JAMES BOLLAND ENGINEERING LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Final Gazette dissolved following liquidation

View Document

17/12/2117 December 2021 Final Gazette dissolved following liquidation

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM BLOCK 4, UNIT 2/3 THIRD ROAD, BLANTYRE IND.ESTATE HIGH BLANTYRE GLASGOW G72 0UP

View Document

11/10/1811 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 PREVSHO FROM 30/07/2016 TO 31/03/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0866420006

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE HOULDSWORTH

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MR DANIEL FRANCIS CHURCH

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY KIM MACKAY

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOULDSWORTH

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JAMES RONNIE MINCHER

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS BARBARA ANNE MINCHER

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/01/138 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOULDSWORTH

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS KIM MACKAY

View Document

02/02/112 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/11/109 November 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILMOUR HOULDSWORTH / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE HOULDSWORTH / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER / 22/02/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/03/0512 March 2005 DEC MORT/CHARGE *****

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DEC MORT/CHARGE *****

View Document

05/03/045 March 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/11/0229 November 2002 PARTIC OF MORT/CHARGE *****

View Document

20/11/0220 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 PARTIC OF MORT/CHARGE *****

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 13/15 STRATHMORE HOUSE TOWN CENTRE EAST KILBRIDE G74 1LF

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 ALTER MEM AND ARTS 10/05/94

View Document

25/04/9425 April 1994 DEC MORT/CHARGE *****

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/04/9415 April 1994 AUDITOR'S RESIGNATION

View Document

14/04/9414 April 1994 PARTIC OF MORT/CHARGE *****

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: UNIT 37 THIRD ROAD BLANTYRE INDUSTRIAL ESTATE BLANTYRE

View Document

08/01/948 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/01/884 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/07

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

02/05/842 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/05/84

View Document

10/02/8410 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company