Advanced company searchLink opens in new window

BOYACK HOMES LIMITED

Company number SC100364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2002 410(Scot) Partic of mort/charge *
05 Feb 2002 410(Scot) Partic of mort/charge *
17 Dec 2001 363s Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 Feb 2001 AA Full accounts made up to 30 June 2000
13 Dec 2000 363s Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Apr 2000 AA Full accounts made up to 30 June 1999
25 Jan 2000 363s Return made up to 15/12/99; full list of members
13 Sep 1999 410(Scot) Partic of mort/charge *
13 Sep 1999 410(Scot) Partic of mort/charge *
17 Mar 1999 AA Full accounts made up to 30 June 1998
15 Mar 1999 CERTNM Company name changed david boyack homes LIMITED\certificate issued on 16/03/99
15 Feb 1999 410(Scot) Partic of mort/charge *
12 Dec 1998 363s Return made up to 15/12/98; full list of members
29 Jun 1998 AA Accounts for a medium company made up to 30 September 1997
20 Jan 1998 419a(Scot) Dec mort/charge *
09 Jan 1998 363s Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary resigned
10 Dec 1997 410(Scot) Partic of mort/charge *
10 Dec 1997 410(Scot) Partic of mort/charge *
10 Dec 1997 410(Scot) Partic of mort/charge *
10 Dec 1997 410(Scot) Partic of mort/charge *
05 Dec 1997 225 Accounting reference date shortened from 30/09/98 to 30/06/98
03 Dec 1997 155(6)a Declaration of assistance for shares acquisition
02 Dec 1997 410(Scot) Partic of mort/charge *
28 Nov 1997 410(Scot) Partic of mort/charge *
28 Nov 1997 288b Director resigned