BOSWELL MITCHELL & JOHNSTON LIMITED

Register to unlock more data on OkredoRegister

BOSWELL MITCHELL & JOHNSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC258273

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hub, 70 Pacific Quay, Glasgow G51 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon29/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon24/07/2025
Purchase of own shares.
dot icon17/07/2025
Cancellation of shares. Statement of capital on 2025-05-08
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2025
Termination of appointment of Babak Sasan as a director on 2025-05-15
dot icon19/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon16/07/2024
Statement of capital on 2024-07-03
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Purchase of own shares.
dot icon12/06/2024
Cancellation of shares. Statement of capital on 2024-05-30
dot icon05/06/2024
Resolutions
dot icon18/10/2023
Confirmation statement made on 2023-09-10 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon08/09/2022
Notification of Sonia Mary Scott as a person with significant control on 2022-02-10
dot icon08/09/2022
Notification of Nicholas Benn as a person with significant control on 2022-02-10
dot icon08/09/2022
Withdrawal of a person with significant control statement on 2022-09-08
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Purchase of own shares.
dot icon22/02/2022
Cancellation of shares. Statement of capital on 2022-02-10
dot icon17/02/2022
Resolutions
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon07/07/2021
Statement of capital on 2021-06-21
dot icon09/06/2021
Termination of appointment of Rajib Kumar Deb as a director on 2021-06-04
dot icon02/06/2021
Second filing of Confirmation Statement dated 2020-09-10
dot icon10/05/2021
Appointment of Mr Babak Sasan as a director on 2021-05-01
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Statement of capital on 2019-12-16
dot icon20/12/2019
Termination of appointment of George Scott Grier as a director on 2019-12-16
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon18/09/2019
Statement of capital on 2019-08-19
dot icon18/09/2019
Cancellation of shares. Statement of capital on 2018-06-28
dot icon18/09/2019
Cancellation of shares. Statement of capital on 2018-06-28
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon02/08/2018
Purchase of own shares.
dot icon02/08/2018
Purchase of own shares.
dot icon25/07/2018
Resolutions
dot icon25/07/2018
Resolutions
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon24/08/2017
Director's details changed for Mr. Duncan George Leach on 2017-08-23
dot icon24/08/2017
Director's details changed for Nicholas Benn on 2017-08-23
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon27/07/2016
Memorandum and Articles of Association
dot icon27/07/2016
Resolutions
dot icon27/07/2016
Statement of capital on 2016-07-04
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon17/02/2016
Purchase of own shares.
dot icon03/02/2016
Statement of capital on 2016-01-29
dot icon03/02/2016
Resolutions
dot icon03/02/2016
Resolutions
dot icon03/02/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon03/02/2016
Termination of appointment of Graham Stuart as a director on 2016-01-29
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon10/10/2014
Director's details changed for George Scott Grier on 2014-08-02
dot icon10/10/2014
Director's details changed for George Scott Grier on 2014-08-02
dot icon10/10/2014
Director's details changed for Rajib Deb on 2014-08-02
dot icon10/10/2014
Director's details changed for Nicholas Benn on 2014-08-02
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Resolutions
dot icon09/04/2014
Purchase of own shares.
dot icon09/04/2014
Cancellation of shares. Statement of capital on 2014-04-09
dot icon03/03/2014
Appointment of Mr. Duncan George Leach as a director
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon26/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon26/09/2013
Director's details changed for Rajib Deb on 2013-09-09
dot icon24/09/2013
Termination of appointment of Graham Stuart as a secretary
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon11/06/2013
Registration of charge 2582730002
dot icon10/06/2013
Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 2013-06-10
dot icon29/01/2013
Resolutions
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-08-20
dot icon29/01/2013
Cancellation of shares. Statement of capital on 2013-01-29
dot icon29/01/2013
Purchase of own shares.
dot icon10/01/2013
Appointment of Rajib Deb as a director
dot icon10/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Termination of appointment of Brian Mcconnell as a director
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon08/05/2012
Cancellation of shares. Statement of capital on 2012-05-08
dot icon08/05/2012
Purchase of own shares.
dot icon28/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Director's details changed for Mr Brian George Mcconnell on 2011-05-01
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Sub-division of shares on 2011-08-10
dot icon12/08/2011
Resolutions
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon10/08/2011
Purchase of own shares.
dot icon10/08/2011
Cancellation of shares. Statement of capital on 2011-08-10
dot icon29/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Graham Stuart on 2010-09-10
dot icon29/09/2010
Director's details changed for Mr Brian George Mcconnell on 2010-09-10
dot icon29/09/2010
Director's details changed for Sonia Mary Scott on 2010-09-10
dot icon29/09/2010
Director's details changed for Graham Stuart on 2010-09-10
dot icon29/09/2010
Director's details changed for George Scott Grier on 2010-09-10
dot icon29/09/2010
Director's details changed for Nicholas Benn on 2010-09-10
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of Mr Brian George Mcconnell as a director
dot icon21/05/2010
Cancellation of shares. Statement of capital on 2010-05-21
dot icon21/05/2010
Purchase of own shares.
dot icon09/03/2010
Resolutions
dot icon19/01/2010
Termination of appointment of Malcolm Mclean as a director
dot icon29/10/2009
Director's details changed for Graham Stuart on 2009-10-28
dot icon29/10/2009
Director's details changed for Sonia Mary Scott on 2009-10-28
dot icon29/10/2009
Director's details changed for Nicholas Benn on 2009-10-28
dot icon29/10/2009
Director's details changed for Malcolm Mclean on 2009-10-28
dot icon29/10/2009
Director's details changed for George Scott Grier on 2009-10-28
dot icon29/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon28/05/2009
Resolutions
dot icon28/05/2009
Resolutions
dot icon28/05/2009
Statement of affairs
dot icon19/05/2009
Secretary appointed graham stuart
dot icon05/05/2009
Appointment terminated director ian bassy
dot icon05/05/2009
Director appointed sonia mary scott
dot icon05/05/2009
Appointment terminated secretary ian bassy
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 27/10/08; full list of members
dot icon29/05/2008
Director appointed nicholas benn
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Partic of mort/charge *
dot icon29/10/2007
Return made up to 27/10/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Registered office changed on 05/01/07 from: 18 woodlands terrace glasgow G3 6DH
dot icon07/12/2006
Return made up to 27/10/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
£ sr 50@1 05/08/05
dot icon28/10/2005
Return made up to 27/10/05; full list of members
dot icon27/10/2005
Location of register of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon19/03/2005
Ad 14/03/05--------- £ si 1999@1=1999 £ ic 1/2000
dot icon19/03/2005
Resolutions
dot icon19/03/2005
Resolutions
dot icon19/03/2005
Nc inc already adjusted 14/03/05
dot icon19/03/2005
Resolutions
dot icon19/03/2005
Registered office changed on 19/03/05 from: 292 st. Vincent street glasgow G2 5TQ
dot icon19/03/2005
Resolutions
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon08/12/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon27/10/2004
Return made up to 27/10/04; full list of members
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon05/12/2003
Certificate of change of name
dot icon27/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

