UKBizDB.co.uk

BOYDSLAW 103 LIMITED

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

This company is commonly known as Boydslaw 103 Limited. The company was founded 17 years ago and was given the registration number SC302937. The firm's registered office is in DUNFERMLINE. You can find them at Dunfermline Autocentre, Halbeath Road, Dunfermline, Fife. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BOYDSLAW 103 LIMITED
Company Number:SC302937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2006
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Dunfermline Autocentre, Halbeath Road, Dunfermline, Fife, KY12 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director29 January 2010Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director29 January 2010Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director29 January 2010Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary25 February 2010Active
51 Curling Knowe, Crossgates, KY4 8AX

Secretary01 October 2007Active
146 West Regent Street, Glasgow, G2 2RZ

Corporate Nominee Secretary25 May 2006Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary29 January 2010Active
146 West Regent Street, Glasgow, G2 2RZ

Nominee Director25 May 2006Active
51 Curling Knowe, Crossgates, KY4 8AX

Director29 September 2006Active
6 Floors Place, Kirkcaldy, KY2 5SF

Director09 November 2006Active
6 Floors Place, Kirkcaldy, KY2 5SF

Director08 August 2006Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director25 February 2010Active

People with Significant Control

Bristol Street First Investments Limited
Notified on:11 July 2016
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-08-02Accounts

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-08-02Other

Legacy.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-18Other

Legacy.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Other

Legacy.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Legacy.

Download
2020-07-06Other

Legacy.

Download
2020-07-06Other

Legacy.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Legacy.

Download
2019-07-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.