UKBizDB.co.uk

BOYD BROTHERS (FAULDHOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director09 May 2022Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
10 Eastfield View, Fauldhouse, Bathgate, EH47 9LN

Secretary-Active
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL

Secretary01 January 2002Active
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL

Director-Active
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL

Director07 September 2000Active
122 Sheephousehill, Fauldhouse, Bathgate, EH47 9EL

Director-Active
152 Goremire Road, Carluke, Scotland, ML8 4PN

Director01 May 2020Active
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL

Director07 March 2022Active
2 Dunlop Court, Deans Industrial Estate, Livingston, Scotland, EH54 8SL

Director07 March 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Capital

Capital name of class of shares.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-10Change of constitution

Statement of companys objects.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.