Edinburgh
EH7 5BN
Scotland
Director Name | Mr Patrick Archibald McNeil Boyd |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(63 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 11 February 2020) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 13 Regent Terrace Edinburgh EH7 5BN Scotland |
Secretary Name | Patrick Archibald McNeil Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(63 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Regent Terrace Edinburgh EH7 5BN Scotland |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Anne Margaret Boyd 50.00% Ordinary |
---|---|
10k at £1 | Patrick Archibald Mcneill Boyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,222 |
Cash | £7,702 |
Current Liabilities | £3,379 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 August 2015 | Director's details changed for Patrick Archibald Mcneil Boyd on 13 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mrs Anne Margaret Boyd on 13 July 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Patrick Archibald Mcneil Boyd on 13 July 2015 (1 page) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 December 2014 | Director's details changed for Mrs Anne Margaret Boyd on 26 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Patrick Archibald Mcneil Boyd on 26 November 2014 (2 pages) |
8 December 2014 | Secretary's details changed for Patrick Archibald Mcneil Boyd on 26 November 2014 (1 page) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Resolutions
|
23 January 2007 | Ad 12/01/07-12/01/07 £ si [email protected]=19998 £ ic 2/20000 (1 page) |
3 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 58 - 60 berners street london W1P 4JS (1 page) |
20 June 2001 | Return made up to 05/06/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 July 1999 | Return made up to 05/06/99; full list of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 June 1997 | Return made up to 05/06/97; no change of members
|
27 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
4 July 1927 | Certificate of incorporation (1 page) |