Boland Holdings Limited


Boland Holdings started in year 1984 as Private Limited Company with registration number SC090936. The Boland Holdings company has been functioning successfully for fourty years now and its status is active. The firm's office is based in at 49 Northumberland Street. Postal code: EH3 6JJ.

Currently there are 4 directors in the the company, namely Niel J., Michael J. and Alan J. and others. In addition one secretary - Elaine L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boland Holdings Limited Address / Contact

Office Address 49 Northumberland Street
Office Address2 Edinburgh
Town
Post code EH3 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC090936
Date of Incorporation Thu, 13th Dec 1984
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Niel J.

Position: Director

Appointed: 13 October 2023

Michael J.

Position: Director

Appointed: 13 October 2023

Alan J.

Position: Director

Appointed: 13 October 2023

Elaine L.

Position: Secretary

Appointed: 09 March 2022

Mark L.

Position: Director

Appointed: 07 February 1997

David B.

Position: Director

Resigned: 13 October 2023

Mark L.

Position: Secretary

Appointed: 02 November 2015

Resigned: 09 March 2022

Duncan M.

Position: Secretary

Appointed: 22 May 2008

Resigned: 02 November 2015

Peter A.

Position: Secretary

Appointed: 10 February 1994

Resigned: 22 May 2008

Roy J.

Position: Secretary

Appointed: 15 March 1989

Resigned: 10 February 1994

Caroline J.

Position: Director

Appointed: 16 December 1988

Resigned: 31 December 2010

Margaret B.

Position: Director

Appointed: 16 December 1988

Resigned: 31 March 2011

James C.

Position: Secretary

Appointed: 16 December 1988

Resigned: 15 February 1989

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is David B. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

David B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (21 pages)

Company search

Advertisements