BOLAND HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6JJ

Company number SC090936
Status Active
Incorporation Date 13 December 1984
Company Type Private Limited Company
Address 49 NORTHUMBERLAND STREET, EDINBURGH, EH3 6JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Mark Leslie as a secretary on 2 November 2015. The most likely internet sites of BOLAND HOLDINGS LIMITED are www.bolandholdings.co.uk, and www.boland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Boland Holdings Limited is a Private Limited Company. The company registration number is SC090936. Boland Holdings Limited has been working since 13 December 1984. The present status of the company is Active. The registered address of Boland Holdings Limited is 49 Northumberland Street Edinburgh Eh3 6jj. . LESLIE, Mark is a Secretary of the company. BOLAND, David is a Director of the company. LESLIE, Mark is a Director of the company. Secretary AIKEN, Peter David has been resigned. Secretary CALDER, James Moray has been resigned. Secretary JOHNSTONE, Roy Thomas has been resigned. Secretary MENNIE, Duncan Maclean has been resigned. Director BOLAND, Margaret has been resigned. Director JOHNSTON, Caroline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LESLIE, Mark
Appointed Date: 02 November 2015

Director
BOLAND, David

73 years old

Director
LESLIE, Mark
Appointed Date: 07 February 1997
68 years old

Resigned Directors

Secretary
AIKEN, Peter David
Resigned: 22 May 2008
Appointed Date: 10 February 1994

Secretary
CALDER, James Moray
Resigned: 15 February 1989

Secretary
JOHNSTONE, Roy Thomas
Resigned: 10 February 1994
Appointed Date: 15 March 1989

Secretary
MENNIE, Duncan Maclean
Resigned: 02 November 2015
Appointed Date: 22 May 2008

Director
BOLAND, Margaret
Resigned: 31 March 2011
97 years old

Director
JOHNSTON, Caroline
Resigned: 31 December 2010
71 years old

Persons With Significant Control

Mr David Boland
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOLAND HOLDINGS LIMITED Events

07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
31 Aug 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Appointment of Mr Mark Leslie as a secretary on 2 November 2015
02 Nov 2015
Termination of appointment of Duncan Maclean Mennie as a secretary on 2 November 2015
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000

...
... and 76 more events
26 Oct 1987
Full accounts made up to 31 December 1986

25 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 23/10/86; full list of members

13 Dec 1984
Incorporation

BOLAND HOLDINGS LIMITED Charges

29 October 1985
Letter of offset
Delivered: 6 November 1985
Status: Satisfied on 20 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…