BOVILL & BOYD (ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

BOVILL & BOYD (ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC101914

Incorporation date

18/11/1986

Size

Small

Contacts

Registered address

Registered address

6 Langlands Square, Kelvin South Business Park, East Kilbride G75 0YYCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/08/2025
Accounts for a small company made up to 2024-11-30
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2023-11-30
dot icon22/08/2024
Termination of appointment of Roy David Jones as a director on 2024-08-22
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon05/01/2024
Director's details changed for Mr Roy David Jones on 2024-01-01
dot icon12/12/2023
Registration of charge SC1019140010, created on 2023-11-22
dot icon28/08/2023
Accounts for a small company made up to 2022-11-30
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon18/11/2022
Accounts for a small company made up to 2021-11-30
dot icon17/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2020-11-30
dot icon15/09/2021
Director's details changed for Mr Andrew Thurlbourn on 2021-09-15
dot icon15/09/2021
Director's details changed for Mrs Tracy Ann Brown on 2021-09-15
dot icon15/09/2021
Secretary's details changed for Mr Andrew Colin Thurlbourn on 2021-09-15
dot icon11/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon15/01/2021
Director's details changed for Mrs Tracy Ann Brown on 2019-06-13
dot icon20/11/2020
Accounts for a small company made up to 2019-11-30
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2018-11-30
dot icon12/08/2019
Appointment of Mr Andrew Colin Thurlbourn as a secretary on 2019-08-01
dot icon12/08/2019
Director's details changed for Mr Andrew Thurlbourn on 2019-07-31
dot icon12/08/2019
Termination of appointment of Joanne White as a secretary on 2019-07-31
dot icon24/08/2018
Accounts for a small company made up to 2017-11-30
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon29/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon29/08/2017
Termination of appointment of Kenneth George White Gilmour as a director on 2017-08-07
dot icon25/08/2017
Full accounts made up to 2016-11-30
dot icon04/07/2017
Secretary's details changed for Mrs Joanne Stevens on 2017-06-30
dot icon08/09/2016
Secretary's details changed for Mrs Joanne Stevens on 2016-09-02
dot icon08/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon19/08/2016
Full accounts made up to 2015-11-30
dot icon19/02/2016
Termination of appointment of Andrew Thurlbourn as a secretary on 2015-10-31
dot icon11/11/2015
Appointment of Mrs Joanne Stevens as a secretary on 2015-11-01
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-11-30
dot icon19/09/2014
Registration of charge SC1019140009, created on 2014-09-05
dot icon17/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-11-30
dot icon27/01/2014
Alterations to a floating charge
dot icon27/01/2014
Alterations to a floating charge
dot icon17/01/2014
Registration of charge 1019140008
dot icon20/12/2013
Registration of charge 1019140007
dot icon07/11/2013
Director's details changed for Mr Kenneth George White Gilmour on 2013-07-10
dot icon01/11/2013
Satisfaction of charge 3 in full
dot icon01/11/2013
Satisfaction of charge 4 in full
dot icon01/11/2013
Satisfaction of charge 5 in full
dot icon16/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon14/09/2013
Registration of charge 1019140006
dot icon19/08/2013
Accounts made up to 2012-11-30
dot icon28/08/2012
Accounts made up to 2011-11-30
dot icon14/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon10/08/2011
Accounts made up to 2010-11-30
dot icon27/08/2010
Accounts made up to 2009-11-30
dot icon16/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon16/08/2010
Director's details changed for Tracy Ann Brown on 2010-08-07
dot icon16/08/2010
Director's details changed for Kenneth George White Gilmour on 2010-08-07
dot icon15/01/2010
Alterations to floating charge 3
dot icon15/01/2010
Alterations to floating charge 5
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2009
Accounts made up to 2008-11-30
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon29/09/2008
Accounts made up to 2007-11-30
dot icon11/08/2008
Return made up to 07/08/08; full list of members
dot icon01/12/2007
Accounts for a small company made up to 2006-11-30
dot icon09/08/2007
Return made up to 07/08/07; full list of members
dot icon27/07/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon08/08/2006
Return made up to 07/08/06; full list of members
dot icon05/06/2006
New director appointed
dot icon24/05/2006
Accounts for a small company made up to 2005-11-30
dot icon24/05/2006
New director appointed
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon12/09/2005
Accounts made up to 2004-11-30
dot icon10/08/2005
Return made up to 07/08/05; full list of members
dot icon24/09/2004
Return made up to 07/08/04; full list of members
dot icon03/09/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon13/08/2004
Dec mort/charge *
dot icon13/08/2004
Dec mort/charge *
dot icon13/08/2004
Partic of mort/charge *
dot icon13/08/2004
Partic of mort/charge *
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Secretary resigned;director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed;new director appointed
dot icon11/08/2004
Auditor's resignation
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Declaration of assistance for shares acquisition
dot icon22/09/2003
Accounts for a small company made up to 2003-05-31
dot icon11/08/2003
Return made up to 07/08/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-05-31
dot icon19/09/2002
Return made up to 22/08/02; full list of members
dot icon13/09/2001
Return made up to 22/08/01; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-05-31
dot icon22/09/2000
Accounts for a small company made up to 2000-05-31
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Return made up to 22/08/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-05-31
dot icon26/08/1999
Return made up to 22/08/99; full list of members
dot icon02/11/1998
Registered office changed on 02/11/98 from: 38 westgarth place college milton east kilbride glasgow G74 5NT
dot icon09/10/1998
Partic of mort/charge *
dot icon24/09/1998
Accounts for a small company made up to 1998-05-31
dot icon27/08/1998
Return made up to 22/08/98; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-05-31
dot icon29/08/1997
Return made up to 22/08/97; no change of members
dot icon28/08/1996
Accounts for a small company made up to 1996-05-31
dot icon21/08/1996
Return made up to 22/08/96; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1995-05-31
dot icon28/08/1995
Return made up to 22/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1994-05-31
dot icon15/08/1994
Return made up to 22/08/94; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1993-05-31
dot icon18/08/1993
Return made up to 22/08/93; full list of members
dot icon30/11/1992
Accounts for a small company made up to 1992-05-31
dot icon26/08/1992
Return made up to 22/08/92; no change of members
dot icon30/10/1991
Accounts for a small company made up to 1991-05-31
dot icon21/10/1991
Return made up to 22/08/91; no change of members
dot icon31/08/1990
Accounts for a small company made up to 1990-05-31
dot icon31/08/1990
Return made up to 22/08/90; full list of members
dot icon07/12/1989
New director appointed
dot icon05/09/1989
Return made up to 28/08/89; full list of members
dot icon05/09/1989
Accounts for a small company made up to 1989-05-31
dot icon18/01/1989
Miscellaneous
dot icon26/10/1988
Return made up to 20/09/88; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1988-05-31
dot icon05/05/1988
Accounts made up to 1987-05-31
dot icon25/03/1988
Miscellaneous
dot icon02/09/1987
Accounting reference date shortened from 99/99 to 31/05
dot icon11/02/1987
Miscellaneous
dot icon22/01/1987
Certificate of change of name
dot icon07/01/1987
Registered office changed on 07/01/87 from: 24 castle street edinburgh EH2 3JQ
dot icon07/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Incorporation
dot icon13/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

