This company is commonly known as Boyd & Company Limited. The company was founded 28 years ago and was given the registration number SC161696. The firm's registered office is in PAISLEY. You can find them at 5 Mill Street, , Paisley, Renfrewshire. This company's SIC code is 66210 - Risk and damage evaluation.
Name | : | BOYD & COMPANY LIMITED |
---|---|---|
Company Number | : | SC161696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Mill Street, Paisley, Renfrewshire, PA1 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 22 February 2022 | Active |
36, Old Jewry, London, United Kingdom, EC2R 8DD | Corporate Secretary | 28 April 2017 | Active |
5, Mill Street, Paisley, PA1 1LY | Director | 01 August 2023 | Active |
5, Mill Street, Paisley, PA1 1LY | Director | 01 August 2023 | Active |
5, Mill Street, Paisley, PA1 1LY | Secretary | 30 September 2020 | Active |
5, Mill Street, Paisley, PA1 1LY | Secretary | 28 April 2017 | Active |
8 Hewett Crescent, Houston, Johnstone, PA6 7JT | Secretary | 17 November 1995 | Active |
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, United Kingdom, HG5 8PJ | Secretary | 24 January 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 November 1995 | Active |
5, Mill Street, Paisley, PA1 1LY | Director | 28 April 2017 | Active |
8, Hunting Lodge Gardens, Hamilton, United Kingdom, ML3 7EB | Director | 01 November 2009 | Active |
70 Mulben Crescent, Glasgow, G53 7EH | Director | 01 January 2006 | Active |
5, Mill Street, Paisley, PA1 1LY | Director | 28 April 2017 | Active |
8 Hewett Crescent, Houston, Johnstone, PA6 7JT | Director | 17 November 1995 | Active |
9 Kingston Road, Bishopton, PA7 5AY | Director | 17 November 1995 | Active |
8, Hewett Crescent, Houston, Johnstone, Scotland, PA6 7JT | Director | 16 November 2011 | Active |
5, Mill Street, Paisley, PA1 1LY | Director | 26 May 2022 | Active |
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, United Kingdom, HG5 8PJ | Director | 24 January 2019 | Active |
5, Mill Street, Paisley, PA1 1LY | Director | 24 January 2019 | Active |
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ | Director | 14 November 2020 | Active |
2, Minster Court, London, United Kingdom, EC3R 7BB | Director | 14 November 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 November 1995 | Active |
Berry Investment Holdings Limited | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, The Hamlet, Harrogate, United Kingdom, HG2 8RE |
Nature of control | : |
|
Mrs Margaret Shearer Craig Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 5, Mill Street, Paisley, PA1 1LY |
Nature of control | : |
|
Mr Eric Herbert Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 5, Mill Street, Paisley, PA1 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Change corporate secretary company with change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change corporate secretary company with change date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.