GEORGE BOYD & COMPANY LIMITED

GEORGE BOYD & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGEORGE BOYD & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC025096
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEORGE BOYD & COMPANY LIMITED?

    • (7499) /

    Where is GEORGE BOYD & COMPANY LIMITED located?

    Registered Office Address
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE BOYD & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GEORGE BOYD & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 300 Crownpoint Road Glasgow G40 2UP on Oct 18, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2010

    Statement of capital on Mar 05, 2010

    • Capital: GBP 712,000
    SH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of GEORGE BOYD & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    BritishCompany Secretary72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    BOAL, Alan Hutcheson
    60 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    Secretary
    60 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    British45250001
    HOGG, Jennifer Mary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    Secretary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    British67292170002
    LEATHLEY, Stephen Grant
    89 Hough Top
    LS13 4QN Leeds
    West Yorkshire
    Secretary
    89 Hough Top
    LS13 4QN Leeds
    West Yorkshire
    BritishChartered Accountant72040150001
    BOAL, Alan Hutcheson
    60 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    Director
    60 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    British45250001
    BROWN, Colin Campbell
    65 Parkview Avenue
    Kirkintilloch
    G66 3DA Glasgow
    Lanarkshire
    Director
    65 Parkview Avenue
    Kirkintilloch
    G66 3DA Glasgow
    Lanarkshire
    BritishPurchasing Director45102470001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    BritishSolcitor6343100001
    BURTON, Amanda Jane
    25 Ravensdon Street
    SE11 4AQ London
    Director
    25 Ravensdon Street
    SE11 4AQ London
    United KingdomBritishDirector526080001
    BUYS, William Frederick
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    Director
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    BritishDirector97730001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritishDirector2548360001
    ELSMORE, Robert John
    40 Hill Village Road
    B75 5BA Sutton Coldfield
    West Midlands
    Director
    40 Hill Village Road
    B75 5BA Sutton Coldfield
    West Midlands
    United KingdomBritishDirector17206330002
    HARDY, Paul Kevin
    Falls Cottage
    KA14 3BT Beith
    Ayrshire
    Director
    Falls Cottage
    KA14 3BT Beith
    Ayrshire
    BritishChartered Accountant49290950002
    HOGG, Jennifer Mary
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    Director
    Wandle Cottage 284 London Road
    SM6 7DJ Wallington
    Surrey
    BritishAssistant Company Secretary67292170002
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate Uk, Ireland105253300003
    MILLS, Ian
    Sheraton House
    4 Swan Road
    HG1 2SS Harrogate
    North Yorkshire
    Director
    Sheraton House
    4 Swan Road
    HG1 2SS Harrogate
    North Yorkshire
    BritishCivil Engineer38854930001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    BritishDirector94541520001
    POSTON, Lindsay
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    Director
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    EnglandBritishChief Operating Officer70173330001
    SMITH, James
    119 Dukes Road
    Rutherglen
    G73 5AG Glasgow
    Lanarkshire
    Director
    119 Dukes Road
    Rutherglen
    G73 5AG Glasgow
    Lanarkshire
    BritishIronmonger45280001
    SOMERVILLE, David Mcmillan
    Thoreau 23 Myrtle Avenue
    Kirkintilloch
    G66 4HW Glasgow
    Lanarkshire
    Director
    Thoreau 23 Myrtle Avenue
    Kirkintilloch
    G66 4HW Glasgow
    Lanarkshire
    BritishIronmonger45118840001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritishGroup Commercial Attorney34401400001
    WILSON, William Currie Neil
    5 Denholm Drive
    Giffnock
    G46 6RN Glasgow
    Lanarkshire
    Director
    5 Denholm Drive
    Giffnock
    G46 6RN Glasgow
    Lanarkshire
    BritishManaging Director1070630001
    YOUNG, Brian Henry
    Broadyard Church Lane
    Bearley
    CV37 0SL Stratford-Upon-Avon
    Warwickshire
    Director
    Broadyard Church Lane
    Bearley
    CV37 0SL Stratford-Upon-Avon
    Warwickshire
    BritishCompany Director6194400001

    Does GEORGE BOYD & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2011Dissolved on
    Sep 27, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0