Boyd Group (scotland) Limited


Boyd Group (scotland) started in year 2005 as Private Limited Company with registration number SC278341. The Boyd Group (scotland) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Dumfries at 26-34 Terregles Road. Postal code: DG2 9HB. Since 26th September 2019 Boyd Group (scotland) Limited is no longer carrying the name Border Environmental Services.

At the moment there are 2 directors in the the firm, namely Dayne B. and Raymond B.. In addition one secretary - Janet M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Boyd Group (scotland) Limited Address / Contact

Office Address 26-34 Terregles Road
Office Address2 Dumfries
Town Dumfries
Post code DG2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278341
Date of Incorporation Wed, 12th Jan 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Dayne B.

Position: Director

Appointed: 15 August 2012

Janet M.

Position: Secretary

Appointed: 12 January 2005

Raymond B.

Position: Director

Appointed: 12 January 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Janet M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Raymond B. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet M.

Notified on 18 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Raymond B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Border Environmental Services September 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand22 0809 2935 82482 87459 80322 386
Current Assets122 610115 213101 669176 675146 290119 701
Debtors95 727101 02090 84588 80181 48792 315
Net Assets Liabilities84 70469 35526 665123 382116 08199 275
Property Plant Equipment13 00212 11576 678100 880124 407 
Total Inventories4 8034 9005 0005 0005 0005 000
Other
Accumulated Amortisation Impairment Intangible Assets40 000 40 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment40 16842 49346 98750 07151 76730 160
Average Number Employees During Period101112121113
Bank Borrowings Overdrafts 23 00812 15522 9 412
Corporation Tax Payable12 406 118 15113 20511 947
Corporation Tax Recoverable 3 693    
Creditors48 73955 904149 204151 114151 742148 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 0272 355
Disposals Property Plant Equipment   4332 1673 500
Fixed Assets13 00212 11576 678100 880124 407130 364
Increase From Depreciation Charge For Year Property Plant Equipment 2 325 3 0842 723100
Intangible Assets Gross Cost40 000 40 00040 00040 000 
Net Current Assets Liabilities73 87159 309-47 53525 561-5 452-28 757
Other Taxation Social Security Payable4 4303 9933 8552 9174 4875 676
Prepayments Accrued Income120120120120120120
Property Plant Equipment Gross Cost53 17054 608123 665150 951176 174181 481
Provisions For Liabilities Balance Sheet Subtotal2 1692 0692 4783 0592 8742 332
Total Additions Including From Business Combinations Property Plant Equipment 1 438 27 71927 3908 807
Total Assets Less Current Liabilities86 87371 42429 143126 441118 955101 607
Trade Creditors Trade Payables21 21127 85041 63927 83638 82938 022
Trade Debtors Trade Receivables89 32490 92485 55688 47581 16191 989
Recoverable Value-added Tax  4 963   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements