C. BOYD ELECTRICAL CONTRACTORS LTD.

Register to unlock more data on OkredoRegister

C. BOYD ELECTRICAL CONTRACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352836

Incorporation date

23/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Stewart Street, Milngavie, Glasgow G62 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-29
dot icon07/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon25/03/2024
Registered office address changed from Office 115 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 2024-03-25
dot icon25/03/2024
Director's details changed for Mr Christopher William Boyd on 2024-03-25
dot icon25/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-09-29
dot icon28/06/2023
Micro company accounts made up to 2022-09-29
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-29
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-09-29
dot icon08/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-09-29
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon06/12/2019
Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to Office 115 st James Business Centre Linwood Road Paisley PA3 3AT on 2019-12-06
dot icon06/12/2019
Director's details changed for Mr Christopher William Boyd on 2019-12-06
dot icon27/06/2019
Micro company accounts made up to 2018-09-29
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-29
dot icon29/12/2017
Confirmation statement made on 2017-12-23 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon11/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon05/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon12/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-09-29
dot icon25/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon03/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon01/11/2012
Registered office address changed from 2 School Wynd Kilbirnie Ayrshire KA25 7AY Scotland on 2012-11-01
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon04/01/2012
Director's details changed for Christopher Boyd on 2011-12-23
dot icon04/01/2012
Registered office address changed from 2 Schoolwynd Kilbirnie KA25 7AY on 2012-01-04
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2011
Director's details changed for Christopher Boyd on 2011-06-07
dot icon07/06/2011
Director's details changed for Christopher Boyd on 2011-06-07
dot icon03/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon03/02/2011
Director's details changed for Christopher Boyd on 2010-12-23
dot icon21/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon30/12/2009
Director's details changed for Christopher Boyd on 2009-12-30
dot icon23/09/2009
Ad 10/09/09\gbp si 9@1=9\gbp ic 1/10\
dot icon28/08/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon15/04/2009
Director appointed christopher boyd
dot icon07/01/2009
Appointment terminate, secretary brian reid LTD. Logged form
dot icon07/01/2009
Appointment terminated director stephen george mabbott
dot icon07/01/2009
Resolutions
dot icon23/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
29/09/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
23.00K
-
0.00
-
-
2022
7
5.53K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Christopher William
Director
23/12/2008 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C. BOYD ELECTRICAL CONTRACTORS LTD.

C. BOYD ELECTRICAL CONTRACTORS LTD. is an(a) Active company incorporated on 23/12/2008 with the registered office located at 2 Stewart Street, Milngavie, Glasgow G62 6BW. 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 C. BOYD ELECTRICAL CONTRACTORS LTD.?

toggle

C. BOYD ELECTRICAL CONTRACTORS LTD. is currently Active. It was registered on 23/12/2008 .

Where is C. BOYD ELECTRICAL CONTRACTORS LTD. located?

toggle

C. BOYD ELECTRICAL CONTRACTORS LTD. is registered at 2 Stewart Street, Milngavie, Glasgow G62 6BW.

What does C. BOYD ELECTRICAL CONTRACTORS LTD. do?

toggle

C. BOYD ELECTRICAL CONTRACTORS LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for C. BOYD ELECTRICAL CONTRACTORS LTD.?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with updates.