Download leads from Nexok and grow your business. Find out more

BOYD Scott Joinery Ltd

Documents

Total Documents32
Total Pages87

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off
11 January 2022First Gazette notice for voluntary strike-off
31 December 2021Termination of appointment of Bradley Thomas Carson as a director on 31 December 2021
31 December 2021Application to strike the company off the register
31 July 2021Compulsory strike-off action has been discontinued
30 July 2021Unaudited abridged accounts made up to 31 August 2020
27 July 2021First Gazette notice for compulsory strike-off
2 March 2021Confirmation statement made on 20 December 2020 with no updates
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 October 2020Director's details changed for Mr Scott Boyd on 15 October 2020
15 October 2020Change of details for Mr Scott Boyd as a person with significant control on 15 October 2020
15 October 2020Director's details changed for Mr Bradley Thomas Carson on 15 October 2020
2 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
20 December 2019Confirmation statement made on 20 December 2019 with updates
20 December 2019Termination of appointment of David Clunas Wood as a director on 1 September 2019
20 December 2019Appointment of Mr Scott Boyd as a director on 1 October 2019
20 December 2019Notification of Scott Boyd as a person with significant control on 1 October 2019
20 December 2019Appointment of Mr Bradley Thomas Carson as a director on 12 October 2019
20 December 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 20 December 2019
20 December 2019Cessation of David Clunas Wood as a person with significant control on 1 September 2019
31 August 2019Confirmation statement made on 27 August 2019 with no updates
31 August 2019Accounts for a dormant company made up to 31 August 2019
27 November 2018Cessation of Codir Limited as a person with significant control on 28 August 2018
27 November 2018Notification of David Clunas Wood as a person with significant control on 14 October 2018
27 November 2018Appointment of Mr David Clunas Wood as a director on 23 October 2018
3 September 2018Termination of appointment of Cosec Limited as a director on 28 August 2018
3 September 2018Termination of appointment of Cosec Limited as a director on 28 August 2018
28 August 2018Incorporation
Statement of capital on 2018-08-28
  • GBP 1
28 August 2018Termination of appointment of Cosec Limited as a secretary on 28 August 2018
28 August 2018Termination of appointment of James Stuart Mcmeekin as a director on 28 August 2018
28 August 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 August 2018
Sign up now to grow your client base. Plans & Pricing