Bovill & Boyd (engineering) Limited EAST KILBRIDE


Founded in 1986, Bovill & Boyd (engineering), classified under reg no. SC101914 is an active company. Currently registered at 6 Langlands Square G75 0YY, East Kilbride the company has been in the business for 38 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely Tracy B., Roy J. and Andrew T.. In addition one secretary - Andrew T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bovill & Boyd (engineering) Limited Address / Contact

Office Address 6 Langlands Square
Office Address2 Kelvin South Business Park
Town East Kilbride
Post code G75 0YY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101914
Date of Incorporation Tue, 18th Nov 1986
Industry Non-specialised wholesale trade
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Andrew T.

Position: Secretary

Appointed: 01 August 2019

Tracy B.

Position: Director

Appointed: 01 December 2005

Roy J.

Position: Director

Appointed: 04 August 2004

Andrew T.

Position: Director

Appointed: 04 August 2004

Joanne W.

Position: Secretary

Appointed: 01 November 2015

Resigned: 31 July 2019

Kenneth G.

Position: Director

Appointed: 01 December 2005

Resigned: 07 August 2017

Andrew T.

Position: Secretary

Appointed: 04 August 2004

Resigned: 31 October 2015

Tracy B.

Position: Director

Appointed: 21 January 2000

Resigned: 04 August 2004

Kenneth G.

Position: Director

Appointed: 01 November 1989

Resigned: 04 August 2004

Valerie B.

Position: Director

Appointed: 28 August 1989

Resigned: 04 August 2004

John B.

Position: Director

Appointed: 28 August 1989

Resigned: 04 August 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is British Gaskets Ltd from Sudbury, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

British Gaskets Ltd

Bg Group Office Brundon Lane, Sudbury, CO10 1XR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00431728
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 252 8321 258 9211 973 6381 771 9051 864 222
Current Assets3 041 6073 032 4423 472 1913 296 6493 817 190
Debtors1 563 1691 515 4031 187 9591 197 1941 636 950
Net Assets Liabilities2 147 4152 343 8332 416 4512 566 0982 725 852
Other Debtors20 99624 15025 44326 56826 263
Property Plant Equipment250 464238 018262 512261 835262 899
Total Inventories225 606258 118310 594327 550316 018
Other
Accumulated Depreciation Impairment Property Plant Equipment239 758257 043282 115261 773280 808
Additions Other Than Through Business Combinations Property Plant Equipment 24 01749 56656 72842 166
Administrative Expenses803 914724 4991 142 375904 3421 217 476
Amounts Owed By Group Undertakings Participating Interests935 224984 490827 227859 005966 132
Amounts Owed To Group Undertakings Participating Interests314 159313 941318 579318 667318 318
Amounts Owed To Other Related Parties Other Than Directors  2 6322 632 
Average Number Employees During Period1717181714
Corporation Tax Payable62 93368 76530 20727 81459 160
Cost Sales1 672 5401 716 0901 897 7341 217 2471 594 722
Creditors1 131 544913 4541 310 113982 2821 346 857
Distribution Costs99 69392 06871 25766 52088 031
Finance Lease Liabilities Present Value Total20 00112 4865 2752 199 
Gain Loss On Disposals Property Plant Equipment 151 1 0781 675
Gross Profit Loss1 248 3581 197 3831 406 5481 124 2421 597 487
Increase From Depreciation Charge For Year Property Plant Equipment 27 61425 07235 73732 277
Interest Payable Similar Charges Finance Costs3 3523 7841 875633265
Investments In Group Undertakings400 000400 000400 000400 000400 000
Net Current Assets Liabilities1 910 0632 118 9882 162 0782 314 3672 470 333
Operating Profit Loss344 751380 816197 140153 380291 980
Other Creditors112 21634 111376 020132 164421 680
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 329 56 07913 242
Other Disposals Property Plant Equipment 19 178 77 74722 067
Other Operating Income Format1  4 224  
Other Taxation Social Security Payable78 45090 934319 98555 48171 840
Profit Loss213 466196 41872 618149 647159 754
Profit Loss On Ordinary Activities Before Tax276 399265 183103 265181 825216 390
Property Plant Equipment Gross Cost490 222495 061544 627523 608543 707
Provisions For Liabilities Balance Sheet Subtotal  4404 8042 280
Tax Tax Credit On Profit Or Loss On Ordinary Activities62 93368 76530 64732 17856 636
Total Assets Less Current Liabilities2 160 5272 357 0062 424 5902 576 2022 733 232
Trade Creditors Trade Payables541 153390 585257 415443 325473 227
Trade Debtors Trade Receivables606 949506 763335 289311 621644 555
Turnover Revenue2 920 8982 913 4733 304 2822 341 4893 192 209

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to November 30, 2022
filed on: 28th, August 2023
Free Download (14 pages)

Company search

Advertisements