About

Registered Number: SC256419
Date of Incorporation: 22/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2 Greenholm Avenue, Uddingston, Glasgow, G71 7SY

 

Boyd Kane Ltd was founded on 22 September 2003 and has its registered office in Glasgow, it has a status of "Active". The organisation has 2 directors listed as Bayley, Jan Margaret, Bayley, Alan Robert at Companies House. We don't know the number of employees at Boyd Kane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Alan Robert 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, Jan Margaret 22 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 02 July 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 19 March 2013
CH01 - Change of particulars for director 13 November 2012
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 09 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 April 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 27 September 2010
AA - Annual Accounts 30 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 29 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
363s - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 05 November 2004
287 - Change in situation or address of Registered Office 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
410(Scot) - N/A 11 December 2003
410(Scot) - N/A 27 October 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 18 April 2011 Outstanding

N/A

Standard security 27 November 2003 Fully Satisfied

N/A

Bond & floating charge 15 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.