Background WavePink WaveYellow Wave

BOYD BROTHERS (FAULDHOUSE) LIMITED (SC080852)

BOYD BROTHERS (FAULDHOUSE) LIMITED (SC080852) is an active UK company. incorporated on 15 November 1982. with registered office in Livingston. The company operates in the Construction sector, engaged in electrical installation. BOYD BROTHERS (FAULDHOUSE) LIMITED has been registered for 43 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
SC080852
Status
active
Type
ltd
Incorporated
15 November 1982
Age
43 years
Address
2 Dunlop Court, Livingston, EH54 8SL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYD BROTHERS (FAULDHOUSE) LIMITED

BOYD BROTHERS (FAULDHOUSE) LIMITED is an active company incorporated on 15 November 1982 with the registered office located in Livingston. The company operates in the Construction sector, specifically engaged in electrical installation. BOYD BROTHERS (FAULDHOUSE) LIMITED was registered 43 years ago.(SIC: 43210)

Status

active

Active since 43 years ago

Company No

SC080852

LTD Company

Age

43 Years

Incorporated 15 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

2 Dunlop Court Deans Industrial Estate Livingston, EH54 8SL,

Previous Addresses

65 Main Street Fauldhouse West Lothian EH47 9HY
From: 15 November 1982To: 13 April 2016
Timeline

33 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
Jun 20
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718, Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

BOYD, John

Resigned
10 Eastfield View, BathgateEH47 9LN
Secretary
Appointed N/A
Resigned 01 Jan 2002

BOYD, Lorraine

Resigned
Deans Industrial Estate, LivingstonEH54 8SL
Secretary
Appointed 01 Jan 2002
Resigned 07 Mar 2022

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BOYD, John

Resigned
Deans Industrial Estate, LivingstonEH54 8SL
Born January 1959
Director
Appointed N/A
Resigned 07 Mar 2022

BOYD, Lorraine

Resigned
Deans Industrial Estate, LivingstonEH54 8SL
Born May 1959
Director
Appointed 07 Sept 2000
Resigned 07 Mar 2022

BOYD, Robert Deacon

Resigned
122 Sheephousehill, BathgateEH47 9EL
Born April 1962
Director
Appointed N/A
Resigned 07 Sept 2000

BOYD, Stephen Ian

Resigned
CarlukeML8 4PN
Born July 1984
Director
Appointed 01 May 2020
Resigned 07 Mar 2022

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

KINSEY, Andrew John

Resigned
Deans Industrial Estate, LivingstonEH54 8SL
Born July 1970
Director
Appointed 07 Mar 2022
Resigned 12 Jun 2023

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Jun 2023
Resigned 30 Nov 2024

LOMAX, Sebastian James

Resigned
Deans Industrial Estate, LivingstonEH54 8SL
Born June 1979
Director
Appointed 07 Mar 2022
Resigned 12 Jun 2023

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 09 May 2022
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Jun 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2022

Mr John Boyd

Ceased
Deans Industrial Estate, LivingstonEH54 8SL
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Mar 2022

Mrs Lorraine Boyd

Ceased
Deans Industrial Estate, LivingstonEH54 8SL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
10 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
23 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 November 2022
AAMDAAMD
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2022
CC04CC04
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 March 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 December 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
11 October 2021
RP04CS01RP04CS01
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
23 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
15 August 1991
410(Scot)410(Scot)
Resolution
7 May 1991
RESOLUTIONSResolutions
Resolution
7 May 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
363aAnnual Return
Legacy
7 December 1990
410(Scot)410(Scot)
Legacy
12 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
10 September 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Miscellaneous
22 March 1989
MISCMISC
Miscellaneous
22 March 1989
MISCMISC
Miscellaneous
22 March 1989
MISCMISC
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
26 April 1988
363363
Accounts With Accounts Type Small
31 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
15 November 1982
NEWINCIncorporation