Advanced company searchLink opens in new window

JAMES BOLLAND ENGINEERING LIMITED

Company number SC086642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2021 LIQ14(Scot) Final account prior to dissolution in CVL
11 Oct 2018 AD01 Registered office address changed from Block 4, Unit 2/3 Third Road, Blantyre Ind.Estate High Blantyre Glasgow G72 0UP to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 October 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
24 Jan 2017 MR04 Satisfaction of charge 5 in full
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 30 July 2016 to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
30 Nov 2016 MR01 Registration of charge SC0866420006, created on 16 November 2016
16 May 2016 TM01 Termination of appointment of Robert Walker as a director on 10 May 2016
16 May 2016 AP03 Appointment of Mr Daniel Francis Church as a secretary on 10 May 2016
16 May 2016 TM01 Termination of appointment of William Gilmour Houldsworth as a director on 10 May 2016
16 May 2016 TM01 Termination of appointment of June Houldsworth as a director on 10 May 2016
16 May 2016 TM02 Termination of appointment of Kim Mackay as a secretary on 10 May 2016
12 May 2016 AP01 Appointment of Mr James Ronnie Mincher as a director on 10 May 2016
12 May 2016 AP01 Appointment of Mrs Barbara Anne Mincher as a director on 10 May 2016
09 May 2016 MR04 Satisfaction of charge 4 in full
26 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100