About

Registered Number: SC101914
Date of Incorporation: 18/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 6 Langlands Square, Kelvin South Business Park, East Kilbride, G75 0YY

 

Having been setup in 1986, Bovill & Boyd (Engineering) Ltd have registered office in East Kilbride, it's status at Companies House is "Active". This company is VAT Registered in the UK. Thurlbourn, Andrew Colin, Brown, Tracy Ann, White, Joanne, Bovill, John C, Bovill, Valerie M, Brown, Tracy Ann, Gilmour, Kenneth George White are listed as the directors of the business. This organisation currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Tracy Ann 01 December 2005 - 1
BOVILL, John C N/A 04 August 2004 1
BOVILL, Valerie M N/A 04 August 2004 1
BROWN, Tracy Ann 21 January 2000 04 August 2004 1
GILMOUR, Kenneth George White 01 November 1989 04 August 2004 1
Secretary Name Appointed Resigned Total Appointments
THURLBOURN, Andrew Colin 01 August 2019 - 1
WHITE, Joanne 01 November 2015 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 23 August 2019
AP03 - Appointment of secretary 12 August 2019
CH01 - Change of particulars for director 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 20 August 2018
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 25 August 2017
CH03 - Change of particulars for secretary 04 July 2017
CH03 - Change of particulars for secretary 08 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 19 August 2016
TM02 - Termination of appointment of secretary 19 February 2016
AP03 - Appointment of secretary 11 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 05 August 2015
MR01 - N/A 19 September 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 August 2014
466(Scot) - N/A 27 January 2014
466(Scot) - N/A 27 January 2014
MR01 - N/A 17 January 2014
MR01 - N/A 20 December 2013
CH01 - Change of particulars for director 07 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
AR01 - Annual Return 16 September 2013
MR01 - N/A 14 September 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
466(Scot) - N/A 15 January 2010
466(Scot) - N/A 15 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 10 August 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 03 September 2004
419a(Scot) - N/A 13 August 2004
419a(Scot) - N/A 13 August 2004
410(Scot) - N/A 13 August 2004
410(Scot) - N/A 13 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AUD - Auditor's letter of resignation 11 August 2004
RESOLUTIONS - N/A 09 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 19 September 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 13 September 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 August 1999
287 - Change in situation or address of Registered Office 02 November 1998
410(Scot) - N/A 09 October 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 28 August 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 18 August 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 30 October 1991
363 - Annual Return 21 October 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
288 - N/A 07 December 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 05 September 1989
MISC - Miscellaneous document 18 January 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 26 October 1988
AA - Annual Accounts 05 May 1988
MISC - Miscellaneous document 25 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1987
MISC - Miscellaneous document 11 February 1987
CERTNM - Change of name certificate 22 January 1987
287 - Change in situation or address of Registered Office 07 January 1987
288 - N/A 07 January 1987
NEWINC - New incorporation documents 18 November 1986
CERTINC - N/A 13 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

A registered charge 10 January 2014 Outstanding

N/A

A registered charge 12 December 2013 Outstanding

N/A

A registered charge 05 September 2013 Outstanding

N/A

Bond & floating charge 04 November 2009 Fully Satisfied

N/A

Standard security 11 August 2004 Fully Satisfied

N/A

Floating charge 04 August 2004 Fully Satisfied

N/A

Standard security 23 September 1998 Fully Satisfied

N/A

Floating charge 04 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.