26
2022
change arrow icon-17.29 % *

* during past year

Cash in Bank

£1,053,850.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.85M
-
0.00
1.27M
-
2022
26
1.66M
-
0.00
1.05M
-
2022
26
1.66M
-
0.00
1.05M
-

Employees

2022

Employees

26 Ascended18 % *

Net Assets(GBP)

1.66M £Descended-9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Descended-17.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Benn
Director
01/04/2008 - Present
2
Ms Sonia Mary Scott
Director
01/05/2009 - Present
2
Sasan, Babak
Director
01/05/2021 - 15/05/2025
8
Stuart, Graham
Director
14/03/2005 - 29/01/2016
7
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
27/10/2003 - 12/01/2005
235

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOSWELL MITCHELL & JOHNSTON LIMITED

BOSWELL MITCHELL & JOHNSTON LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at The Hub, 70 Pacific Quay, Glasgow G51 1DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSWELL MITCHELL & JOHNSTON LIMITED?

toggle

BOSWELL MITCHELL & JOHNSTON LIMITED is currently Active. It was registered on 27/10/2003 .

Where is BOSWELL MITCHELL & JOHNSTON LIMITED located?

toggle

BOSWELL MITCHELL & JOHNSTON LIMITED is registered at The Hub, 70 Pacific Quay, Glasgow G51 1DZ.

What does BOSWELL MITCHELL & JOHNSTON LIMITED do?

toggle

BOSWELL MITCHELL & JOHNSTON LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BOSWELL MITCHELL & JOHNSTON LIMITED have?

toggle

BOSWELL MITCHELL & JOHNSTON LIMITED had 26 employees in 2022.

What is the latest filing for BOSWELL MITCHELL & JOHNSTON LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-12-31.