Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MCBURNEY CLELLAND & BOYD LIMITED
Company Information for

MCBURNEY CLELLAND & BOYD LIMITED

107 GRAY STREET, BROUGHTY FERRY, DUNDEE, DD5 2DN,
Company Registration Number
SC125682
Private Limited Company
Active

Company Overview

About Mcburney Clelland & Boyd Ltd
MCBURNEY CLELLAND & BOYD LIMITED was founded on 1990-06-19 and has its registered office in Dundee. The organisation's status is listed as "Active". Mcburney Clelland & Boyd Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCBURNEY CLELLAND & BOYD LIMITED
 
Legal Registered Office
107 GRAY STREET
BROUGHTY FERRY
DUNDEE
DD5 2DN
Other companies in PH10
 
Filing Information
Company Number SC125682
Company ID Number SC125682
Date formed 1990-06-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB561476726  
Last Datalog update: 2024-02-05 21:41:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCBURNEY CLELLAND & BOYD LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR CLELLAND
Company Secretary 1990-06-19
GEORGE CHARLES BOYD
Director 1991-04-10
ARTHUR CLELLAND
Director 1990-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MCBURNEY
Director 1990-06-19 2001-09-30
BRIAN REID
Nominated Secretary 1990-06-19 1990-06-19
JOANNE WAUGH
Nominated Director 1990-06-19 1990-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR CLELLAND CARBLAIR PROPERTIES LIMITED Company Secretary 1990-06-21 CURRENT 1990-06-21 Active - Proposal to Strike off
GEORGE CHARLES BOYD CARBLAIR PROPERTIES LIMITED Director 1991-06-22 CURRENT 1990-06-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-03-17Compulsory strike-off action has been discontinued
2023-03-16CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-03-14FIRST GAZETTE notice for compulsory strike-off
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28CESSATION OF GEORGE CHARLES BOYD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-28APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARLES BOYD
2021-12-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA RUSSELL
2021-12-28REGISTERED OFFICE CHANGED ON 28/12/21 FROM 61 High Street Blairgowrie Perthshire PH10 6DF
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/21 FROM 61 High Street Blairgowrie Perthshire PH10 6DF
2021-12-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA RUSSELL
2021-12-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARLES BOYD
2021-12-28PSC07CESSATION OF GEORGE CHARLES BOYD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23AP01DIRECTOR APPOINTED MRS LAURA RUSSELL
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR CLELLAND
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHARLES BOYD
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-21AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-23AR0119/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-01AR0119/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0119/06/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0119/06/12 ANNUAL RETURN FULL LIST
2012-03-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0119/06/11 ANNUAL RETURN FULL LIST
2011-08-09CH03SECRETARY'S DETAILS CHNAGED FOR ARTHUR CLELLAND on 2011-06-19
2011-06-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CLELLAND / 19/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOYD / 19/06/2010
2010-04-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-03287Registered office changed on 03/09/2009 from 80 nethergate dundee DD1 4ER
2009-06-19363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2009-01-09363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2008-07-31AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-24419a(Scot)DEC MORT/CHARGE *****
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-05363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-20363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-07-03363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-10-16288bDIRECTOR RESIGNED
2001-10-03419a(Scot)DEC MORT/CHARGE *****
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/01
2001-05-04363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2001-04-26410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-06-21410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/99
1999-09-01363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-06-23287REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 63 CARLTON PLACE GLASGOW G5 9TW
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-30363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1996-12-10363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-31363sRETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-16363sRETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS
1994-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/94
1994-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-10363sRETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-07-14363sRETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS
1992-06-22MISCADDENDUM TO ACCS 311291
1992-06-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-06-12363aRETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS
1992-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MCBURNEY CLELLAND & BOYD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCBURNEY CLELLAND & BOYD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-07 Outstanding GEORGE CHARLES BOYD AND OTHERS
STANDARD SECURITY 2001-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1990-09-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-04-01 £ 175,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCBURNEY CLELLAND & BOYD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,000
Cash Bank In Hand 2012-04-01 £ 959
Current Assets 2012-04-01 £ 106,912
Debtors 2012-04-01 £ 67,678
Fixed Assets 2012-04-01 £ 124,837
Secured Debts 2012-04-01 £ 36,242
Shareholder Funds 2012-04-01 £ 56,627
Stocks Inventory 2012-04-01 £ 38,275
Tangible Fixed Assets 2012-04-01 £ 124,837

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCBURNEY CLELLAND & BOYD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCBURNEY CLELLAND & BOYD LIMITED
Trademarks
We have not found any records of MCBURNEY CLELLAND & BOYD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCBURNEY CLELLAND & BOYD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MCBURNEY CLELLAND & BOYD LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MCBURNEY CLELLAND & BOYD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCBURNEY CLELLAND & BOYD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCBURNEY CLELLAND & BOYD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.