BOYTON - BRJ SYSTEM BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

BOYTON - BRJ SYSTEM BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC056056

Incorporation date

24/07/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon25/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/10/2024
Registered office address changed from Commerce House South Street Elgin IV30 1JE to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-10-07
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon01/08/2023
Director's details changed for Tina Margaret Joyce on 2023-03-14
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon13/12/2022
Termination of appointment of Michael Wallis as a director on 2022-12-09
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Secretary's details changed for Mr Paul Antony Joyce on 2019-09-03
dot icon01/10/2019
Director's details changed for Mr Paul Antony Joyce on 2019-09-03
dot icon01/10/2019
Director's details changed for Mr Paul Antony Joyce on 2019-09-03
dot icon01/10/2019
Director's details changed for Tina Margaret Joyce on 2019-09-03
dot icon01/10/2019
Director's details changed for Tina Margaret Joyce on 2019-09-03
dot icon06/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/10/2010
Director's details changed for Tina Margaret Joyce on 2009-10-01
dot icon22/10/2010
Director's details changed for Mr Michael Wallis on 2009-10-01
dot icon22/10/2010
Director's details changed for Mr Paul Antony Joyce on 2009-10-01
dot icon22/10/2010
Secretary's details changed for Mr Paul Antony Joyce on 2009-10-01
dot icon15/10/2010
Secretary's details changed for Mr Paul Antony Joyce on 2010-10-12
dot icon15/10/2010
Director's details changed for Paul Antony Joyce on 2010-10-12
dot icon01/09/2010
Termination of appointment of John Rowling as a director
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/10/2007
Return made up to 30/09/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/10/2006
Return made up to 30/09/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon08/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/10/2004
Return made up to 30/09/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-06-30
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-06-30
dot icon01/10/2002
Return made up to 30/09/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon20/12/2001
Accounts for a small company made up to 2001-06-30
dot icon10/10/2001
Return made up to 30/09/01; full list of members
dot icon25/05/2001
Director resigned
dot icon05/01/2001
Accounts for a small company made up to 2000-06-30
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-06-30
dot icon04/11/1999
Return made up to 30/09/99; full list of members
dot icon26/10/1999
Secretary resigned;director resigned
dot icon26/10/1999
New secretary appointed
dot icon11/11/1998
Accounts for a small company made up to 1998-06-30
dot icon05/10/1998
Return made up to 30/09/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-06-30
dot icon07/10/1997
Return made up to 30/09/97; no change of members
dot icon13/02/1997
Dec mort/charge *
dot icon11/11/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Accounts for a small company made up to 1996-06-30
dot icon15/10/1996
Return made up to 30/09/96; full list of members
dot icon30/04/1996
Partic of mort/charge *
dot icon01/04/1996
Accounts for a small company made up to 1995-06-30
dot icon11/10/1995
Return made up to 30/09/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-06-30
dot icon13/10/1994
Return made up to 30/09/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-06-30
dot icon27/01/1994
Registered office changed on 27/01/94 from: 7-9 commerce street elgin invernesshire IV30 1BS
dot icon12/10/1993
Return made up to 30/09/93; full list of members
dot icon27/07/1993
New director appointed
dot icon27/07/1993
Registered office changed on 27/07/93 from: 69 station road ratho station newbridge edinburgh EH28 8QP
dot icon08/07/1993
Certificate of change of name
dot icon05/07/1993
Ad 30/06/93--------- £ si 70000@1=70000 £ ic 5000/75000
dot icon05/07/1993
Nc inc already adjusted 30/06/93
dot icon05/07/1993
Resolutions
dot icon13/04/1993
Accounts for a small company made up to 1992-06-30
dot icon16/10/1992
Return made up to 06/10/92; full list of members
dot icon08/07/1992
Accounting reference date extended from 31/01 to 30/06
dot icon28/04/1992
Auditor's resignation
dot icon10/04/1992
Secretary resigned;new secretary appointed
dot icon03/04/1992
Registered office changed on 03/04/92 from: hellenic house 87 bath street glasgow G2 2EE
dot icon24/03/1992
Partic of mort/charge *
dot icon08/10/1991
Return made up to 06/10/91; no change of members
dot icon31/08/1991
Full accounts made up to 1991-01-31
dot icon17/04/1991
Full accounts made up to 1990-01-31
dot icon03/12/1990
Return made up to 05/10/90; full list of members
dot icon21/09/1990
Full accounts made up to 1989-01-31
dot icon17/10/1989
Return made up to 06/10/89; full list of members
dot icon07/05/1989
Full accounts made up to 1988-01-31
dot icon25/11/1988
Return made up to 07/10/88; full list of members
dot icon12/07/1988
Return made up to 08/10/87; full list of members
dot icon25/05/1988
Full accounts made up to 1987-01-31
dot icon26/06/1987
Full accounts made up to 1986-01-31
dot icon26/03/1987
Return made up to 08/10/86; full list of members
dot icon25/03/1987
Accounting reference date shortened from 30/06 to 31/01
dot icon05/02/1987
Full accounts made up to 1985-01-31
dot icon08/09/1986
Return made up to 08/10/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
30/06/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
942.90K
-
0.00
730.88K
-
2022
13
926.28K
-
0.00
647.78K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Paul Antony
Director
28/10/1996 - Present
2
Joyce, Tina Margaret
Director
02/09/1996 - Present
3
Mr Michael Wallis
Director
01/12/2001 - 09/12/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOYTON - BRJ SYSTEM BUILDINGS LIMITED

BOYTON - BRJ SYSTEM BUILDINGS LIMITED is an(a) Active company incorporated on 24/07/1974 with the registered office located at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. 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 BOYTON - BRJ SYSTEM BUILDINGS LIMITED?

toggle

BOYTON - BRJ SYSTEM BUILDINGS LIMITED is currently Active. It was registered on 24/07/1974 .

Where is BOYTON - BRJ SYSTEM BUILDINGS LIMITED located?

toggle

BOYTON - BRJ SYSTEM BUILDINGS LIMITED is registered at C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does BOYTON - BRJ SYSTEM BUILDINGS LIMITED do?

toggle

BOYTON - BRJ SYSTEM BUILDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOYTON - BRJ SYSTEM BUILDINGS LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-06-30.