About

Registered Number: SC278376
Date of Incorporation: 13/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Whiterigg, Cottages, Melrose, Roxburghshire, TD6 9HE

 

Boyd Farming Ltd was setup in 2005, it has a status of "Active". This company has 4 directors listed as Boyd, Caroline Elizabeth, Boyd, James Lambert, Boyd, Simon John, Braithwaite, Diana Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Caroline Elizabeth 07 December 2005 - 1
BOYD, James Lambert 07 December 2005 - 1
BOYD, Simon John 07 December 2005 - 1
BRAITHWAITE, Diana Mary 07 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 09 August 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 12 October 2006
RESOLUTIONS - N/A 12 April 2006
363s - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
CERTNM - Change of name certificate 23 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.