BOYDSLAW 103 LIMITED

Register to unlock more data on OkredoRegister

BOYDSLAW 103 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC302937

Incorporation date

25/05/2006

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Dunfermline Autocentre, Halbeath Road, Dunfermline, Fife KY12 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon15/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon15/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon15/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon10/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon02/04/2025
Change of details for Bristol Street First Investments Limited as a person with significant control on 2025-04-02
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon04/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon20/11/2023
Director's details changed for David Paul Crane on 2016-03-01
dot icon20/11/2023
Director's details changed for Mr Robert Thomas Forrester on 2010-10-29
dot icon20/11/2023
Secretary's details changed for Nicola Jane Carrington Loose on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon15/11/2023
Director's details changed for Ms Karen Anderson on 2023-11-15
dot icon02/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon02/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon02/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon18/10/2022
Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon18/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon19/08/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon19/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon19/08/2021
Notice of agreement to exemption from filing of accounts for period ending 28/02/21
dot icon19/08/2021
Filing exemption statement of guarantee by parent company for period ending 28/02/21
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon06/07/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon06/07/2020
Notice of agreement to exemption from filing of accounts for period ending 29/02/20
dot icon06/07/2020
Filing exemption statement of guarantee by parent company for period ending 29/02/20
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon10/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon10/07/2019
Notice of agreement to exemption from filing of accounts for period ending 28/02/19
dot icon10/07/2019
Filing exemption statement of guarantee by parent company for period ending 28/02/19
dot icon05/03/2019
Termination of appointment of Michael Sherwin as a director on 2019-03-01
dot icon05/03/2019
Appointment of Nicola Jane Carrington Loose as a secretary on 2019-03-01
dot icon05/03/2019
Termination of appointment of Karen Anderson as a secretary on 2019-03-01
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon15/08/2018
Notice of agreement to exemption from filing of accounts for period ending 28/02/18
dot icon15/08/2018
Filing exemption statement of guarantee by parent company for period ending 28/02/18
dot icon29/01/2018
Director's details changed for David Paul Crane on 2018-01-23
dot icon21/12/2017
Secretary's details changed for Karen Anderson on 2017-12-20
dot icon20/12/2017
Director's details changed for Michael Sherwin on 2017-12-20
dot icon20/12/2017
Director's details changed for Mr Robert Thomas Forrester on 2017-12-20
dot icon20/12/2017
Director's details changed for David Paul Crane on 2017-12-20
dot icon20/12/2017
Director's details changed for Karen Anderson on 2017-12-20
dot icon21/11/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon21/11/2017
Notice of agreement to exemption from filing of accounts for period ending 28/02/17
dot icon21/11/2017
Filing exemption statement of guarantee by parent company for period ending 28/02/17
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon15/03/2017
Resolutions
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/11/2016
Director's details changed for Michael Sherwin on 2016-11-10
dot icon18/08/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon15/07/2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
dot icon15/07/2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
dot icon12/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon28/10/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon28/10/2015
Notice of agreement to exemption from filing of accounts for period ending 28/02/15
dot icon28/10/2015
Filing exemption statement of guarantee by parent company for period ending 28/02/15
dot icon24/11/2014
Director's details changed for Michael Sherwin on 2014-11-21
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon05/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon05/11/2014
Notice of agreement to exemption from filing of accounts for period ending 28/02/14
dot icon05/11/2014
Filing exemption statement of guarantee by parent company for period ending 28/02/14
dot icon03/11/2014
Director's details changed for Karen Anderson on 2014-10-08
dot icon20/11/2013
Audit exemption subsidiary accounts made up to 2013-02-28
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon19/11/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon19/11/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon31/07/2013
Director's details changed for Michael Sherwin on 2013-07-29
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2012-02-29
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/11/2011
Secretary's details changed for Karen Anderson on 2011-11-10
dot icon10/11/2011
Director's details changed for Michael Sherwin on 2011-11-10
dot icon23/09/2011
Director's details changed for Robert Thomas Forrester on 2011-08-25
dot icon09/08/2011
Full accounts made up to 2011-02-28
dot icon01/07/2011
Termination of appointment of Gordon Close as a director
dot icon28/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon28/01/2011
Director's details changed for Gordon Close on 2010-10-01
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon04/03/2010
Appointment of Karen Anderson as a secretary
dot icon04/03/2010
Appointment of Michael Sherwin as a director
dot icon24/02/2010
Appointment of David Paul Crane as a director
dot icon24/02/2010
Appointment of Robert Thomas Forrester as a director
dot icon24/02/2010
Appointment of Karen Anderson as a director
dot icon24/02/2010
Termination of appointment of Gordon Close as a secretary
dot icon24/02/2010
Appointment of Muckle Secretary Limited as a secretary
dot icon09/02/2010
Current accounting period extended from 2010-12-31 to 2011-02-28
dot icon08/02/2010
Resolutions
dot icon08/02/2010
Resolutions
dot icon17/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon16/06/2009
Return made up to 25/05/09; full list of members
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Appointment terminated director thomas fairgrieve
dot icon20/06/2008
Return made up to 25/05/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Registered office changed on 02/10/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon21/06/2007
Return made up to 25/05/07; full list of members
dot icon16/02/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon13/11/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Ad 03/10/06--------- £ si 254998@1=254998 £ ic 2/255000
dot icon07/10/2006
Partic of mort/charge *
dot icon03/10/2006
Resolutions
dot icon03/10/2006
£ nc 100/1000000 25/09/06
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon09/08/2006
New director appointed
dot icon25/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
29/01/2010 - 25/02/2010
306
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Nominee Secretary
25/05/2006 - 01/10/2007
16
Crane, David Paul
Director
29/01/2010 - Present
88
Forrester, Robert Thomas
Director
29/01/2010 - Present
141
Sherwin, Michael
Director
25/02/2010 - 01/03/2019
83

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYDSLAW 103 LIMITED

BOYDSLAW 103 LIMITED is an(a) Active company incorporated on 25/05/2006 with the registered office located at Dunfermline Autocentre, Halbeath Road, Dunfermline, Fife KY12 7RD. There are currently 4 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 BOYDSLAW 103 LIMITED?

toggle

BOYDSLAW 103 LIMITED is currently Active. It was registered on 25/05/2006 .

Where is BOYDSLAW 103 LIMITED located?

toggle

BOYDSLAW 103 LIMITED is registered at Dunfermline Autocentre, Halbeath Road, Dunfermline, Fife KY12 7RD.

What does BOYDSLAW 103 LIMITED do?

toggle

BOYDSLAW 103 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOYDSLAW 103 LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.