Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-03 |
delete person Shannon Peat |
2023-08-07 |
update website_status InternalLimits => OK |
2023-06-03 |
update website_status OK => InternalLimits |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2023-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARSHALL |
2023-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND BOYD / 18/01/2023 |
2022-11-22 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-07 |
delete person Laura Robertson |
2022-03-07 |
delete source_ip 78.129.140.169 |
2022-03-07 |
insert source_ip 185.53.58.126 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-14 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-13 |
delete person Matt Drelincourt |
2021-06-13 |
delete person Robert McCutcheon |
2021-06-13 |
insert person Laura Robertson |
2021-06-13 |
insert person Murray Parker |
2021-06-13 |
update person_title Michelle Mitchell: Sales Manager => Sales |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
2021-01-23 |
delete person Caitlin Goodwin |
2021-01-23 |
delete person Jackie Boyd |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-14 |
delete source_ip 85.159.56.75 |
2020-10-14 |
insert source_ip 78.129.140.169 |
2020-09-18 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-09-17 |
update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 1000 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2019-10-07 |
insert company_previous_name BORDER ENVIRONMENTAL SERVICES LIMITED |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-07 |
update name BORDER ENVIRONMENTAL SERVICES LIMITED => BOYD GROUP (SCOTLAND) LIMITED |
2019-09-26 |
update statutory_documents COMPANY NAME CHANGED BORDER ENVIRONMENTAL SERVICES LIMITED
CERTIFICATE ISSUED ON 26/09/19 |
2019-09-26 |
update statutory_documents CHANGE OF NAME 03/09/2019 |
2019-09-24 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update num_mort_charges 0 => 1 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2783410001 |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-21 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-18 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-09 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-07 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-19 |
update statutory_documents 12/01/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-07 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-13 |
update statutory_documents 12/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-08 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-14 |
update statutory_documents 12/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-20 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-04 |
update statutory_documents 12/01/13 FULL LIST |
2012-11-30 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents DIRECTOR APPOINTED MR DAYNE RAYMOND BOYD |
2012-01-24 |
update statutory_documents 12/01/12 FULL LIST |
2011-10-26 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 12/01/11 FULL LIST |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOYD / 28/01/2010 |
2009-10-14 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-01-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
26-34 TERREGLES STREET
DUMFRIES
DG2 9HB |
2007-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 |
2005-01-13 |
update statutory_documents SECRETARY RESIGNED |
2005-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |