BOYD SAFETY SUPPLIES - History of Changes


DateDescription
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