Airdrie
Lanarkshire
ML6 9TF
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | boyledecorators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 903078346 |
Telephone region | Mobile |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,897 |
Cash | £65 |
Current Liabilities | £4,316 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
10 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 February 2019 | Registered office address changed from C/O D.Grant Anderson &Co C.a Westlands 28 Foulpapple Road Newmilns KA16 9LB Scotland to C/O D.Grant Anderson & Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 18 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
18 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 February 2018 | Registered office address changed from C/O Grant Anderson 2 Clifton Street Glasgow G3 7LA to C/O D.Grant Anderson &Co C.a Westlands 28 Foulpapple Road Newmilns KA16 9LB on 18 February 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 May 2015 | Director's details changed for Mr Michael Boyle on 1 January 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr Michael Boyle on 1 January 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr Michael Boyle on 1 January 2014 (2 pages) |
7 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 November 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
12 November 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 September 2013 | Appointment of Mr Michael Boyle as a director (3 pages) |
18 September 2013 | Appointment of Mr Michael Boyle as a director (3 pages) |
15 February 2013 | Incorporation (20 pages) |
15 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2013 | Incorporation (20 pages) |
15 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |