This company is commonly known as Boyd Brothers (fauldhouse) Limited. The company was founded 41 years ago and was given the registration number SC080852. The firm's registered office is in LIVINGSTON. You can find them at 2 Dunlop Court, Deans Industrial Estate, Livingston, . This company's SIC code is 43210 - Electrical installation.
Name | : | BOYD BROTHERS (FAULDHOUSE) LIMITED |
---|---|---|
Company Number | : | SC080852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 12 June 2023 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 09 May 2022 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 12 June 2023 | Active |
10 Eastfield View, Fauldhouse, Bathgate, EH47 9LN | Secretary | - | Active |
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL | Secretary | 01 January 2002 | Active |
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL | Director | - | Active |
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL | Director | 07 September 2000 | Active |
122 Sheephousehill, Fauldhouse, Bathgate, EH47 9EL | Director | - | Active |
152 Goremire Road, Carluke, Scotland, ML8 4PN | Director | 01 May 2020 | Active |
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL | Director | 07 March 2022 | Active |
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL | Director | 07 March 2022 | Active |
British Engineering Services Holdco Limited | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA |
Nature of control | : |
|
Mr John Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL |
Nature of control | : |
|
Mrs Lorraine Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Accounts | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Capital | Capital name of class of shares. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-10 | Change of constitution | Statement of companys objects. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.