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)
14 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
15 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
10 Aug 2011 AA Accounts made up to 30 November 2010
27 Aug 2010 AA Accounts made up to 30 November 2009
16 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Tracy Ann Brown on 7 August 2010
16 Aug 2010 CH01 Director's details changed for Kenneth George White Gilmour on 7 August 2010
15 Jan 2010 466(Scot) Alterations to floating charge 3
15 Jan 2010 466(Scot) Alterations to floating charge 5
18 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 5
11 Aug 2009 AA Accounts made up to 30 November 2008
11 Aug 2009 363a Return made up to 07/08/09; full list of members
29 Sep 2008 AA Accounts made up to 30 November 2007
11 Aug 2008 363a Return made up to 07/08/08; full list of members
01 Dec 2007 AA Accounts for a small company made up to 30 November 2006
09 Aug 2007 363a Return made up to 07/08/07; full list of members
27 Jul 2007 288c Secretary's particulars changed;director's particulars changed
27 Jul 2007 288c Secretary's particulars changed;director's particulars changed
08 Mar 2007 288c Director's particulars changed
08 Aug 2006 363a Return made up to 07/08/06; full list of members
05 Jun 2006 288a New director appointed
24 May 2006 AA Accounts for a small company made up to 30 November 2005
24 May 2006 288a New director appointed
28 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution