Company number SC086642
Status Active
Incorporation Date 10 February 1984
Company Type Private Limited Company
Address BLOCK 4, UNIT 2/3, THIRD ROAD, BLANTYRE IND.ESTATE, HIGH BLANTYRE, GLASGOW, G72 0UP
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption full accounts made up to 31 March 2016; Previous accounting period shortened from 30 July 2016 to 31 March 2016. The most likely internet sites of JAMES BOLLAND ENGINEERING LIMITED are www.jamesbollandengineering.co.uk, and www.james-bolland-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. James Bolland Engineering Limited is a Private Limited Company.
The company registration number is SC086642. James Bolland Engineering Limited has been working since 10 February 1984.
The present status of the company is Active. The registered address of James Bolland Engineering Limited is Block 4 Unit 2 3 Third Road Blantyre Ind Estate High Blantyre Glasgow G72 0up. . CHURCH, Daniel Francis is a Secretary of the company. MINCHER, Barbara Anne is a Director of the company. MINCHER, James Ronnie is a Director of the company. Secretary BOLLAND, James has been resigned. Secretary HOULDSWORTH, William Gilmour has been resigned. Secretary MACKAY, Kim has been resigned. Secretary MURPHY, James has been resigned. Secretary PRENTICE, Edward Duncan has been resigned. Director BOLLAND, James has been resigned. Director BOLLAND, Maureen Mae Mckernan has been resigned. Director HOULDSWORTH, June has been resigned. Director HOULDSWORTH, William Gilmour has been resigned. Director MURPHY, James has been resigned. Director PRENTICE, Edward Duncan has been resigned. Director PRENTICE, Edward Duncan has been resigned. Director RAEBURN, Peter William has been resigned. Director WALKER, Robert has been resigned. The company operates in "Manufacture of tools".
Current Directors
Resigned Directors
Secretary
MACKAY, Kim
Resigned: 10 May 2016
Appointed Date: 21 February 2011
Secretary
MURPHY, James
Resigned: 03 August 1999
Appointed Date: 07 April 1994
Director
MURPHY, James
Resigned: 31 August 1999
Appointed Date: 07 April 1994
79 years old
Director
WALKER, Robert
Resigned: 10 May 2016
Appointed Date: 07 April 1994
72 years old
Persons With Significant Control
Glenalmond Group Ltd
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more
JAMES BOLLAND ENGINEERING LIMITED Events
24 Jan 2017
Satisfaction of charge 5 in full
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 30 July 2016 to 31 March 2016
21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Nov 2016
Registration of charge SC0866420006, created on 16 November 2016
...
... and 103 more events
26 Mar 1987
Return made up to 24/12/86; full list of members
17 Mar 1987
Accounting reference date shortened from 31/03 to 30/07
16 Feb 1987
Accounts for a small company made up to 31 July 1986
02 May 1984
Company name changed\certificate issued on 02/05/84
10 Feb 1984
Incorporation
16 November 2016
Charge code SC08 6642 0006
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
5 November 2010
Floating charge
Delivered: 10 November 2010
Status: Satisfied
on 24 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
21 November 2002
Bond & floating charge
Delivered: 29 November 2002
Status: Satisfied
on 9 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 August 2000
Floating charge
Delivered: 4 September 2000
Status: Satisfied
on 2 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 April 1994
Bond & floating charge
Delivered: 14 April 1994
Status: Satisfied
on 12 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 November 1985
Bond & floating charge
Delivered: 18 November 1985
Status: Satisfied
on 25 April 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…