Boatwynd Limited ABERDEEN


Boatwynd started in year 2012 as Private Limited Company with registration number SC420432. The Boatwynd company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Aberdeen at 2 Marischal Square. Postal code: AB10 1DQ.

The company has one director. Stewart M., appointed on 27 March 2012. There are currently no secretaries appointed. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Boatwynd Limited Address / Contact

Office Address 2 Marischal Square
Office Address2 Broad Street
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC420432
Date of Incorporation Tue, 27th Mar 2012
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Burness Llp

Position: Corporate Secretary

Appointed: 26 March 2013

Stewart M.

Position: Director

Appointed: 27 March 2012

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 27 March 2012

Resigned: 26 March 2013

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Edward K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Leslie D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stewart M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edward K.

Notified on 27 May 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Leslie D.

Notified on 27 May 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Stewart M.

Notified on 27 May 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Stewart M.

Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand11     
Current Assets4 8094 807 6944 807 6944 807 6944 807 6944 807 6944 807 694
Debtors 111111
Net Assets Liabilities1111111
Total Inventories4 8084 8084 807 6934 807 6934 807 6934 807 6934 807 693
Other
Balances Amounts Owed To Related Parties 4 807 6934 807 6934 807 6934 807 6934 807 6934 807 693
Creditors4 8084 8084 807 6934 807 6934 807 6934 807 6934 807 693
Net Current Assets Liabilities1111111
Other Creditors4 8084 808     
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Capital declared on November 24, 2023: 20002.00 GBP
filed on: 5th, December 2023
Free Download (3 pages)

Company search