Sheena Susan Louise Lawson as a director on 1 May 2014 (2 pages) |
14 January 2015 | Appointment of Mr Gregor Frederick Bell as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Gregor Frederick Bell as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs Sheena Susan Louise Lawson as a director on 1 May 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Sheena Susan Louise Lawson as a director on 1 May 2014 (2 pages) |
14 January 2015 | Appointment of Mr Gregor Frederick Bell as a director on 1 January 2015 (2 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Registration of charge 2970020001 (20 pages) |
26 April 2013 | Registration of charge 2970020001 (20 pages) |
24 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Termination of appointment of David Maclay as a director (1 page) |
27 February 2013 | Termination of appointment of David Maclay as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Douglas William Paton on 10 February 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Robert Burnside Mckerral on 10 February 2010 (1 page) |
20 April 2010 | Director's details changed for Robert Burnside Mckerral on 10 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Martin Mcbeth on 10 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Martin Mcbeth on 10 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Douglas William Paton on 10 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David James Maclay on 10 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Burnside Mckerral on 10 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David James Maclay on 10 February 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Robert Burnside Mckerral on 10 February 2010 (1 page) |
20 April 2010 | Director's details changed for Stephen James Lawson on 10 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen James Lawson on 10 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 April 2009 | Return made up to 10/02/09; full list of members (5 pages) |
3 April 2009 | Director's change of particulars / stephen lawson / 05/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / stephen lawson / 05/02/2009 (1 page) |
3 April 2009 | Return made up to 10/02/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 May 2008 | Appointment terminated director gordon johnstone (1 page) |
1 May 2008 | Appointment terminated director gordon johnstone (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
21 November 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
21 November 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
14 March 2007 | Ad 01/02/07--------- £ si 98@1 (2 pages) |
14 March 2007 | Ad 01/02/07--------- £ si 98@1 (2 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Return made up to 10/02/07; full list of members (4 pages) |
9 March 2007 | Return made up to 10/02/07; full list of members (4 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: tara house 46 bath street glasgow G2 1HG (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: tara house 46 bath street glasgow G2 1HG (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Registered office changed on 21/06/06 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Company name changed boydslaw 98 LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed boydslaw 98 LIMITED\certificate issued on 19/06/06 (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2006 | New director appointed (2 pages) |
10 February 2006 | Incorporation (20 pages) |
10 February 2006 | Incorporation (20 pages) |