Company NameBolnaclash Limited
DirectorJohn Matthew Lyons
Company StatusActive
Company NumberSC392564
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Previous NameWellburn Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Matthew Lyons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(1 month, 3 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1John Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,100
Cash£242
Current Liabilities£2,880

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Change of details for Mr John Matthew Lyons as a person with significant control on 1 November 2017 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150
(3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 150
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 150
(4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 April 2011Company name changed wellburn LIMITED\certificate issued on 08/04/11
  • CONNOT ‐
(3 pages)
8 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
8 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
8 April 2011Company name changed wellburn LIMITED\certificate issued on 08/04/11
  • CONNOT ‐
(3 pages)
6 April 2011Appointment of John Lyons as a director (3 pages)
6 April 2011Appointment of John Lyons as a director (3 pages)
5 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 April 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 5 April 2011 (2 pages)
5 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 April 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 5 April 2011 (2 pages)
5 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 April 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 5 April 2011 (2 pages)
31 January 2011Incorporation (23 pages)
31 January 2011Incorporation (23 pages)