BOLAND LOTHIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOLAND LOTHIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC140093

Incorporation date

04/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Northumberland Street, Edinburgh, EH3 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1992)
dot icon14/01/2025
Termination of appointment of Elaine Lawson as a secretary on 2025-01-13
dot icon14/01/2025
Termination of appointment of Alan Johnston as a director on 2025-01-13
dot icon14/01/2025
Termination of appointment of Alastair Niel Johnston as a director on 2025-01-13
dot icon14/01/2025
Termination of appointment of Michael Johnston as a director on 2025-01-13
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Application to strike the company off the register
dot icon22/10/2024
Director's details changed for Mr Niel Johnston on 2024-10-22
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon13/10/2023
Appointment of Mr Alan Johnston as a director on 2023-10-13
dot icon13/10/2023
Termination of appointment of David Boland as a director on 2023-10-13
dot icon13/10/2023
Appointment of Mr Michael Johnston as a director on 2023-10-13
dot icon13/10/2023
Appointment of Mr Niel Johnston as a director on 2023-10-13
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon09/03/2022
Appointment of Mrs Elaine Lawson as a secretary on 2022-03-09
dot icon09/03/2022
Termination of appointment of Mark Leslie as a director on 2022-03-09
dot icon09/03/2022
Termination of appointment of Mark Leslie as a secretary on 2022-03-09
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon02/11/2015
Appointment of Mr Mark Leslie as a secretary on 2015-11-02
dot icon02/11/2015
Termination of appointment of Duncan Maclean Mennie as a secretary on 2015-11-02
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon10/08/2015
Secretary's details changed for Duncan Maclean Mennie on 2015-08-10
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Caroline Johnston as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 08/08/09; full list of members
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / caroline johnston / 11/08/2008
dot icon10/06/2008
Secretary appointed duncan maclean mennie
dot icon10/06/2008
Appointment terminated secretary peter aiken
dot icon24/08/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 08/08/07; no change of members
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 08/08/06; full list of members
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 08/08/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 08/08/04; full list of members
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 08/08/03; full list of members
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 08/08/02; full list of members
dot icon25/06/2002
Auditor's resignation
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 20/08/01; full list of members
dot icon04/09/2000
Return made up to 29/08/00; full list of members
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon27/08/1999
Return made up to 04/09/99; no change of members
dot icon26/08/1998
Return made up to 04/09/98; no change of members
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon12/09/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Return made up to 04/09/97; full list of members
dot icon11/02/1997
New director appointed
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Return made up to 04/09/96; no change of members
dot icon21/08/1995
Return made up to 04/09/95; no change of members
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon27/10/1994
Return made up to 04/09/94; full list of members
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
New secretary appointed
dot icon24/02/1994
Secretary resigned
dot icon07/09/1993
Return made up to 04/09/93; full list of members
dot icon05/01/1993
Accounting reference date notified as 31/12
dot icon22/12/1992
Ad 17/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon02/12/1992
Secretary resigned;new director appointed
dot icon30/11/1992
Director resigned;new director appointed
dot icon30/11/1992
New secretary appointed
dot icon23/11/1992
Registered office changed on 23/11/92 from: 24 great king street edinburgh EH3 6QN
dot icon03/11/1992
Memorandum and Articles of Association
dot icon29/10/1992
Certificate of change of name
dot icon26/10/1992
Resolutions
dot icon04/09/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
490.53K
-
0.00
22.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Boland
Director
22/09/1992 - 13/10/2023
15
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/09/1992 - 22/09/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
04/09/1992 - 22/09/1992
3784
Aiken, Peter David
Secretary
10/02/1994 - 22/05/2008
9
Johnstone, Roy Thomas
Secretary
22/09/1992 - 10/02/1994
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLAND LOTHIAN PROPERTIES LIMITED

BOLAND LOTHIAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/09/1992 with the registered office located at 49 Northumberland Street, Edinburgh, EH3 6JJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLAND LOTHIAN PROPERTIES LIMITED?

toggle

BOLAND LOTHIAN PROPERTIES LIMITED is currently Dissolved. It was registered on 04/09/1992 and dissolved on 11/03/2025.

Where is BOLAND LOTHIAN PROPERTIES LIMITED located?

toggle

BOLAND LOTHIAN PROPERTIES LIMITED is registered at 49 Northumberland Street, Edinburgh, EH3 6JJ.

What does BOLAND LOTHIAN PROPERTIES LIMITED do?

toggle

BOLAND LOTHIAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOLAND LOTHIAN PROPERTIES LIMITED?

toggle

The latest filing was on 14/01/2025: Termination of appointment of Elaine Lawson as a secretary on 2025-01-13.