Boyd Legal Limited EDINBURGH


Boyd Legal started in year 2013 as Private Limited Company with registration number SC458598. The Boyd Legal company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edinburgh at 21 22 Queensferry Street. Postal code: EH2 4RD.

The company has 3 directors, namely Rachael B., William B. and Diana B.. Of them, William B., Diana B. have been with the company the longest, being appointed on 16 June 2014 and Rachael B. has been with the company for the least time - from 1 January 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alexander M. who worked with the the company until 27 October 2014.

Boyd Legal Limited Address / Contact

Office Address 21 22 Queensferry Street
Town Edinburgh
Post code EH2 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC458598
Date of Incorporation Mon, 9th Sep 2013
Industry Solicitors
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Rachael B.

Position: Director

Appointed: 01 January 2021

William B.

Position: Director

Appointed: 16 June 2014

Diana B.

Position: Director

Appointed: 16 June 2014

Mark H.

Position: Director

Appointed: 21 November 2014

Resigned: 30 June 2016

Alexander M.

Position: Secretary

Appointed: 20 June 2014

Resigned: 27 October 2014

Alexander M.

Position: Director

Appointed: 09 September 2013

Resigned: 20 June 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is William B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Diana B. This PSC has significiant influence or control over the company,.

William B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Diana B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100170 204       
Balance Sheet
Cash Bank In Hand10064 024       
Cash Bank On Hand 64 0249 45315 745124 8262 766128 809223 472322 999
Current Assets200331 721325 739376 342537 380648 669600 259628 158876 317
Debtors 267 697316 286360 597412 554645 903471 450404 686553 318
Intangible Fixed Assets 641 250       
Net Assets Liabilities 170 204218 661334 207 788 883713 483768 052991 236
Net Assets Liabilities Including Pension Asset Liability100170 204       
Other Debtors 60 28340 41840 36585 673151 313149 136121 716160 317
Property Plant Equipment 46 17538 68732 16739 01236 21225 77217 75121 372
Tangible Fixed Assets 46 175       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve 170 004       
Shareholder Funds100170 204       
Other
Amount Specific Advance Or Credit Directors      33 6641125 843
Amount Specific Advance Or Credit Made In Period Directors       1140 957
Amount Specific Advance Or Credit Repaid In Period Directors       32511
Accumulated Amortisation Impairment Intangible Assets 33 75067 500101 250135 000168 750202 500236 250270 833
Accumulated Depreciation Impairment Property Plant Equipment 9 74317 88524 62640 53556 44569 58377 60487 167
Amounts Recoverable On Contracts 147 740137 592137 592137 592137 592137 592162 118185 248
Average Number Employees During Period  25212123222224
Bank Borrowings Overdrafts 16 81924 17932 953 2 4062754 807437
Creditors 528 823349 991648 052547 842402 2485 005316 132357 635
Creditors Due After One Year 528 823       
Creditors Due Within One Year 320 119       
Fixed Assets 687 425646 187605 917579 012542 462498 272456 501475 539
Increase From Amortisation Charge For Year Intangible Assets  33 75033 75033 75033 75033 75033 75034 583
Increase From Depreciation Charge For Year Property Plant Equipment  8 1426 74115 90915 91013 1388 0219 563
Intangible Assets 641 250607 500573 750540 000506 250472 500438 750454 167
Intangible Assets Gross Cost 675 000675 000675 000675 000675 000675 000675 000725 000
Intangible Fixed Assets Additions 675 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 33 750       
Intangible Fixed Assets Amortisation Charged In Period 33 750       
Intangible Fixed Assets Cost Or Valuation 675 000       
Net Current Assets Liabilities20011 602-77 535-271 710-10 462246 421222 587312 026518 682
Number Shares Allotted10030       
Other Creditors 512 004325 812342 595299 764171 8341 9542 2793 737
Other Taxation Social Security Payable 133 346170 322205 543178 392228 00816 22813 47618 029
Par Value Share11       
Property Plant Equipment Gross Cost 55 91856 57256 79379 54792 65795 35595 355108 539
Share Capital Allotted Called Up Paid10030       
Tangible Fixed Assets Additions 62 786       
Tangible Fixed Assets Cost Or Valuation 55 918       
Tangible Fixed Assets Depreciation 9 743       
Tangible Fixed Assets Depreciation Charged In Period 9 743       
Tangible Fixed Assets Disposals 6 868       
Total Additions Including From Business Combinations Property Plant Equipment  65422122 75413 1102 698 13 184
Total Assets Less Current Liabilities200699 027568 652334 207568 550788 883720 859768 527994 221
Trade Creditors Trade Payables 68 23494 80866 96169 6866 544115 45081 15898 401
Trade Debtors Trade Receivables 59 674138 276182 640189 289356 52670 07650 50952 148
Accrued Liabilities     5 5005 43229 15344 832
Amounts Owed By Group Undertakings     472   
Amounts Owed To Group Undertakings      1 776  
Corporation Tax Payable     162 93220 05743 27186 361
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 9241 924
Provisions For Liabilities Balance Sheet Subtotal      2 3714752 985
Total Additions Including From Business Combinations Intangible Assets        50 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023-09-09
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements