Company NameRM Boyd Joiners Limited
Company StatusDissolved
Company NumberSC394073
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKenneth Alfred Boyd
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address315 Coalburn Road
Coalburn
Lanarkshire
ML11 0NF
Scotland
Director NameRobert Maxwell Boyd
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address315 Coalburn Road
Coalburn
Lanarkshire
ML11 0NF
Scotland
Secretary NameRobert Boyd
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address315 Coalburn Road
Coalburn
Lanarkshire
ML11 0NF
Scotland

Contact

Websitewww.kboyd.net

Location

Registered Address11 Clyde Street
Carluke
ML8 5BA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
16 May 2019Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 11 Clyde Street Carluke ML8 5BA on 16 May 2019 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Current accounting period extended from 29 February 2016 to 31 July 2016 (1 page)
19 July 2016Current accounting period extended from 29 February 2016 to 31 July 2016 (1 page)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
20 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
20 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
14 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
14 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
28 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Kenneth Boyd on 26 April 2011 (4 pages)
13 May 2011Director's details changed for Robert Boyd on 26 April 2011 (4 pages)
13 May 2011Director's details changed for Robert Boyd on 26 April 2011 (4 pages)
13 May 2011Director's details changed for Kenneth Boyd on 26 April 2011 (4 pages)
13 May 2011Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY Scotland on 13 May 2011 (2 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)