Company NameBoland Scottish Properties Limited
Company StatusActive
Company NumberSC112443
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Alexander Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Secretary NameMrs Elaine Lawson
StatusCurrent
Appointed09 March 2022(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameMr Alan Johnston
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(35 years, 2 months after company formation)
Appointment Duration6 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(35 years, 2 months after company formation)
Appointment Duration6 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(35 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameRoy Thomas Johnstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1992)
RoleSolicitor
Correspondence Address20 Cramond Terrace
Edinburgh
Midlothian
EH4 6PN
Scotland
Director NameMr David Boland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 8 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Secretary NameRoy Thomas Johnstone
NationalityBritish
StatusResigned
Appointed07 February 1990(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 10 February 1994)
RoleCompany Director
Correspondence Address20 Cramond Terrace
Edinburgh
Midlothian
EH4 6PN
Scotland
Director NameMrs Caroline Johnston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a St Vincent Street
Edinburgh
Midlothian
EH3 6SH
Scotland
Secretary NamePeter David Aiken
NationalityBritish
StatusResigned
Appointed10 February 1994(5 years, 6 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
Director NameMr Mark Leslie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(8 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Secretary NameDuncan Maclean Mennie
NationalityBritish
StatusResigned
Appointed22 May 2008(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 2015)
RoleCompany Director
Correspondence Address7 Hillpark Road
Edinburgh
EH4 7AR
Scotland
Secretary NameMr Mark Leslie
StatusResigned
Appointed02 November 2015(27 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland

Contact

Websiteboland-jarrett.com
Telephone0131 5567535
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

999 at £1Boland Holdings LTD
99.90%
Ordinary
1 at £1David Boland
0.10%
Ordinary

Financials

Year2014
Turnover£461,894
Gross Profit£274,593
Net Worth£6,879,923
Cash£203,072
Current Liabilities£130,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

2 August 2001Delivered on: 14 August 2001
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/5 and 4/6 stephen court, st stephen street, edinburgh.
Fully Satisfied
8 February 2001Delivered on: 15 February 2001
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1/6, 2/2, 3/5, 3/6 st stephen court, st stephen street, edinburgh.
Fully Satisfied
30 January 2001Delivered on: 5 February 2001
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot numbers 175,176,177 and 178 also known as 11/2, 11/1, 11/4 and 11/3 easter dalry road, edinburgh.
Fully Satisfied
5 January 2001Delivered on: 12 January 2001
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot numbers 183,184,185,186,187,188,189 and 190 also known as 11/10, 11/9, 11/12, 11/11, 11/14, 11/13, 11/16 and 11/15 easter dalry road, edinburgh.
Fully Satisfied
1 December 2000Delivered on: 8 December 2000
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/6, 11/5, 11/8 and 11/7 easter dalry road, edinburgh.
Fully Satisfied
25 August 1999Delivered on: 2 September 1999
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1-2/16 easter dalry place, caledonian village, edinburgh.
Fully Satisfied
2 June 1999Delivered on: 8 June 1999
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22/1-22/6 russell gardens, off roseburn street, edinburgh.
Fully Satisfied
1 July 1997Delivered on: 7 July 1997
Satisfied on: 28 May 1998
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Whole obligations contained in the missives.
Particulars: All and whole those areas of ground lying generally to the east of roseburn street and west of russell road,edinburgh.
Fully Satisfied
24 January 2003Delivered on: 3 February 2003
Satisfied on: 11 February 2004
Persons entitled: Manor Kingdom Limited

