Glasgow
G20 7QS
Scotland
Director Name | Mr Grant Ruxton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2011(same day as company formation) |
Role | Digital Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | 118 Maryhill Road Glasgow G20 7QS Scotland |
Website | boyddigital.co.uk |
---|---|
Telephone | 0141 3320063 |
Telephone region | Glasgow |
Registered Address | 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Colin Boyd 50.00% Ordinary |
---|---|
500 at £1 | Grant Ruxton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £419,637 |
Gross Profit | £288,282 |
Net Worth | £1,016 |
Cash | £33,307 |
Current Liabilities | £72,300 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
24 October 2019 | Delivered on: 25 October 2019 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Others Classification: A registered charge Outstanding |
---|---|
4 February 2015 | Delivered on: 9 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 July 2020 | Registered office address changed from 176 Bath Street Glasgow G2 4HZ Scotland to 176 Bath Street Glasgow G2 4HG on 27 July 2020 (1 page) |
27 July 2020 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 176 Bath Street Glasgow G2 4HZ on 27 July 2020 (1 page) |
25 October 2019 | Registration of charge SC4094230002, created on 24 October 2019 (19 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
28 November 2016 | Registered office address changed from C/O Taxkings 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O Taxkings 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
9 February 2015 | Registration of charge SC4094230001, created on 4 February 2015 (8 pages) |
9 February 2015 | Registration of charge SC4094230001, created on 4 February 2015 (8 pages) |
9 February 2015 | Registration of charge SC4094230001, created on 4 February 2015 (8 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 October 2013 | Company name changed interballistic LTD\certificate issued on 03/10/13
|
3 October 2013 | Company name changed interballistic LTD\certificate issued on 03/10/13
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Colin Boyd on 15 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Colin Boyd on 15 October 2012 (2 pages) |
14 October 2011 | Incorporation (23 pages) |
14 October 2011 | Incorporation (23 pages) |