Company NameLothian Land Projects Limited
Company StatusActive
Company NumberSC082689
CategoryPrivate Limited Company
Incorporation Date14 April 1983(40 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Elaine Lawson
StatusCurrent
Appointed09 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameMr Alan Johnston
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(40 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameMr Michael Johnston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(40 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameMr Niel Johnston
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(40 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameCyril James Jarrett
NationalityBritish
StatusResigned
Appointed16 December 1988(5 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 December 1988)
RoleMaster Plumber
Correspondence Address145 Broomhall Crescent
Edinburgh
Midlothian
EH12 7PJ
Scotland
Director NameWilliam Irving Jarrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(5 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 December 1988)
RoleMaster Plumber
Correspondence Address29 Redford Drive
Edinburgh
Midlothian
EH13 0BG
Scotland
Director NameMr David Boland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(5 years, 8 months after company formation)
Appointment Duration34 years, 10 months (resigned 13 October 2023)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address35 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Secretary NameJames Moray Calder
NationalityBritish
StatusResigned
Appointed16 December 1988(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 15 February 1989)
RoleCompany Director
Correspondence Address33 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Secretary NameRoy Thomas Johnstone
NationalityBritish
StatusResigned
Appointed15 March 1989(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address20 Cramond Terrace
Edinburgh
Midlothian
EH4 6PN
Scotland
Director NameMargaret Boland
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address66 Hillhouse Road
Edinburgh
Midlothian
EH4 5BL
Scotland
Director NameCaroline Johnston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressFlat 1
20 West Silvermills Lane
Edinburgh
Midlothian
EH3 5BD
Scotland
Secretary NamePeter David Aiken
NationalityBritish
StatusResigned
Appointed10 February 1994(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameMr Mark Leslie
NationalityBritish
StatusResigned
Appointed22 May 2008(25 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland

Contact

Websiteboland-jarrett.com
Telephone0131 5578155
Telephone regionEdinburgh

Location

Registered Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

6k at £1Boland Holdings LTD
99.98%
Ordinary
1 at £1David Boland
0.02%
Ordinary

Financials

Year2014
Turnover£2,504
Gross Profit£2,504
Net Worth£18,730
Current Liabilities£501

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

29 October 1985Delivered 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 (contracts) LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank for the company.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6,000
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6,000
(4 pages)
8 September 2015Full accounts made up to 31 December 2014 (11 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,000
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,000
(4 pages)
18 September 2014Full accounts made up to 31 December 2013 (11 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 6,000
(4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 6,000
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (11 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 October 2009Director's details changed for David Boland on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for David Boland on 6 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
4 September 2008Full accounts made up to 31 December 2007 (10 pages)
5 June 2008Appointment terminated secretary peter aiken (1 page)
5 June 2008Secretary appointed mark leslie (2 pages)
11 October 2007Return made up to 02/10/07; no change of members (6 pages)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
9 October 2006Return made up to 02/10/06; full list of members (6 pages)
14 September 2006Full accounts made up to 31 December 2005 (10 pages)
7 October 2005Return made up to 02/10/05; full list of members (6 pages)
20 September 2005Full accounts made up to 31 December 2004 (10 pages)
11 October 2004Return made up to 02/10/04; full list of members (6 pages)
29 September 2004Full accounts made up to 31 December 2003 (10 pages)
4 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2003Full accounts made up to 31 December 2002 (10 pages)
31 March 2003Registered office changed on 31/03/03 from: 12 bruntsfield crescent edinburgh EH10 4HA (1 page)
7 October 2002Return made up to 02/10/02; full list of members (6 pages)
5 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Auditor's resignation (2 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
7 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2000Return made up to 02/10/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 1999Return made up to 02/10/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1998Return made up to 02/10/98; no change of members (5 pages)
21 August 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1997Return made up to 02/10/97; no change of members (5 pages)
12 September 1997Full accounts made up to 31 December 1996 (9 pages)
1 October 1996Return made up to 02/10/96; full list of members (7 pages)
23 August 1996Full accounts made up to 31 December 1995 (9 pages)
26 September 1995Return made up to 02/10/95; no change of members (6 pages)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)