About

Registered Number: SC262505
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

C F Boyle & Co Ltd was founded on 27 January 2004 and are based in Glasgow, it's status is listed as "Active". C F Boyle & Co Ltd has 2 directors listed as Boyle, Hayley, Boyle, Christopher Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Christopher Francis 27 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Hayley 27 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 February 2013
AR01 - Annual Return 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 15 February 2008
363a - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 27 February 2007
410(Scot) - N/A 12 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 25 February 2005
RESOLUTIONS - N/A 17 January 2005
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
225 - Change of Accounting Reference Date 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
RESOLUTIONS - N/A 29 January 2004
MEM/ARTS - N/A 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.