BOYD INTERNATIONAL LIMITED
ABERDEEN BOYD FOOD MACHINERY (EUROPE) LTD.

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC202191
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 29 October 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 60 . The most likely internet sites of BOYD INTERNATIONAL LIMITED are www.boydinternational.co.uk, and www.boyd-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boyd International Limited is a Private Limited Company. The company registration number is SC202191. Boyd International Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Boyd International Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. BOYD, David Robert is a Director of the company. Secretary ANTONS has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director BOYD, Audrey Lynn has been resigned. Director BOYD, Raymond Ernest has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 01 December 2012

Director
BOYD, David Robert
Appointed Date: 07 December 1999
51 years old

Resigned Directors

Secretary
ANTONS
Resigned: 04 April 2007
Appointed Date: 22 December 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 04 April 2007

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 01 December 2012
Appointed Date: 06 April 2009

Director
BOYD, Audrey Lynn
Resigned: 31 July 2010
Appointed Date: 07 December 1999
55 years old

Director
BOYD, Raymond Ernest
Resigned: 31 December 2001
Appointed Date: 07 December 1999
76 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Persons With Significant Control

David Robert Boyd
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

BOYD INTERNATIONAL LIMITED Events

23 Dec 2016
Confirmation statement made on 7 December 2016 with updates
06 May 2016
Accounts for a small company made up to 29 October 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 60

20 Jul 2015
Accounts for a small company made up to 29 October 2014
08 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60

...
... and 61 more events
20 Jan 2000
Accounting reference date extended from 31/12/00 to 30/04/01
20 Jan 2000
Ad 07/01/00--------- £ si 198@1=198 £ ic 2/200
09 Dec 1999
Director resigned
09 Dec 1999
Secretary resigned
07 Dec 1999
Incorporation

BOYD INTERNATIONAL LIMITED Charges

17 May 2005
Bond & floating charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 August 2003
Standard security
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 commerce street, elgin.
16 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Workshop, office and yard at arradoul, buckie.