Company NameBOYD Digital Ltd
DirectorsColin Boyd and Grant Ruxton
Company StatusActive
Company NumberSC409423
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Previous NameInterballistic Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Colin Boyd
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleDigital Marketing Professional
Country of ResidenceUnited Kingdom
Correspondence Address118 Maryhill Road
Glasgow
G20 7QS
Scotland
Director NameMr Grant Ruxton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleDigital Marketing Professional
Country of ResidenceUnited Kingdom
Correspondence Address118 Maryhill Road
Glasgow
G20 7QS
Scotland

Contact

Websiteboyddigital.co.uk
Telephone0141 3320063
Telephone regionGlasgow

Location

Registered Address176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Colin Boyd
50.00%
Ordinary
500 at £1Grant Ruxton
50.00%
Ordinary

Financials

Year2014
Turnover£419,637
Gross Profit£288,282
Net Worth£1,016
Cash£33,307
Current Liabilities£72,300

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

24 October 2019Delivered 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 2015Delivered on: 9 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 July 2020Registered 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 2020Registered 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 2019Registration of charge SC4094230002, created on 24 October 2019 (19 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(4 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(4 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
9 February 2015Registration of charge SC4094230001, created on 4 February 2015 (8 pages)
9 February 2015Registration of charge SC4094230001, created on 4 February 2015 (8 pages)
9 February 2015Registration of charge SC4094230001, created on 4 February 2015 (8 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
3 October 2013Company name changed interballistic LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed interballistic LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Colin Boyd on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Colin Boyd on 15 October 2012 (2 pages)
14 October 2011Incorporation (23 pages)
14 October 2011Incorporation (23 pages)