Company NameBoydell Architecture Limited
Company StatusDissolved
Company NumberSC457808
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date9 March 2021 (3 years ago)
Previous NameMaxwell Boydell Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr William Ranald Boydell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston Carmichael Llp 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr William Ranald Boydell
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJohnston Carmichael Llp 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Holly Michelle Maxwell Boydell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 8
1 East High Street
Lauder
Berwickshire
TD2 6SS
Scotland

Contact

Websiteboydellarchitecture.com
Telephone01896 662828
Telephone regionGalashiels

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

200 at £0.01William Ranald Boydell
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,785
Cash£881
Current Liabilities£63,471

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

20 November 2013Delivered on: 21 November 2013
Persons entitled: Developing Strathclyde Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (1 page)
3 May 2017Satisfaction of charge SC4578080001 in full (1 page)
18 April 2017Micro company accounts made up to 31 October 2015 (1 page)
6 December 2016Compulsory strike-off action has been discontinued (1 page)
4 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Director's details changed for Mr William Ranald Boydell on 1 September 2015 (2 pages)
13 November 2015Director's details changed for Mr William Ranald Boydell on 1 September 2015 (2 pages)
13 November 2015Secretary's details changed for Mr William Ranald Boydell on 1 September 2015 (1 page)
13 November 2015Secretary's details changed for Mr William Ranald Boydell on 1 September 2015 (1 page)
2 September 2015Registered office address changed from 5 Bank Street Galashiels Selkirkshire TD1 1EN to 113 Channel Street Galashiels Selkirkshire TD1 1BN on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 5 Bank Street Galashiels Selkirkshire TD1 1EN to 113 Channel Street Galashiels Selkirkshire TD1 1BN on 2 September 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
22 September 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
21 November 2013Registration of charge 4578080001 (13 pages)
1 November 2013Registered office address changed from the Glebe House Legerwood Earlston Berwickshire TD4 6AT United Kingdom on 1 November 2013 (1 page)
1 November 2013Director's details changed for Mr William Ranald Boydell on 31 October 2013 (2 pages)
1 November 2013Registered office address changed from 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 5 Bank Street Galashiels Selkirkshire TD1 1EN United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Glebe House Legerwood Earlston Berwickshire TD4 6AT United Kingdom on 1 November 2013 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
31 October 2013Secretary's details changed for Mr William Ranald Boydell on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr William Ranald Boydell on 31 October 2013 (2 pages)
31 October 2013Termination of appointment of Holly Boydell as a director (1 page)
8 October 2013Company name changed maxwell boydell architecture LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)