Company NameBOYD Installations Ltd
Company StatusDissolved
Company NumberSC467086
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William Henry Boyd
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2014(2 days after company formation)
Appointment Duration2 years, 1 month (closed 23 February 2016)
RoleInstallation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ballyree Gardens
Bangor
County Down
BT19 7RN
Northern Ireland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 January 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 January 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1William Boyd
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 January 2014Appointment of Mr William Henry Boyd as a director (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(29 pages)
10 January 2014Termination of appointment of James Mcmeekin as a director (1 page)
10 January 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Cosec Limited as a secretary (1 page)
10 January 2014Termination of appointment of Cosec Limited as a director (1 page)