BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC251080

Incorporation date

13/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon03/04/2024
Notification of Lisa Colette Strutt as a person with significant control on 2016-09-16
dot icon14/02/2024
Micro company accounts made up to 2023-05-31
dot icon07/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon23/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon22/11/2016
Resolutions
dot icon03/11/2016
Cancellation of shares. Statement of capital on 2015-01-30
dot icon16/09/2016
Cancellation of shares. Statement of capital on 2015-11-30
dot icon16/09/2016
Purchase of own shares.
dot icon22/08/2016
Annual return
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/08/2015
Cancellation of shares. Statement of capital on 2015-01-30
dot icon06/08/2015
Purchase of own shares.
dot icon23/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/07/2015
Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2015-07-13
dot icon02/02/2015
Termination of appointment of Ian Trye Townsend as a director on 2015-02-02
dot icon02/02/2015
Termination of appointment of Vivien Jane Townsend as a director on 2015-02-02
dot icon02/02/2015
Termination of appointment of Vivien Jane Townsend as a secretary on 2015-02-02
dot icon02/02/2015
Registered office address changed from 20a Viewfield Road Arbroath Angus DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2015-02-02
dot icon02/02/2015
Satisfaction of charge 3 in full
dot icon02/02/2015
Satisfaction of charge 4 in full
dot icon09/12/2014
Satisfaction of charge 1 in full
dot icon09/12/2014
Satisfaction of charge 2 in full
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon15/06/2014
Director's details changed for Mr Mark Peter Strutt on 2014-06-14
dot icon15/06/2014
Director's details changed for Mrs Lisa Colette Strutt on 2014-06-14
dot icon15/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr Mark Peter Strutt on 2012-06-15
dot icon15/06/2012
Director's details changed for Mrs Lisa Colette Strutt on 2012-06-15
dot icon26/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon20/06/2011
Director's details changed for Mr Mark Peter Strutt on 2011-06-20
dot icon20/06/2011
Director's details changed for Mrs Lisa Colette Strutt on 2011-06-20
dot icon11/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon13/06/2010
Director's details changed for Lisa Colette Strutt on 2010-06-13
dot icon13/06/2010
Director's details changed for Mr Mark Peter Strutt on 2010-06-13
dot icon20/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon15/06/2007
Return made up to 13/06/07; full list of members
dot icon05/10/2006
Group of companies' accounts made up to 2006-05-31
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Director's particulars changed
dot icon15/06/2006
Return made up to 13/06/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon21/06/2005
Secretary's particulars changed;director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Return made up to 13/06/05; full list of members
dot icon03/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 13/06/04; full list of members
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon25/09/2003
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon24/07/2003
Partic of mort/charge *
dot icon24/07/2003
Partic of mort/charge *
dot icon13/06/2003
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
31/05/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
277.53K
-
0.00
-
-
2022
2
276.75K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Ian Trye
Director
13/06/2003 - 02/02/2015
13
Strutt, Mark Peter
Director
13/06/2003 - Present
22
Strutt, Lisa Colette
Director
13/06/2003 - Present
12
Townsend, John Tyre
Director
13/06/2003 - 12/01/2004
1
Townsend, Vivien Jane
Director
12/01/2004 - 02/02/2015
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED

BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There are currently 2 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 BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED?

toggle

BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED is currently Active. It was registered on 13/06/2003 .

Where is BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED located?

toggle

BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED do?

toggle

BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.