BOVILL & BOYD (ENGINEERING) LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G75 0YY

Company number SC101914
Status Active
Incorporation Date 18 November 1986
Company Type Private Limited Company
Address 6 LANGLANDS SQUARE, KELVIN SOUTH BUSINESS PARK, EAST KILBRIDE, G75 0YY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Secretary's details changed for Mrs Joanne Stevens on 2 September 2016; Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of BOVILL & BOYD (ENGINEERING) LIMITED are www.bovillboydengineering.co.uk, and www.bovill-boyd-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Bovill Boyd Engineering Limited is a Private Limited Company. The company registration number is SC101914. Bovill Boyd Engineering Limited has been working since 18 November 1986. The present status of the company is Active. The registered address of Bovill Boyd Engineering Limited is 6 Langlands Square Kelvin South Business Park East Kilbride G75 0yy. . STEVENS, Joanne is a Secretary of the company. BROWN, Tracy Ann is a Director of the company. GILMOUR, Kenneth George White is a Director of the company. JONES, Roy David is a Director of the company. THURLBOURN, Andrew is a Director of the company. Secretary BOVILL, John C has been resigned. Secretary THURLBOURN, Andrew has been resigned. Director BOVILL, John C has been resigned. Director BOVILL, Valerie M has been resigned. Director BROWN, Tracy Ann has been resigned. Director GILMOUR, Kenneth George White has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STEVENS, Joanne
Appointed Date: 01 November 2015

Director
BROWN, Tracy Ann
Appointed Date: 01 December 2005
55 years old

Director
GILMOUR, Kenneth George White
Appointed Date: 01 December 2005
76 years old

Director
JONES, Roy David
Appointed Date: 04 August 2004
68 years old

Director
THURLBOURN, Andrew
Appointed Date: 04 August 2004
64 years old

Resigned Directors

Secretary
BOVILL, John C
Resigned: 04 August 2004

Secretary
THURLBOURN, Andrew
Resigned: 31 October 2015
Appointed Date: 04 August 2004

Director
BOVILL, John C
Resigned: 04 August 2004
89 years old

Director
BOVILL, Valerie M
Resigned: 04 August 2004
87 years old

Director
BROWN, Tracy Ann
Resigned: 04 August 2004
Appointed Date: 21 January 2000
55 years old

Director
GILMOUR, Kenneth George White
Resigned: 04 August 2004
Appointed Date: 01 November 1989
76 years old

Persons With Significant Control

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

BOVILL & BOYD (ENGINEERING) LIMITED Events

08 Sep 2016
Secretary's details changed for Mrs Joanne Stevens on 2 September 2016
08 Sep 2016
Confirmation statement made on 7 August 2016 with updates
19 Aug 2016
Full accounts made up to 30 November 2015
19 Feb 2016
Termination of appointment of Andrew Thurlbourn as a secretary on 31 October 2015
11 Nov 2015
Appointment of Mrs Joanne Stevens as a secretary on 1 November 2015
...
... and 101 more events
22 Jan 1987
Company name changed racalarch LIMITED\certificate issued on 22/01/87

07 Jan 1987
Registered office changed on 07/01/87 from: 24 castle street edinburgh EH2 3JQ

07 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Incorporation
13 Nov 1986
Certificate of Incorporation

BOVILL & BOYD (ENGINEERING) LIMITED Charges

5 September 2014
Charge code SC10 1914 0009
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
10 January 2014
Charge code SC10 1914 0008
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
12 December 2013
Charge code SC10 1914 0007
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 langlands square, kelvin south business park, east…
5 September 2013
Charge code SC10 1914 0006
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 November 2009
Bond & floating charge
Delivered: 18 November 2009
Status: Satisfied on 1 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
11 August 2004
Standard security
Delivered: 13 August 2004
Status: Satisfied on 1 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 6 langlands drive, langlands park industrial estate…
4 August 2004
Floating charge
Delivered: 13 August 2004
Status: Satisfied on 1 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 September 1998
Standard security
Delivered: 9 October 1998
Status: Satisfied on 13 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 155 square metres ob west side of langlands drive,east…
4 March 1987
Floating charge
Delivered: 13 March 1987
Status: Satisfied on 13 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…