BOYCE & HOUSTON LIMITED

Register to unlock more data on OkredoRegister

BOYCE & HOUSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC252144

Incorporation date

02/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland KY11 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon30/05/2025
Application to strike the company off the register
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon13/09/2022
Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon14/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon15/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon16/01/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon16/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon02/01/2019
Registered office address changed from 58 Argyle Street Inverness IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2019-01-02
dot icon13/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon08/06/2017
Accounts for a small company made up to 2016-09-30
dot icon05/04/2017
Previous accounting period extended from 2016-07-31 to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Edward John Houston as a director on 2015-07-31
dot icon10/08/2015
Termination of appointment of Michael Francis Boyce as a director on 2015-07-31
dot icon10/08/2015
Appointment of Mr David Robert Geoffrey Hillier as a director on 2015-07-31
dot icon10/08/2015
Termination of appointment of Edward John Houston as a secretary on 2015-07-31
dot icon10/08/2015
Appointment of Mrs Amanda Jane Davis as a director on 2015-07-31
dot icon10/08/2015
Registered office address changed from 14 Crown Avenue Clydebank Dunbartonshire G81 3BW to 58 Argyle Street Inverness IV2 3BB on 2015-08-10
dot icon08/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Secretary's details changed for Edward John Houston on 2014-07-29
dot icon29/07/2014
Director's details changed for Edward John Houston on 2014-07-29
dot icon04/07/2014
Annual return made up to 2014-07-02
dot icon30/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 10/06/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/06/2008
Return made up to 10/06/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 10/06/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 10/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/08/2005
Return made up to 10/06/05; no change of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/06/2004
Return made up to 02/07/04; full list of members
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon05/07/2003
Secretary resigned
dot icon02/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYCE & HOUSTON LIMITED

BOYCE & HOUSTON LIMITED is an(a) Dissolved company incorporated on 02/07/2003 with the registered office located at C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland KY11 8SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYCE & HOUSTON LIMITED?

toggle

BOYCE & HOUSTON LIMITED is currently Dissolved. It was registered on 02/07/2003 and dissolved on 26/08/2025.

Where is BOYCE & HOUSTON LIMITED located?

toggle

BOYCE & HOUSTON LIMITED is registered at C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland KY11 8SG.

What does BOYCE & HOUSTON LIMITED do?

toggle

BOYCE & HOUSTON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOYCE & HOUSTON LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.