BOYDS MOTOR ENGINEERS LTD.

Register to unlock more data on OkredoRegister

BOYDS MOTOR ENGINEERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390651

Incorporation date

21/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon05/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon24/11/2025
Secretary's details changed for Julieanne Boyd on 2025-10-26
dot icon18/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/08/2025
Registered office address changed from Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-11
dot icon11/08/2025
Change of details for Mr William Scott Boyd as a person with significant control on 2025-08-11
dot icon11/08/2025
Director's details changed for Mr William Scott Boyd on 2025-08-11
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2022-12-21 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon15/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon19/01/2021
Change of details for Mr William Scott Boyd as a person with significant control on 2021-01-19
dot icon15/06/2020
Director's details changed for Mr William Scott Boyd on 2020-06-15
dot icon15/06/2020
Secretary's details changed for Julieanne Boyd on 2020-06-15
dot icon15/06/2020
Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ on 2020-06-15
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon31/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/08/2017
Termination of appointment of Gordon Hope as a director on 2017-02-28
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/08/2015
Appointment of Gordon Hope as a director on 2015-07-01
dot icon21/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon24/03/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon14/02/2011
Appointment of Julieanne Boyd as a secretary
dot icon14/02/2011
Appointment of William Scott Boyd as a director
dot icon29/12/2010
Termination of appointment of Peter Trainer as a secretary
dot icon29/12/2010
Termination of appointment of Susan Mcintosh as a director
dot icon29/12/2010
Termination of appointment of Peter Trainer as a director
dot icon21/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
6.07K
-
0.00
-
-
2022
0
7.32K
-
0.00
41.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Director
21/12/2010 - 21/12/2010
1098
Mcintosh, Susan
Director
21/12/2010 - 21/12/2010
1025
Trainer, Peter
Secretary
21/12/2010 - 21/12/2010
670
Mr Gordon James Hope
Director
01/07/2015 - 28/02/2017
2
Mr William Scott Boyd
Director
21/12/2010 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOYDS MOTOR ENGINEERS LTD.

BOYDS MOTOR ENGINEERS LTD. is an(a) Active company incorporated on 21/12/2010 with the registered office located at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYDS MOTOR ENGINEERS LTD.?

toggle

BOYDS MOTOR ENGINEERS LTD. is currently Active. It was registered on 21/12/2010 .

Where is BOYDS MOTOR ENGINEERS LTD. located?

toggle

BOYDS MOTOR ENGINEERS LTD. is registered at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT.

What does BOYDS MOTOR ENGINEERS LTD. do?

toggle

BOYDS MOTOR ENGINEERS LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BOYDS MOTOR ENGINEERS LTD.?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-21 with updates.