Company NameBOYD Furniture Designs Ltd
Company StatusDissolved
Company NumberSC419556
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Joseph Boyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiloran 64,Tantallon Avenue
Gourock
PA19 1HA
Scotland
Director NameJulie Duncan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland

Contact

Websitewww.boydfurnituredesigns.co.uk/
Telephone0141 6203030
Telephone regionGlasgow

Location

Registered Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joseph Boyd
81.97%
Ordinary
22 at £1Duncan Harkness
18.03%
Ordinary

Financials

Year2014
Net Worth£4,367
Cash£44
Current Liabilities£65,852

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2014Voluntary strike-off action has been suspended (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
13 June 2014Termination of appointment of Duncan Harkness as a director (1 page)
13 June 2014Termination of appointment of Julie Duncan as a director (1 page)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 122
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(3 pages)
26 June 2012Appointment of Julie Duncan as a director (2 pages)
26 June 2012Registered office address changed from Kiloran 64,Tantallon Avenue Gourock PA19 1HA Scotland on 26 June 2012 (1 page)
26 June 2012Appointment of Mr Duncan John Harkness as a director (2 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(3 pages)
15 March 2012Incorporation (20 pages)