Finlayson & Boyd Ltd.

General information

Name:

Finlayson & Boyd Limited.

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC245219

Incorporation date: 2003-03-06

Dissolution date: 2017-07-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC245219 21 years ago, Finlayson & Boyd Ltd. had been a private limited company until 2017-07-18 - the date it was dissolved. The official office address was 6th Floor Gordon Chambers, 90 Mitchell Street Glasgow. The firm was known as Ashley Taylor up till 2004-09-29 when the name was replaced.

When it comes to this specific firm's register, there were two directors: David F. and Fiona B..

Executives who controlled the firm include: Fiona B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Finlayson & Boyd Ltd. 2004-09-29
  • Ashley Taylor Ltd. 2003-03-06

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 06 March 2003

Latest update: 20 January 2024

Fiona B.

Role: Director

Appointed: 06 March 2003

Latest update: 20 January 2024

Fiona B.

Role: Secretary

Appointed: 06 March 2003

Latest update: 20 January 2024

People with significant control

Fiona B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 20 March 2018
Confirmation statement last made up date 06 March 2017
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 December 2016
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
On 8th June 2017 director's details were changed (CH01)
filed on: 8th, June 2017
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies