BOYNDLIE ESTATES COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOYNDLIE ESTATES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC029109

Incorporation date

01/11/1952

Size

Micro Entity

Contacts

Registered address

Registered address

14 Carden Place, Aberdeen AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon23/01/2026
Cessation of Christine Margaret Brose as a person with significant control on 2026-01-22
dot icon23/01/2026
Termination of appointment of Christine Mary Margaret Brose as a director on 2026-01-23
dot icon23/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Registered office address changed from , One Carden Place, Aberdeen, Aberdeenshire, AB10 1UT to 14 Carden Place Aberdeen AB10 1UR on 2023-01-12
dot icon12/01/2023
Termination of appointment of Fraser & Mulligan as a secretary on 2023-01-12
dot icon12/01/2023
Appointment of Mackinnons Solicitors Llp as a secretary on 2023-01-12
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon22/11/2017
Notification of David Alexander Ogilvie Brose as a person with significant control on 2017-11-22
dot icon22/11/2017
Notification of Christine Margaret Brose as a person with significant control on 2017-11-22
dot icon22/11/2017
Cessation of David Alexander Ogilvie Forbes Brose as a person with significant control on 2017-11-22
dot icon22/11/2017
Cessation of Christine Mary Margaret Brose as a person with significant control on 2017-11-22
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Christine Mary Margaret Brose on 2009-10-01
dot icon11/11/2009
Director's details changed for David Alexander Ogilvie Forbes Brose on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Fraser & Mulligan on 2009-10-01
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 01/11/08; full list of members
dot icon28/03/2008
Return made up to 01/11/07; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon27/11/2006
New secretary appointed
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 01/11/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 01/11/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 01/11/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 01/11/02; full list of members
dot icon24/05/2002
Return made up to 01/11/01; no change of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2002
Return made up to 01/11/00; full list of members
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from:\one carden place, aberdeen, aberdeenshire, AB10 1UT
dot icon07/03/2002
New secretary appointed
dot icon11/02/2002
Notice of court order sisting proceedings in a winding up
dot icon20/11/1997
Registered office changed on 20/11/97 from:\7 golden square, aberdeen, AB1 1RB
dot icon27/10/1997
Restoration by order of the court
dot icon11/02/1994
Final Gazette dissolved via compulsory strike-off
dot icon22/10/1993
First Gazette notice for compulsory strike-off
dot icon10/10/1993
Request of dissolution of a company where a liquidator has ceased to act
dot icon30/10/1989
Miscellaneous
dot icon30/10/1989
Miscellaneous
dot icon30/10/1989
Miscellaneous
dot icon27/06/1988
Miscellaneous
dot icon04/01/1988
Miscellaneous
dot icon02/12/1987
Liquidation - voluntary
dot icon02/12/1987
Miscellaneous
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Liquidation - compulsory
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
887.76K
-
0.00
-
-
2022
1
931.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
14/03/2006 - 12/01/2023
1422
MACKINNONS SOLICITORS LLP
Corporate Secretary
12/01/2023 - Present
67
Christine Mary Margaret Brose
Director
22/03/2001 - 23/01/2026
-
Brose, David Alexander Ogilvie Forbes
Director
22/03/2001 - Present
2
Fraser, William Thompson
Secretary
01/03/2002 - 14/03/2006
-

Persons with Significant Control

5
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 BOYNDLIE ESTATES COMPANY LIMITED

BOYNDLIE ESTATES COMPANY LIMITED is an(a) Active company incorporated on 01/11/1952 with the registered office located at 14 Carden Place, Aberdeen AB10 1UR. 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 BOYNDLIE ESTATES COMPANY LIMITED?

toggle

BOYNDLIE ESTATES COMPANY LIMITED is currently Active. It was registered on 01/11/1952 .

Where is BOYNDLIE ESTATES COMPANY LIMITED located?

toggle

BOYNDLIE ESTATES COMPANY LIMITED is registered at 14 Carden Place, Aberdeen AB10 1UR.

What does BOYNDLIE ESTATES COMPANY LIMITED do?

toggle

BOYNDLIE ESTATES COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOYNDLIE ESTATES COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.