UKBizDB.co.uk

BOYD & COMPANY LIMITED

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

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.

Company Information

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:
  • 66210 - Risk and damage evaluation
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:5 Mill Street, Paisley, Renfrewshire, PA1 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary28 April 2017Active
5, Mill Street, Paisley, PA1 1LY

Director01 August 2023Active
5, Mill Street, Paisley, PA1 1LY

Director01 August 2023Active
5, Mill Street, Paisley, PA1 1LY

Secretary30 September 2020Active
5, Mill Street, Paisley, PA1 1LY

Secretary28 April 2017Active
8 Hewett Crescent, Houston, Johnstone, PA6 7JT

Secretary17 November 1995Active
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, United Kingdom, HG5 8PJ

Secretary24 January 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 November 1995Active
5, Mill Street, Paisley, PA1 1LY

Director28 April 2017Active
8, Hunting Lodge Gardens, Hamilton, United Kingdom, ML3 7EB

Director01 November 2009Active
70 Mulben Crescent, Glasgow, G53 7EH

Director01 January 2006Active
5, Mill Street, Paisley, PA1 1LY

Director28 April 2017Active
8 Hewett Crescent, Houston, Johnstone, PA6 7JT

Director17 November 1995Active
9 Kingston Road, Bishopton, PA7 5AY

Director17 November 1995Active
8, Hewett Crescent, Houston, Johnstone, Scotland, PA6 7JT

Director16 November 2011Active
5, Mill Street, Paisley, PA1 1LY

Director26 May 2022Active
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, United Kingdom, HG5 8PJ

Director24 January 2019Active
5, Mill Street, Paisley, PA1 1LY

Director24 January 2019Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director14 November 2020Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Director14 November 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Appoint corporate secretary company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-08-24Officers

Change corporate secretary company with change date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.