Company NameBolton Properties Limited
DirectorJoseph Dunn
Company StatusActive
Company NumberSC273478
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoseph Dunn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eglinton Drive
Giffnock
Glasgow
G46 7NQ
Scotland
Secretary NameAmanda Dunn
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Eglinton Drive
Giffnock
Glasgow
G46 7NQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 6380967
Telephone regionGlasgow

Location

Registered Address11 Eglinton Drive
Giffnock
Glasgow
G46 7NQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Leo Martin
6.25%
Ordinary
2k at £1Joseph Dunn
50.00%
Ordinary
125 at £1Helen Guisti
3.13%
Ordinary
125 at £1Stephen Guisti
3.13%
Ordinary
500 at £1Alan Carruthers
12.50%
Ordinary
500 at £1David Davidson
12.50%
Ordinary
500 at £1Linzi Anderson
12.50%
Ordinary

Financials

Year2014
Net Worth£251,634
Cash£11,977
Current Liabilities£30,323

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 Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

2 September 2005Delivered on: 7 September 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 456 dumbarton road, glasgow GLA35421.
Outstanding
16 August 2005Delivered on: 26 August 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 great junction street, leith, edinburgh.
Outstanding
21 February 2005Delivered on: 2 March 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 hopetoun street, bathgate WLN16785.
Outstanding
21 January 2005Delivered on: 26 January 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76-82 manor street, falkirk STG25359.
Outstanding
18 January 2005Delivered on: 25 January 2005
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rental from 76-80 manor street, falkirk.
Outstanding
18 January 2005Delivered on: 25 January 2005
Persons entitled: Dunfermline Building Society

Classification: Asignation of rents
Secured details: All sums due or to become due.
Particulars: Rental from 23 hopetoun street, bathgate.
Outstanding
18 January 2005Delivered on: 20 January 2005
Persons entitled: Dunfermline Buildings Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4,000
(5 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,000
(5 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,000
(5 pages)
25 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4,000
(5 pages)
25 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Joseph Dunn on 16 September 2010 (2 pages)
6 October 2010Director's details changed for Joseph Dunn on 16 September 2010 (2 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Return made up to 16/09/08; full list of members (5 pages)
1 October 2008Return made up to 16/09/08; full list of members (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Return made up to 16/09/07; no change of members (6 pages)
19 October 2007Return made up to 16/09/07; no change of members (6 pages)
12 October 2006Return made up to 16/09/06; full list of members (8 pages)
12 October 2006Return made up to 16/09/06; full list of members (8 pages)
21 August 2006Ad 16/09/04--------- £ si 3999@1 (5 pages)
21 August 2006Ad 16/09/04--------- £ si 3999@1 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 November 2005Return made up to 16/09/05; full list of members (6 pages)
28 November 2005Return made up to 16/09/05; full list of members (6 pages)
7 September 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
16 September 2004Incorporation (17 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (17 pages)