Classification: Standard security
Secured details: The sum of £192,000 and in implementation of the obligations contained in the missives.
Particulars: Irregular shaped piece of ground lying to the north of harlaw road, balerno in the parish of currie and county of midlothian.
Fully Satisfied
29 August 2001Delivered on: 5 September 2001
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/7, 3/10, 3/13 and 5/7 st stephen court, st stephen street, edinburgh.
Fully Satisfied
13 August 2001Delivered on: 21 August 2001
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/5 and 5/6 stephen court, st stephen street, edinburgh.
Fully Satisfied
9 January 2019Delivered on: 11 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole (one) that second floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 5” on the plan 1 annexed to the standard security which subjects are intended to be known as flat 5, 10 horne terrace, edinburgh; (two) that third floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 7” on the plan 2 annexed to the standard security which subjects are intended to be known as flat 7, 10 horne terrace, edinburgh; (three) that third floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 8” on the plan 3 annexed to the standard security which subjects are intended to be known as flat 8, 10 horne terrace, edinburgh; (four) that third floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 9” on the plan 4 annexed to the standard security which subjects are intended to be known as flat 9, 10 horne terrace, edinburgh; (five) that fourth floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 10” on the plan 5 annexed to the standard security which subjects are intended to be known as flat 10, 10 horne terrace, edinburgh; and (six) that fourth floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 11” on the plan 6 annexed to the standard security which subjects are intended to be known as flat 11, 10 horne terrace, edinburgh; and which subjects hereby secured are registered or currently undergoing registration in the land register of scotland under title number MID204915.
Outstanding
18 November 2011Delivered on: 26 November 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99B/4 101B/5 101B/4 99B/7 99B/10 101B/6 99A/5 99B/6 101A/5 101A/6 st stephen street edinburgh.
Outstanding
10 November 2011Delivered on: 19 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1-2/5 & 2/7-2/16 easter dalry place, caledonian village, edinburgh.
Outstanding
10 November 2011Delivered on: 19 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/1-11/16 easter dalry road, edinburgh.
Outstanding
3 November 2011Delivered on: 4 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 March 2022Termination of appointment of Mark Leslie as a director on 9 March 2022 (1 page)
9 March 2022Appointment of Mrs Elaine Lawson as a secretary on 9 March 2022 (2 pages)
9 March 2022Termination of appointment of Mark Leslie as a secretary on 9 March 2022 (1 page)
9 March 2022Appointment of Mr James Alexander Wright as a director on 9 March 2022 (2 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
11 January 2019Registration of charge SC1124430017, created on 9 January 2019 (13 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
2 November 2015Termination of appointment of Duncan Maclean Mennie as a secretary on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Mark Leslie as a secretary on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Duncan Maclean Mennie as a secretary on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Mark Leslie as a secretary on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Duncan Maclean Mennie as a secretary on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Mark Leslie as a secretary on 2 November 2015 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Secretary's details changed for Duncan Maclean Mennie on 10 August 2015 (1 page)
10 August 2015Secretary's details changed for Duncan Maclean Mennie on 10 August 2015 (1 page)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Caroline Johnston as a director (1 page)
11 January 2011Termination of appointment of Caroline Johnston as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 January 2010Director's details changed for Mark Leslie on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mark Leslie on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
28 January 2009Return made up to 27/01/09; full list of members (4 pages)
28 January 2009Return made up to 27/01/09; full list of members (4 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of debenture register (1 page)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Full accounts made up to 31 December 2007 (13 pages)
10 June 2008Secretary appointed duncan maclean mennie (2 pages)
10 June 2008Secretary appointed duncan maclean mennie (2 pages)
10 June 2008Appointment terminated secretary peter aiken (1 page)
10 June 2008Appointment terminated secretary peter aiken (1 page)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
24 August 2007Full accounts made up to 31 December 2006 (13 pages)
24 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 February 2007Return made up to 27/01/07; full list of members (7 pages)
1 February 2007Return made up to 27/01/07; full list of members (7 pages)
14 September 2006Full accounts made up to 31 December 2005 (13 pages)
14 September 2006Full accounts made up to 31 December 2005 (13 pages)
8 February 2006Return made up to 27/01/06; full list of members (7 pages)
8 February 2006Return made up to 27/01/06; full list of members (7 pages)
20 September 2005Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Full accounts made up to 31 December 2004 (12 pages)
30 January 2005Return made up to 27/01/05; full list of members (7 pages)
30 January 2005Return made up to 27/01/05; full list of members (7 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
11 February 2004Dec mort/charge * (4 pages)
11 February 2004Dec mort/charge * (4 pages)
2 February 2004Return made up to 27/01/04; full list of members (7 pages)
2 February 2004Return made up to 27/01/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
4 February 2003Return made up to 27/01/03; full list of members (7 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
31 January 2002Return made up to 27/01/02; full list of members (7 pages)
31 January 2002Return made up to 27/01/02; full list of members (7 pages)
7 September 2001Full accounts made up to 31 December 2000 (12 pages)
7 September 2001Full accounts made up to 31 December 2000 (12 pages)
5 September 2001Partic of mort/charge * (5 pages)
5 September 2001Partic of mort/charge * (5 pages)
21 August 2001Partic of mort/charge * (5 pages)
21 August 2001Partic of mort/charge * (5 pages)
14 August 2001Partic of mort/charge * (5 pages)
14 August 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
6 February 2001Return made up to 27/01/01; full list of members (7 pages)
6 February 2001Return made up to 27/01/01; full list of members (7 pages)
5 February 2001Partic of mort/charge * (5 pages)
5 February 2001Partic of mort/charge * (5 pages)
12 January 2001Partic of mort/charge * (5 pages)
12 January 2001Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 January 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Partic of mort/charge * (5 pages)
2 September 1999Partic of mort/charge * (5 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Partic of mort/charge * (5 pages)
8 June 1999Partic of mort/charge * (5 pages)
2 February 1999Return made up to 27/01/99; full list of members (9 pages)
2 February 1999Return made up to 27/01/99; full list of members (9 pages)
21 August 1998Full accounts made up to 31 December 1997 (12 pages)
21 August 1998Full accounts made up to 31 December 1997 (12 pages)
28 May 1998Dec mort/charge * (4 pages)
28 May 1998Dec mort/charge * (4 pages)
28 January 1998Return made up to 27/01/98; no change of members (7 pages)
28 January 1998Return made up to 27/01/98; no change of members (7 pages)
12 September 1997Full accounts made up to 31 December 1996 (11 pages)
12 September 1997Full accounts made up to 31 December 1996 (11 pages)
7 July 1997Partic of mort/charge * (5 pages)
7 July 1997Partic of mort/charge * (5 pages)
11 February 1997Return made up to 07/02/97; no change of members (8 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Return made up to 07/02/97; no change of members (8 pages)
11 February 1997New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Full accounts made up to 31 December 1995 (11 pages)
31 January 1996Return made up to 07/02/96; full list of members (9 pages)
31 January 1996Return made up to 07/02/96; full list of members (9 pages)
14 June 1995Full accounts made up to 31 December 1994 (11 pages)
14 June 1995Full accounts made up to 31 December 1994 (11 pages)
17 October 1988Company name changed dashfocus LIMITED\certificate issued on 18/10/88 (2 pages)
17 October 1988Company name changed dashfocus LIMITED\certificate issued on 18/10/88 (2 pages)
26 July 1988Incorporation (9 pages)
26 July 1988Incorporation (9 pages)