Advanced company searchLink opens in new window

BOVILL & BOYD (ENGINEERING) LIMITED

Company number SC101914

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)
29 Aug 2017 TM01 Termination of appointment of Kenneth George White Gilmour as a director on 7 August 2017
25 Aug 2017 AA Full accounts made up to 30 November 2016
04 Jul 2017 CH03 Secretary's details changed for Mrs Joanne Stevens on 30 June 2017
08 Sep 2016 CH03 Secretary's details changed for Mrs Joanne Stevens on 2 September 2016
08 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
19 Aug 2016 AA Full accounts made up to 30 November 2015
19 Feb 2016 TM02 Termination of appointment of Andrew Thurlbourn as a secretary on 31 October 2015
11 Nov 2015 AP03 Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015
21 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 19,608
05 Aug 2015 AA Full accounts made up to 30 November 2014
19 Sep 2014 MR01 Registration of charge SC1019140009, created on 5 September 2014
17 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 19,608
11 Aug 2014 AA Full accounts made up to 30 November 2013
27 Jan 2014 466(Scot) Alterations to a floating charge
27 Jan 2014 466(Scot) Alterations to a floating charge
17 Jan 2014 MR01 Registration of charge 1019140008
20 Dec 2013 MR01 Registration of charge 1019140007
07 Nov 2013 CH01 Director's details changed for Mr Kenneth George White Gilmour on 10 July 2013
01 Nov 2013 MR04 Satisfaction of charge 3 in full
01 Nov 2013 MR04 Satisfaction of charge 4 in full
01 Nov 2013 MR04 Satisfaction of charge 5 in full
16 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 19,608
14 Sep 2013 MR01 Registration of charge 1019140006
19 Aug 2013 AA Accounts made up to 30 November 2012
28 Aug 2012 AA Accounts made up to 30 November 2011