James Bolland Engineering Limited

DataGardener
dissolved
Unknown

James Bolland Engineering Limited

sc086642Private Limited With Share Capital

Titanium 1 King'S Inch Place, Renfrew, PA48WF
Incorporated

10/02/1984

Company Age

42 years

Directors

3

Employees

SIC Code

25730

Risk

not scored

Company Overview

Registration, classification & business activity

James Bolland Engineering Limited (sc086642) is a private limited with share capital incorporated on 10/02/1984 (42 years old) and registered in renfrew, PA48WF. The company operates under SIC code 25730 - manufacture of tools.

Private Limited With Share Capital
SIC: 25730
Unknown
Incorporated 10/02/1984
PA48WF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:17-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2018
Resolution
Category:Resolution
Date:11-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Termination Secretary Company With Name
Category:Officers
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:10-11-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:28-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:09-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2007
Legacy
Category:Annual Return
Date:14-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:01-02-2006
Legacy
Category:Mortgage
Date:12-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2005
Legacy
Category:Annual Return
Date:13-01-2005
Legacy
Category:Mortgage
Date:02-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2004
Legacy
Category:Annual Return
Date:05-03-2004
Legacy
Category:Annual Return
Date:15-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2003
Legacy
Category:Mortgage
Date:29-11-2002
Legacy
Category:Officers
Date:20-11-2002
Legacy
Category:Officers
Date:20-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2002
Legacy
Category:Annual Return
Date:11-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2001
Legacy
Category:Annual Return
Date:06-02-2001
Legacy
Category:Officers
Date:06-02-2001
Legacy
Category:Annual Return
Date:06-10-2000
Legacy
Category:Mortgage
Date:04-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2000
Legacy
Category:Officers
Date:17-04-2000
Legacy
Category:Address
Date:12-04-2000
Legacy
Category:Officers
Date:12-04-2000
Legacy
Category:Officers
Date:12-04-2000
Legacy
Category:Officers
Date:12-04-2000
Legacy
Category:Officers
Date:12-04-2000
Legacy
Category:Officers
Date:09-09-1999
Legacy
Category:Officers
Date:09-09-1999
Legacy
Category:Officers
Date:09-09-1999
Legacy
Category:Officers
Date:09-09-1999
Legacy
Category:Officers
Date:09-09-1999
Legacy
Category:Officers
Date:02-08-1999
Legacy
Category:Officers
Date:29-07-1999
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-1999
Legacy
Category:Annual Return
Date:15-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-1998
Legacy
Category:Annual Return
Date:16-12-1997
Accounts With Accounts Type Small
Category:Accounts
Date:31-05-1997
Legacy
Category:Annual Return
Date:24-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-1996
Legacy
Category:Annual Return
Date:20-02-1996
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-1995
Legacy
Category:Annual Return
Date:13-01-1995
Legacy
Category:Officers
Date:06-10-1994
Legacy
Category:Officers
Date:06-10-1994
Resolution
Category:Resolution
Date:12-05-1994
Legacy
Category:Mortgage
Date:25-04-1994
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-1994
Auditors Resignation Company
Category:Auditors
Date:15-04-1994
Legacy
Category:Mortgage
Date:14-04-1994
Legacy
Category:Officers
Date:14-04-1994
Legacy
Category:Officers
Date:14-04-1994

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2018
Filing Date22/12/2017
Latest Accounts31/03/2017

Trading Addresses

Titanium 1 King'S Inch Place, Renfrew, PA48WFRegistered
Block 4 Unit 2, Third Road Blantyre Industrial Esta, Blantyre, Glasgow, Lanarkshire, G720UP

Related Companies

2

Contact

Titanium 1 King'S Inch Place, Renfrew, PA48WF