Company NameBoydslaw 115 Limited
Company StatusDissolved
Company NumberSC325696
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date10 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas Robertson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleRecruitment
Correspondence AddressFlat 0/1
30 Randolph Gate
Glasgow
Lanarkshire
G11 7DE
Scotland
Secretary NameCraig Robertson
NationalityBritish
StatusResigned
Appointed10 July 2007(3 weeks after company formation)
Appointment Duration1 year (resigned 16 July 2008)
RoleCompany Director
Correspondence AddressFlat 7/10
72 Lancefield Quay
Glasgow
G3
Scotland
Director NameCraig Robertson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2010)
RoleBusinessman
Correspondence Address120 West Campbell Street
Glasgow
G2 4TZ
Scotland
Secretary NameDouglas Robertson
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2010)
RoleCompany Director
Correspondence AddressFlat 15 190 Quarry Street
Hamilton
Lanarkshire
ML3 6QR
Scotland
Director NameMr Alastair Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMrs Margaret Kerr
StatusResigned
Appointed30 March 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2008(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2010)
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Boydslaw (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,352
Cash£2,763
Current Liabilities£74,608

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Notice of final meeting of creditors (3 pages)
1 July 2014Termination of appointment of Alastair Robertson as a director on 31 March 2013 (2 pages)
1 July 2014Termination of appointment of Margaret Kerr as a secretary on 31 January 2013 (2 pages)
26 March 2014Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 26 March 2014 (2 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(3 pages)
14 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
25 May 2010Appointment of Mrs Margaret Kerr as a secretary (1 page)
25 May 2010Termination of appointment of Douglas Robertson as a secretary (1 page)
25 May 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
25 May 2010Appointment of Mr Alastair Robertson as a director (2 pages)
25 May 2010Termination of appointment of Craig Robertson as a director (1 page)
17 May 2010Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 17 May 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Return made up to 19/06/09; full list of members (3 pages)
19 May 2009Secretary appointed douglas robertson (3 pages)
19 May 2009Appointment terminated director douglas robertson (1 page)
19 May 2009Director appointed craig robertson (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Return made up to 19/06/08; full list of members (6 pages)
22 July 2008Appointment terminated secretary craig robertson (1 page)
22 July 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
31 July 2007Partic of mort/charge * (3 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
19 June 2007Incorporation (21 pages)