Hamilton
ML3 6BJ
Scotland
Secretary Name | Julieanne Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Floor Muir Street Hamilton ML3 6BJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Gordon James Hope |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Website | boydmotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 262263 |
Telephone region | Guiseley |
Registered Address | Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Scott Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,668 |
Cash | £6,019 |
Current Liabilities | £39,154 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
22 January 2021 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
---|---|
19 January 2021 | Change of details for Mr William Scott Boyd as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
15 June 2020 | Director's details changed for Mr William Scott Boyd on 15 June 2020 (2 pages) |
15 June 2020 | Secretary's details changed for Julieanne Boyd on 15 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ on 15 June 2020 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
26 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 August 2017 | Termination of appointment of Gordon Hope as a director on 28 February 2017 (1 page) |
28 August 2017 | Termination of appointment of Gordon Hope as a director on 28 February 2017 (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 August 2015 | Appointment of Gordon Hope as a director on 1 July 2015 (3 pages) |
18 August 2015 | Appointment of Gordon Hope as a director on 1 July 2015 (3 pages) |
18 August 2015 | Appointment of Gordon Hope as a director on 1 July 2015 (3 pages) |
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
6 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
24 March 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
14 February 2011 | Appointment of William Scott Boyd as a director (3 pages) |
14 February 2011 | Appointment of Julieanne Boyd as a secretary (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
14 February 2011 | Appointment of Julieanne Boyd as a secretary (3 pages) |
14 February 2011 | Appointment of William Scott Boyd as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
29 December 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
29 December 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
29 December 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
29 December 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 December 2010 | Incorporation (24 pages) |
21 December 2010 | Incorporation (24 pages) |