BOYDSLAW 109 LIMITED
ISLE OF ARRAN ADVENTURE ARRAN LIMITED BOYDSLAW 109 LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA27 8BZ

Company number SC315739
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address AUCHRANNIE HOUSE HOTEL, AUCHRANNIE ROAD BRODICK, ISLE OF ARRAN, KA27 8BZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 28,672 . The most likely internet sites of BOYDSLAW 109 LIMITED are www.boydslaw109.co.uk, and www.boydslaw-109.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Boydslaw 109 Limited is a Private Limited Company. The company registration number is SC315739. Boydslaw 109 Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Boydslaw 109 Limited is Auchrannie House Hotel Auchrannie Road Brodick Isle of Arran Ka27 8bz. . MORRISON, Colin Grant is a Secretary of the company. JOHNSTON, Linda May is a Director of the company. Nominee Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director BOYDSLAW (DIRECTORS) LIMITED has been resigned. Director BOYLE, Donal Adam has been resigned. Director HASTINGS, Robert James has been resigned. Director MCNICOL, Calum Coles has been resigned. Director TRACEY, Thomas has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MORRISON, Colin Grant
Appointed Date: 01 November 2013

Director
JOHNSTON, Linda May
Appointed Date: 01 November 2013
65 years old

Resigned Directors

Nominee Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 19 January 2010
Appointed Date: 01 February 2007

Nominee Director
BOYDSLAW (DIRECTORS) LIMITED
Resigned: 11 June 2007
Appointed Date: 01 February 2007

Director
BOYLE, Donal Adam
Resigned: 04 November 2011
Appointed Date: 18 January 2008
53 years old

Director
HASTINGS, Robert James
Resigned: 01 November 2013
Appointed Date: 10 November 2011
80 years old

Director
MCNICOL, Calum Coles
Resigned: 01 November 2013
Appointed Date: 11 June 2007
51 years old

Director
TRACEY, Thomas
Resigned: 17 December 2007
Appointed Date: 06 March 2007
73 years old

Persons With Significant Control

Auchrannie Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOYDSLAW 109 LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Aug 2016
Accounts for a small company made up to 31 October 2015
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 28,672

31 Jul 2015
Full accounts made up to 31 October 2014
23 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 28,672

...
... and 36 more events
29 Jun 2007
New director appointed
11 May 2007
Company name changed adventure arran LIMITED\certificate issued on 11/05/07
02 Apr 2007
Company name changed boydslaw 109 LIMITED\certificate issued on 02/04/07
21 Mar 2007
New director appointed
01 Feb 2007
Incorporation

BOYDSLAW 109 LIMITED Charges

29 April 2009
Floating charge
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: West of Scotland Loan Fund LTD
Description: Undertaking & all property & assets present & future…