J.M. BOYD AND COMPANY (PLUMBERS) LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4AT

Company number SC050229
Status Active
Incorporation Date 30 March 1972
Company Type Private Limited Company
Address 21 C/O JEAN AINSLEY & CO, ARGYLL SQUARE, OBAN, ARGYLL, PA34 4AT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 5,000 . The most likely internet sites of J.M. BOYD AND COMPANY (PLUMBERS) LIMITED are www.jmboydandcompanyplumbers.co.uk, and www.j-m-boyd-and-company-plumbers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Connel Ferry Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Boyd and Company Plumbers Limited is a Private Limited Company. The company registration number is SC050229. J M Boyd and Company Plumbers Limited has been working since 30 March 1972. The present status of the company is Active. The registered address of J M Boyd and Company Plumbers Limited is 21 C O Jean Ainsley Co Argyll Square Oban Argyll Pa34 4at. . LANE, Nicholas John is a Secretary of the company. LANE, George Nicholas is a Director of the company. LANE, Nicholas John is a Director of the company. Secretary MCDONALD, Robert Hay has been resigned. Director MCDONALD, Florence June Barber has been resigned. Director MCDONALD, Robert Hay has been resigned. Director SIMPSON, Joseph has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LANE, Nicholas John
Appointed Date: 30 September 2007

Director
LANE, George Nicholas
Appointed Date: 30 September 2007
70 years old

Director
LANE, Nicholas John
Appointed Date: 30 September 2007
43 years old

Resigned Directors

Secretary
MCDONALD, Robert Hay
Resigned: 30 September 2007

Director
MCDONALD, Florence June Barber
Resigned: 30 September 2007
Appointed Date: 15 December 1997
84 years old

Director
MCDONALD, Robert Hay
Resigned: 30 September 2007
83 years old

Director
SIMPSON, Joseph
Resigned: 15 December 1997
92 years old

J.M. BOYD AND COMPANY (PLUMBERS) LIMITED Events

26 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,000

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000

...
... and 74 more events
10 Sep 1986
Full accounts made up to 31 March 1985

22 Aug 1986
Return made up to 04/08/86; full list of members

22 Aug 1986
Return made up to 04/08/86; full list of members

22 Aug 1986
Return made up to 28/10/85; full list of members

22 Aug 1986
Return made up to 28/10/85; full list of members

J.M. BOYD AND COMPANY (PLUMBERS) LIMITED Charges

2 March 2012
Floating charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 November 1982
Standard security
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 storey tenament of shops and dwellinghouses situated at…
28 May 1982
Floating charge
Delivered: 2 June 1982
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 June 1980
Standard security
Delivered: 30 June 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Workshop and store 17/18 airds crescent, oban.