Company NameBOYD Robinson Ltd
Company StatusActive
Company NumberSC750701
CategoryPrivate Limited Company
Incorporation Date17 November 2022(1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amanda Joyce Boyd
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Rodger Boyd
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMs Jaclyn Robinson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Durness Avenue
Bishopton
PA7 5GP
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Accounts

Next Accounts Due17 August 2024 (3 months, 4 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

6 June 2023Delivered on: 7 June 2023
Persons entitled: Ms Lending Spv 1 Limited

Classification: A registered charge
Particulars: All and whole the subjects 8 harmony square, glasgow, G51 3LW being the subjects registered in the land register of scotland under title number GLA213029.
Outstanding
19 May 2023Delivered on: 22 May 2023
Persons entitled: Ms Lending SPV1 Limited

Classification: A registered charge
Outstanding

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
7 November 2023Registered office address changed from 1 Ratho Street Greenock PA15 2BU Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 7 November 2023 (1 page)
7 June 2023Registration of charge SC7507010002, created on 6 June 2023 (6 pages)
22 May 2023Registration of charge SC7507010001, created on 19 May 2023 (13 pages)
17 November 2022Incorporation
Statement of capital on 2022-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)