BOVILL & BOYD (ENGINEERING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Accounts for a small company made up to 2023-11-30

View Document

22/08/2422 August 2024 Termination of appointment of Roy David Jones as a director on 2024-08-22

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Roy David Jones on 2024-01-01

View Document

12/12/2312 December 2023 Registration of charge SC1019140010, created on 2023-11-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Accounts for a small company made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Accounts for a small company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/10/2113 October 2021 Accounts for a small company made up to 2020-11-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/08/1912 August 2019 SECRETARY APPOINTED MR ANDREW COLIN THURLBOURN

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THURLBOURN / 31/07/2019

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE WHITE

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILMOUR

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

04/07/174 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE STEVENS / 30/06/2017

View Document

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE STEVENS / 02/09/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW THURLBOURN

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MRS JOANNE STEVENS

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1019140009

View Document

17/09/1417 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

27/01/1427 January 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1019140008

View Document

27/01/1427 January 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1019140006

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1019140008

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1019140007

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE WHITE GILMOUR / 10/07/2013

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1316 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1019140006

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN BROWN / 07/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE WHITE GILMOUR / 07/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

15/01/1015 January 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

15/01/1015 January 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 16/01/06

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

13/08/0413 August 2004 DEC MORT/CHARGE *****

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

13/08/0413 August 2004 DEC MORT/CHARGE *****

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

09/08/049 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/08/049 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 38 WESTGARTH PLACE COLLEGE MILTON EAST KILBRIDE GLASGOW G74 5NT

View Document

09/10/989 October 1998 PARTIC OF MORT/CHARGE *****

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/08/9528 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/01/8918 January 1989 88(2) 2632 @ £1 ORD. 201288

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

25/03/8825 March 1988 PUC2 ALLOTS 010687-310188

View Document

02/09/872 September 1987 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/05

View Document

11/02/8711 February 1987 MEMORANDUM OF ASSOCIATION

View Document

22/01/8722 January 1987 COMPANY NAME CHANGED RACALARCH LIMITED CERTIFICATE ISSUED ON 22/01/87

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

18/11/8618 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8613 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information