BOLAND SCOTTISH PROPERTIES LIMITED -
Company Profile | Company Filings |
Overview
BOLAND SCOTTISH PROPERTIES LIMITED is a Private Limited Company from and has the status: Active.
BOLAND SCOTTISH PROPERTIES LIMITED was incorporated 35 years ago on 26/07/1988 and has the registered number: SC112443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOLAND SCOTTISH PROPERTIES LIMITED was incorporated 35 years ago on 26/07/1988 and has the registered number: SC112443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOLAND SCOTTISH PROPERTIES LIMITED -
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
49 NORTHUMBERLAND STREET
EH3 6JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES ALEXANDER WRIGHT | Feb 1963 | British | Director | 2022-03-09 | CURRENT |
MR DAVID BOLAND | Apr 1952 | British | Director | CURRENT | |
MRS ELAINE LAWSON | Secretary | 2022-03-09 | CURRENT | ||
MARK LESLIE | Jul 1957 | British | Director | 1997-02-07 UNTIL 2022-03-09 | RESIGNED |
ROY THOMAS JOHNSTONE | Jun 1950 | British | Director | 1988-10-05 UNTIL 1992-06-18 | RESIGNED |
DUNCAN MACLEAN MENNIE | British | Secretary | 2008-05-22 UNTIL 2015-11-02 | RESIGNED | |
MRS CAROLINE JOHNSTON | Sep 1954 | Director | 1992-06-18 UNTIL 2010-12-31 | RESIGNED | |
MR MARK LESLIE | Secretary | 2015-11-02 UNTIL 2022-03-09 | RESIGNED | ||
ROY THOMAS JOHNSTONE | Jun 1950 | British | Secretary | RESIGNED | |
PETER DAVID AIKEN | Aug 1946 | British | Secretary | 1994-02-10 UNTIL 2008-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Boland Holdings Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Boland_Scottish_Propertie - Accounts | 2023-09-15 | 31-12-2022 | £1,141,006 Cash £8,714,753 equity |
Boland_Scottish_Propertie - Accounts | 2022-08-19 | 31-12-2021 | £459,516 Cash £9,053,921 equity |
Boland_Scottish_Propertie - Accounts | 2021-09-03 | 31-12-2020 | £402,946 Cash £8,618,833 equity |
Boland_Scottish_Propertie - Accounts | 2020-10-08 | 31-12-2019 | £340,562 Cash £8,425,796 equity |
Boland_Scottish_Propertie - Accounts | 2018-09-11 | 31-12-2017 | £416,341 Cash £5,864,633 equity |
Boland_Scottish_Propertie - Accounts | 2017-08-17 | 31-12-2016 | £344,928 Cash £5,636,689 equity |