Company NameBoyle Decorators Ltd
DirectorMichael Boyle
Company StatusActive
Company NumberSC442903
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address47 Stonehaven Crescent
Airdrie
Lanarkshire
ML6 9TF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiteboyledecorators.co.uk
Email address[email protected]
Telephone07 903078346
Telephone regionMobile

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,897
Cash£65
Current Liabilities£4,316

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

10 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 February 2019Registered 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 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 February 2018Registered 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 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 May 2015Director's details changed for Mr Michael Boyle on 1 January 2014 (2 pages)
7 May 2015Director's details changed for Mr Michael Boyle on 1 January 2014 (2 pages)
7 May 2015Director's details changed for Mr Michael Boyle on 1 January 2014 (2 pages)
7 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 November 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
12 November 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
18 September 2013Appointment of Mr Michael Boyle as a director (3 pages)
18 September 2013Appointment of Mr Michael Boyle as a director (3 pages)
15 February 2013Incorporation (20 pages)
15 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2013Incorporation (20 pages)
15 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)