Company NameBoyds Motor Engineers Ltd.
DirectorWilliam Scott Boyd
Company StatusActive
Company NumberSC390651
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William Scott Boyd
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor, 82 Muir Street Muir Street
Hamilton
ML3 6BJ
Scotland
Secretary NameJulieanne Boyd
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Floor Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Gordon James Hope
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

Contact

Websiteboydmotors.co.uk
Email address[email protected]
Telephone01943 262263
Telephone regionGuiseley

Location

Registered AddressUpper Floor, 82 Muir Street
Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Scott Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£20,668
Cash£6,019
Current Liabilities£39,154

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 29 February 2020 (15 pages)
19 January 2021Change of details for Mr William Scott Boyd as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
15 June 2020Director's details changed for Mr William Scott Boyd on 15 June 2020 (2 pages)
15 June 2020Secretary's details changed for Julieanne Boyd on 15 June 2020 (1 page)
15 June 2020Registered 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 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
31 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 August 2017Termination of appointment of Gordon Hope as a director on 28 February 2017 (1 page)
28 August 2017Termination of appointment of Gordon Hope as a director on 28 February 2017 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 August 2015Appointment of Gordon Hope as a director on 1 July 2015 (3 pages)
18 August 2015Appointment of Gordon Hope as a director on 1 July 2015 (3 pages)
18 August 2015Appointment of Gordon Hope as a director on 1 July 2015 (3 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
24 March 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
24 March 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
14 February 2011Appointment of William Scott Boyd as a director (3 pages)
14 February 2011Appointment of Julieanne Boyd as a secretary (3 pages)
14 February 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100.00
(4 pages)
14 February 2011Appointment of Julieanne Boyd as a secretary (3 pages)
14 February 2011Appointment of William Scott Boyd as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100.00
(4 pages)
29 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
29 December 2010Termination of appointment of Peter Trainer as a director (2 pages)
29 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
29 December 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 December 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
21 December 2010Incorporation (24 pages)
21 December 2010Incorporation (24 pages)