Edinburgh
Midlothian
EH4 3PA
Scotland
Secretary Name | Mr Mark Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2008(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Secretary Name | Mrs Elaine Lawson |
---|---|
Status | Current |
Appointed | 09 March 2022(61 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
Director Name | John Thomas Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1989) |
Role | Architect |
Correspondence Address | 37 Ravelston Dykes Road Edinburgh Midlothian EH4 3PA Scotland |
Secretary Name | James Moray Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(28 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 15 February 1989) |
Role | Company Director |
Correspondence Address | 33 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Secretary Name | Roy Thomas Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 20 Cramond Terrace Edinburgh Midlothian EH4 6PN Scotland |
Director Name | Margaret Boland |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 66 Hillhouse Road Edinburgh Midlothian EH4 5BL Scotland |
Director Name | Caroline Johnston |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(31 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Flat 1 20 West Silvermills Lane Edinburgh Midlothian EH3 5BD Scotland |
Secretary Name | Peter David Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(33 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | Mr Mark Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(47 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Website | boland-jarrett.com |
---|---|
Telephone | 0131 5567535 |
Telephone region | Edinburgh |
Registered Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Boland Holdings LTD 99.98% Ordinary |
---|---|
1 at £1 | David Boland 0.02% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2022 (6 months ago) |
---|---|
Next Return Due | 16 October 2023 (6 months, 2 weeks from now) |
29 October 1985 | Delivered on: 6 November 1985 Satisfied on: 20 December 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by boland holdings LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
---|
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
---|---|
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for David Boland on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Boland on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Boland on 6 October 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Secretary appointed mark leslie (2 pages) |
5 June 2008 | Appointment terminated secretary peter aiken (1 page) |
5 June 2008 | Secretary appointed mark leslie (2 pages) |
5 June 2008 | Appointment terminated secretary peter aiken (1 page) |
11 October 2007 | Return made up to 02/10/07; no change of members (6 pages) |
11 October 2007 | Return made up to 02/10/07; no change of members (6 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 October 2003 | Return made up to 02/10/03; full list of members
|
4 October 2003 | Return made up to 02/10/03; full list of members
|
28 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 bruntsfield crescent edinburgh EH10 4HA (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 bruntsfield crescent edinburgh EH10 4HA (1 page) |
4 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 September 1999 | Return made up to 02/10/99; full list of members (6 pages) |
28 September 1999 | Return made up to 02/10/99; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1998 | Return made up to 02/10/98; no change of members (5 pages) |
20 October 1998 | Return made up to 02/10/98; no change of members (5 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 October 1997 | Return made up to 02/10/97; no change of members (5 pages) |
2 October 1997 | Return made up to 02/10/97; no change of members (5 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
1 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 September 1995 | Return made up to 02/10/95; no change of members (8 pages) |
26 September 1995 | Return made up to 02/10/95; no change of members (8 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |