Company NameEP22 Limited
Company StatusActive
Company NumberSC228544
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Previous NameBoland Edinburgh Properties Limited

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(20 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
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(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
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(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
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(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Northumberland Street
Edinburgh
EH3 6JJ
Scotland
Director NameMr David Boland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Secretary NameMr Mark Leslie
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteboland-jarrett.com

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

1000 at £1Boland Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (7 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)
23 February 2022Company name changed boland edinburgh properties LIMITED\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
(3 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
27 August 2007Full accounts made up to 31 December 2006 (8 pages)
27 August 2007Full accounts made up to 31 December 2006 (8 pages)
2 March 2007Return made up to 20/02/07; full list of members (6 pages)
2 March 2007Return made up to 20/02/07; full list of members (6 pages)
14 September 2006Full accounts made up to 31 December 2005 (8 pages)
14 September 2006Full accounts made up to 31 December 2005 (8 pages)
27 February 2006Return made up to 20/02/06; full list of members (6 pages)
27 February 2006Return made up to 20/02/06; full list of members (6 pages)
20 September 2005Full accounts made up to 31 December 2004 (8 pages)
20 September 2005Full accounts made up to 31 December 2004 (8 pages)
14 March 2005Return made up to 20/02/05; full list of members (6 pages)
14 March 2005Return made up to 20/02/05; full list of members (6 pages)
29 September 2004Full accounts made up to 31 December 2003 (8 pages)
29 September 2004Full accounts made up to 31 December 2003 (8 pages)
3 March 2004Return made up to 20/02/04; full list of members (6 pages)
3 March 2004Return made up to 20/02/04; full list of members (6 pages)
8 September 2003Full accounts made up to 31 December 2002 (8 pages)
8 September 2003Full accounts made up to 31 December 2002 (8 pages)
4 March 2003Return made up to 20/02/03; full list of members (6 pages)
4 March 2003Return made up to 20/02/03; full list of members (6 pages)
22 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 March 2002Ad 20/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2002Ad 20/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (3 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
27 February 2002Incorporation (17 pages)
27 February 2002Incorporation (17 pages)