Advanced company searchLink opens in new window

SJI BOYLE ENGINEERING LIMITED

Company number SC475019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
16 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Jan 2017 AD01 Registered office address changed from 3/1 17 Cardon Square Cardon Square Renfrewshire PA4 8BY to 150 Mirren Drive Clydebank G81 6LD on 20 January 2017
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
08 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
23 Apr 2014 CERTNM Company name changed boyle scott ian 39071 LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-21
  • NM01 ‐ Change of name by resolution
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)