Company NameBoland Jarrett (Edinburgh) Limited
Company StatusActive
Company NumberSC143699
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Alexander Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(10 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Findlay Avenue
East Calder
Livingston
West Lothian
EH53 0RP
Scotland
Secretary NameMrs Elaine Lawson
StatusCurrent
Appointed09 March 2022(28 years, 11 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(30 years, 6 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(30 years, 6 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(30 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameMr David Boland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Director NameWilliam Irving Jarrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address29 Redford Drive
Edinburgh
Midlothian
EH13 0BG
Scotland
Secretary NameRoy Thomas Johnstone
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Cramond Terrace
Edinburgh
Midlothian
EH4 6PN
Scotland
Secretary NameMr Mark Leslie
NationalityBritish
StatusResigned
Appointed10 February 1994(10 months, 1 week after company formation)
Appointment Duration28 years, 1 month (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameIain Douglas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Guardwell Crescent
Edinburgh
EH17 7JA
Scotland
Director NameJames Forrester
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address18 Hillview Terrace
Edinburgh
EH12 8RA
Scotland
Director NameDavid John Pringle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 December 2005)
RoleEstimator
Correspondence Address27/3 Eskside West
Musselburgh
Midlothian
EH21 6PP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

10k at £1Boland Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£297,531
Gross Profit£92,112
Net Worth£120,421
Cash£120,214
Current Liabilities£23,644

Accounts

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

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Mark Leslie as a secretary on 9 March 2022 (1 page)
9 March 2022Appointment of Mrs Elaine Lawson as a secretary on 9 March 2022 (2 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 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)
3 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10,000
(4 pages)
3 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10,000
(4 pages)
3 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10,000
(4 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Iain Douglas as a director (1 page)
8 April 2011Termination of appointment of Iain Douglas as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Director's details changed for Iain Douglas on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Iain Douglas on 11 August 2010 (2 pages)
7 April 2010Director's details changed for Iain Douglas on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Iain Douglas on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for James Alexander Wright on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for James Alexander Wright on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Alexander Wright on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Iain Douglas on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 September 2009Full accounts made up to 31 December 2008 (12 pages)
18 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 September 2008Full accounts made up to 31 December 2007 (12 pages)
4 September 2008Full accounts made up to 31 December 2007 (12 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 August 2007Full accounts made up to 31 December 2006 (12 pages)
24 August 2007Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Return made up to 02/04/07; no change of members (7 pages)
10 April 2007Return made up to 02/04/07; no change of members (7 pages)
14 September 2006Full accounts made up to 31 December 2005 (12 pages)
14 September 2006Full accounts made up to 31 December 2005 (12 pages)
6 April 2006Return made up to 02/04/06; full list of members (8 pages)
6 April 2006Return made up to 02/04/06; full list of members (8 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
20 September 2005Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Full accounts made up to 31 December 2004 (12 pages)
13 April 2005Return made up to 02/04/05; no change of members (7 pages)
13 April 2005Return made up to 02/04/05; no change 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)
14 April 2004Return made up to 02/04/04; no change of members (7 pages)
14 April 2004Return made up to 02/04/04; no change of members (7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
28 August 2003Full accounts made up to 31 December 2002 (14 pages)
28 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 April 2003Return made up to 02/04/03; full list of members (7 pages)
7 April 2003Return made up to 02/04/03; full list of members (7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
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)
4 April 2002Return made up to 02/04/02; full list of members (6 pages)
4 April 2002Return made up to 02/04/02; full list of members (6 pages)
7 September 2001Full accounts made up to 31 December 2000 (14 pages)
7 September 2001Full accounts made up to 31 December 2000 (14 pages)
10 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Full accounts made up to 31 December 1999 (12 pages)
30 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 April 2000Return made up to 05/04/00; full list of members (7 pages)
3 April 2000Return made up to 05/04/00; full list of members (7 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
31 August 1999Full accounts made up to 31 December 1998 (12 pages)
31 March 1999Return made up to 05/04/99; no change of members (5 pages)
31 March 1999Return made up to 05/04/99; no change of members (5 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
1 April 1998Return made up to 05/04/98; no change of members (5 pages)
1 April 1998Return made up to 05/04/98; no change of members (5 pages)
12 September 1997Full accounts made up to 31 December 1996 (13 pages)
12 September 1997Full accounts made up to 31 December 1996 (13 pages)
6 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
1 April 1996Return made up to 05/04/96; no change of members (5 pages)
1 April 1996Return made up to 05/04/96; no change of members (5 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
5 April 1993Incorporation (17 pages)
5 April 1993Incorporation (17 pages)