UKBizDB.co.uk

BOYDSLAW 102 LIMITED

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

This company is commonly known as Boydslaw 102 Limited. The company was founded 18 years ago and was given the registration number SC301990. The firm's registered office is in DUMBARTON. You can find them at 85 Bonhill Road, , Dumbarton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOYDSLAW 102 LIMITED
Company Number:SC301990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:85 Bonhill Road, Dumbarton, G82 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duncrag 85 Bonhill Rd, Dumbarton, G82 2DU

Secretary01 January 2008Active
Apartment 17, Newington Residences, 33 James Gall Wynd, Edinburgh, Scotland, EH16 5FG

Director06 October 2006Active
Apartment 17, Newington Residences, 33 James Gall Wynd, Edinburgh, Scotland, EH16 5FG

Director06 May 2016Active
85 Bonhill Road, Dumbarton, G82 2DU

Director31 August 2006Active
85, Bonhill Road, Dumbarton, Scotland, G82 2DU

Director07 May 2016Active
146 West Regent Street, Glasgow, G2 2RZ

Corporate Nominee Secretary08 May 2006Active
146 West Regent Street, Glasgow, G2 2RZ

Nominee Director08 May 2006Active
Fairhaven, Roe Lane Everton, Doncaster, DN10 5AZ

Director31 August 2006Active
5, Bar Road North, Beckingham, Doncaster, England, DN10 4NN

Director31 January 2013Active

People with Significant Control

Mr David James Boyce
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:85, Bonhill Road, Dumbarton, G82 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Josephine Mary Neeson
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:85, Bonhill Road, Dumbarton, G82 2DU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Change account reference date company previous extended.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.