LEE BOYD LIMITED

Register to unlock more data on OkredoRegister

LEE BOYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179504

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6d Canaan Lane, Edinburgh, EH10 4SYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon02/08/2023
Termination of appointment of Helen Louise Jackson as a secretary on 2023-08-02
dot icon02/08/2023
Appointment of Mr Alan James Thomson as a secretary on 2023-08-02
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/02/2021
Satisfaction of charge 1 in full
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Termination of appointment of Lesley Baxter as a secretary on 2020-01-22
dot icon22/01/2020
Appointment of Ms Helen Louise Jackson as a secretary on 2020-01-22
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Ms Lesley Baxter as a secretary on 2019-03-25
dot icon26/03/2019
Termination of appointment of Clare O'donnell as a secretary on 2019-03-25
dot icon24/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Termination of appointment of Stephen Boyd as a director
dot icon09/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon22/09/2010
Director's details changed for Nicola Sutherland Hall on 2010-09-05
dot icon22/09/2010
Director's details changed for Stephen Anthony Boyd on 2010-09-05
dot icon22/09/2010
Director's details changed for Mr John Murray Mackenzie on 2010-09-05
dot icon22/09/2010
Director's details changed for Alan James Thomson on 2010-09-05
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 05/09/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 05/09/08; full list of members
dot icon08/09/2008
Director's change of particulars / john mackenzie / 22/08/2008
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/09/2007
Return made up to 05/09/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Ad 07/12/06--------- £ si 1@1=1 £ ic 2/3
dot icon18/09/2006
Return made up to 05/09/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2005
Return made up to 05/09/05; full list of members
dot icon04/08/2005
Director resigned
dot icon27/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2004
Return made up to 07/09/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon22/09/2003
Return made up to 17/09/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 17/09/02; full list of members
dot icon01/10/2001
Return made up to 26/09/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/07/2001
Partic of mort/charge *
dot icon29/05/2001
Certificate of change of name
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon24/10/2000
Return made up to 08/10/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/11/1999
Return made up to 08/10/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon06/01/1999
Return made up to 08/10/98; full list of members
dot icon17/03/1998
Certificate of change of name
dot icon13/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon19/01/1998
Memorandum and Articles of Association
dot icon15/01/1998
Certificate of change of name
dot icon09/01/1998
Registered office changed on 09/01/98 from: 24 great king street edinburgh EH3 6QN
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Secretary resigned
dot icon08/10/1997
Incorporation
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
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
235.91K
-
0.00
216.62K
-
2022
13
237.97K
-
0.00
217.84K
-
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
Thomson, Alan James
Director
01/04/2001 - Present
-
Hall, Nicola Sutherland
Director
01/04/2001 - Present
-
Mackenzie, John Murray
Director
01/04/2001 - Present
-
Jackson, Helen Louise
Secretary
22/01/2020 - 02/08/2023
-
Thomson, Alan James
Secretary
02/08/2023 - Present
-

Persons with Significant Control

3
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 LEE BOYD LIMITED

LEE BOYD LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at 6d Canaan Lane, Edinburgh, EH10 4SY. 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 LEE BOYD LIMITED?

toggle

LEE BOYD LIMITED is currently Active. It was registered on 08/10/1997 .

Where is LEE BOYD LIMITED located?

toggle

LEE BOYD LIMITED is registered at 6d Canaan Lane, Edinburgh, EH10 4SY.

What does LEE BOYD LIMITED do?

toggle

LEE BOYD LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for LEE BOYD LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-05 with no updates.