Boland Jarrett (edinburgh) Limited


Boland Jarrett (edinburgh) started in year 1993 as Private Limited Company with registration number SC143699. The Boland Jarrett (edinburgh) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in at 49 Northumberland Street. Postal code: EH3 6JJ.

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

Boland Jarrett (edinburgh) 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 SC143699
Date of Incorporation Mon, 5th Apr 1993
Industry Other building completion and finishing
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Alan J.

Position: Director

Appointed: 13 October 2023

Niel J.

Position: Director

Appointed: 13 October 2023

Michael J.

Position: Director

Appointed: 13 October 2023

Elaine L.

Position: Secretary

Appointed: 09 March 2022

James W.

Position: Director

Appointed: 16 December 2003

David P.

Position: Director

Appointed: 28 November 2002

Resigned: 13 December 2005

James F.

Position: Director

Appointed: 19 December 1995

Resigned: 06 September 2002

Iain D.

Position: Director

Appointed: 19 December 1995

Resigned: 08 April 2011

Mark L.

Position: Secretary

Appointed: 10 February 1994

Resigned: 09 March 2022

William J.

Position: Director

Appointed: 05 April 1993

Resigned: 20 November 1995

David B.

Position: Director

Appointed: 05 April 1993

Resigned: 20 March 2000

Roy J.

Position: Secretary

Appointed: 05 April 1993

Resigned: 10 February 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Boland Holdings Limited from Edinburgh, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Boland Holdings Limited

49 Northumberland Street, Edinburgh, EH3 6JJ, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc90936
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand163 622188 920225 08886 764122 828124 753127 542120 617
Current Assets177 479219 528234 769160 635145 899149 422135 888132 849
Debtors12 83729 1988 72172 96622 23123 8398 14612 087
Other Debtors7 4488 4265 00316 22412 08112 8976 9859 917
Property Plant Equipment4 81811 92613 20715 9037 8272 9173737
Total Inventories1 0201 410960905840830200145
Other
Accumulated Depreciation Impairment Property Plant Equipment61 32155 84045 95239 26447 34052 25042 470 
Additions Other Than Through Business Combinations Property Plant Equipment 12 6608 86510 778    
Amounts Owed By Related Parties1 70110 23154653 3776 2595931 1611 773
Amounts Owed To Group Undertakings  50 000     
Average Number Employees During Period   44443
Corporation Tax Payable 5 734      
Creditors23 80842 31567 71916 83222 40475 19869 23668 285
Increase From Depreciation Charge For Year Property Plant Equipment 5 5527 5608 0758 0764 9102 879 
Net Current Assets Liabilities153 671177 213167 050143 803123 49574 22466 65264 564
Other Creditors23 80842 3155 0257 547    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 03317 44814 763  12 659 
Other Disposals Property Plant Equipment 11 03317 47214 770  12 660 
Other Taxation Social Security Payable14 09018 08611 5827 714    
Par Value Share  1     
Property Plant Equipment Gross Cost66 13967 76659 15955 16755 16755 16742 507 
Total Assets Less Current Liabilities158 489189 139180 257159 706131 32277 14166 68964 601
Trade Creditors Trade Payables3 66812 6571 1121 571    
Trade Debtors Trade Receivables3 68810 5413 1723 3653 89110 349 397

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements