Company NameBOYD Marine Services Ltd
DirectorJames Duncan Clanahan Boyd
Company StatusActive
Company NumberSC348422
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Duncan Clanahan Boyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(same day as company formation)
RoleEngineering Marine
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Duncan Clanalian Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£6,048
Cash£619
Current Liabilities£18,595

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 September 2012Director's details changed for Mr James Duncan Clanalian Boyd on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr James Duncan Clanalian Boyd on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Mr James Duncan Clanalian Boyd on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr James Duncan Clanalian Boyd on 5 October 2011 (2 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Mr James Duncan Clanalian Boyd on 5 October 2011 (2 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 November 2010Registered office address changed from 9 Strathallan Bank Forgandenny Perth PH2 9FE on 15 November 2010 (1 page)
15 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for James Duncan Clanalian Boyd on 11 September 2010 (2 pages)
15 November 2010Registered office address changed from 9 Strathallan Bank Forgandenny Perth PH2 9FE on 15 November 2010 (1 page)
15 November 2010Director's details changed for James Duncan Clanalian Boyd on 11 September 2010 (2 pages)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
12 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
9 October 2008Director appointed james duncan clanalian boyd (2 pages)
9 October 2008Director appointed james duncan clanalian boyd (2 pages)
15 September 2008Appointment terminated director yomtov jacobs (1 page)
15 September 2008Appointment terminated director yomtov jacobs (1 page)
11 September 2008Incorporation (9 pages)
11 September 2008Incorporation (9 pages)