BOYD GROUP (SCOTLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
01/12/241 December 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/01/2318 January 2023 | Notification of Janet Marshall as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Mr Raymond Boyd as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
18/10/1718 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
19/01/1619 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/01/1513 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/02/134 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/09/125 September 2012 | DIRECTOR APPOINTED MR DAYNE RAYMOND BOYD |
24/01/1224 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/02/111 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOYD / 28/01/2010 |
01/02/101 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/01/0730 January 2007 | LOCATION OF DEBENTURE REGISTER |
30/01/0730 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | LOCATION OF REGISTER OF MEMBERS |
30/01/0730 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 26-34 TERREGLES STREET DUMFRIES DG2 9HB |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/02/067 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 |
13/01/0513 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company