Company NameBoltron Limited
DirectorWilliam James King
Company StatusActive
Company NumberSC099913
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William James King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(10 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleBookmaker
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameValerie King
NationalityBritish
StatusCurrent
Appointed05 December 2005(19 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameLee Larrabide
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed14 December 1988(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 January 1995)
RoleAirline Representative
Correspondence Address40 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameEdith Marshall
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 1997)
RoleHousewife
Correspondence Address40 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Secretary NameEdith Marshall
NationalityBritish
StatusResigned
Appointed14 December 1988(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address40 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(8 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland
Secretary NameMr Eric Raymond Taylor
NationalityBritish
StatusResigned
Appointed12 January 1995(8 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1W.j. King
100.00%
Ordinary

Financials

Year2014
Net Worth£415,004
Cash£294,112
Current Liabilities£145,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

24 January 1995Delivered on: 31 January 1995
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 144/146 battlefield road, glasgow, registered under title number gla 48527.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
6 March 2020Satisfaction of charge 1 in full (1 page)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
7 January 2016Director's details changed for Mr William James King on 12 December 2015 (2 pages)
7 January 2016Secretary's details changed for Valerie King on 12 December 2015 (1 page)
7 January 2016Director's details changed for Mr William James King on 12 December 2015 (2 pages)
7 January 2016Secretary's details changed for Valerie King on 12 December 2015 (1 page)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
18 February 2014Secretary's details changed for Valerie King on 1 June 2013 (1 page)
18 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Secretary's details changed for Valerie King on 1 June 2013 (1 page)
18 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Secretary's details changed for Valerie King on 1 June 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Secretary's details changed for Valerie King on 11 December 2012 (2 pages)
27 February 2013Secretary's details changed for Valerie King on 11 December 2012 (2 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 12/12/08; full list of members (3 pages)
9 February 2009Return made up to 12/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Return made up to 12/12/07; full list of members (3 pages)
3 February 2009Return made up to 12/12/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
13 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 12/12/04; full list of members (7 pages)
10 January 2005Return made up to 12/12/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2004Return made up to 12/12/03; full list of members (7 pages)
9 January 2004Return made up to 12/12/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 12/12/00; full list of members (6 pages)
10 January 2001Return made up to 12/12/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
4 January 2000Return made up to 12/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Return made up to 12/12/98; no change of members (4 pages)
30 December 1998Return made up to 12/12/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 12/12/97; no change of members (4 pages)
16 January 1998Return made up to 12/12/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
4 March 1997Return made up to 12/12/96; full list of members (6 pages)
4 March 1997Return made up to 12/12/96; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 February 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(5 pages)
19 February 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 July 1986Certificate of Incorporation (1 page)
2 July 1986Certificate of Incorporation (1 page)