14
2022
change arrow icon+5.21 % *

* during past year

Cash in Bank

£1,864,222.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.57M
-
0.00
1.77M
-
2022
14
2.73M
-
3.19M
1.86M
-
2022
14
2.73M
-
3.19M
1.86M
-

Employees

2022

Employees

14 Descended-18 % *

Net Assets(GBP)

2.73M £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

3.19M £Ascended- *

Cash in Bank(GBP)

1.86M £Ascended5.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Roy David
Director
04/08/2004 - 22/08/2024
16
Thurlbourn, Andrew
Director
04/08/2004 - Present
7
Brown, Tracy Ann
Director
01/12/2005 - Present
2
Brown, Tracy Ann
Director
21/01/2000 - 04/08/2004
2
Thurlbourn, Andrew Colin
Secretary
01/08/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

54
MILKY'S (UK) LIMITED34a Waterloo Road, London NW2 7UH
Active

Category:

Butter and cheese production

Comp. code:

04792851

Reg. date:

09/06/2003

Turnover:

-

No. of employees:

17
BIODEG CHEMICAL CO LIMITEDWalker House, Exchange Flags, Liverpool L2 3YL
Active

Category:

Manufacture of other inorganic basic chemicals

Comp. code:

02414239

Reg. date:

17/08/1989

Turnover:

-

No. of employees:

16
AUTO SPORT ENGINEERING LIMITEDA S E Building Brandon Road, Binley, Coventry, West Midlands CV3 2AH
Active

Category:

Machining

Comp. code:

07148169

Reg. date:

05/02/2010

Turnover:

-

No. of employees:

19
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITEDUnit15 Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00682953

Reg. date:

09/02/1961

Turnover:

-

No. of employees:

19
WOODHAMS M.E.C. LTDUnit 2 Woodhams Business Park, Rotherwick, Hook RG27 9AY
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

07139209

Reg. date:

28/01/2010

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About BOVILL & BOYD (ENGINEERING) LIMITED

BOVILL & BOYD (ENGINEERING) LIMITED is an(a) Active company incorporated on 18/11/1986 with the registered office located at 6 Langlands Square, Kelvin South Business Park, East Kilbride G75 0YY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BOVILL & BOYD (ENGINEERING) LIMITED?

toggle

BOVILL & BOYD (ENGINEERING) LIMITED is currently Active. It was registered on 18/11/1986 .

Where is BOVILL & BOYD (ENGINEERING) LIMITED located?

toggle

BOVILL & BOYD (ENGINEERING) LIMITED is registered at 6 Langlands Square, Kelvin South Business Park, East Kilbride G75 0YY.

What does BOVILL & BOYD (ENGINEERING) LIMITED do?

toggle

BOVILL & BOYD (ENGINEERING) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BOVILL & BOYD (ENGINEERING) LIMITED have?

toggle

BOVILL & BOYD (ENGINEERING) LIMITED had 14 employees in 2022.

What is the latest filing for BOVILL & BOYD (ENGINEERING) LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.