Boland Scottish Properties Limited


Founded in 1988, Boland Scottish Properties, classified under reg no. SC112443 is an active company. Currently registered at 49 Northumberland Street EH3 6JJ, the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Niel J., Michael J. and Alan 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 Scottish Properties 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 SC112443
Date of Incorporation Tue, 26th Jul 1988
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 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

James W.

Position: Director

Appointed: 09 March 2022

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

Mark L.

Position: Director

Appointed: 07 February 1997

Resigned: 09 March 2022

Peter A.

Position: Secretary

Appointed: 10 February 1994

Resigned: 22 May 2008

Caroline J.

Position: Director

Appointed: 18 June 1992

Resigned: 31 December 2010

Roy J.

Position: Secretary

Appointed: 07 February 1990

Resigned: 10 February 1994

Roy J.

Position: Director

Appointed: 05 October 1988

Resigned: 18 June 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Boland Holdings Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Boland Holdings Limited

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

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc090936
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand271 329344 928416 341298 889340 562402 946459 5161 141 006
Current Assets 1 625 3641 697 4571 071 5691 129 2291 187 2411 244 4771 409 316
Debtors2 455 7241 280 4131 276 106772 658788 645784 272784 938268 287
Net Assets Liabilities 5 636 6895 864 6336 036 6908 425 7968 618 8339 053 9218 714 753
Other Debtors12 56420 41313 85912 65828 64524 27224 93823 096
Property Plant Equipment170 981170 473169 965228 935248 152228 606209 061189 515
Total Inventories23235 0102222232323
Other
Accumulated Depreciation Impairment Property Plant Equipment477 380477 888478 396478 396497 943517 489537 034556 580
Amounts Owed By Related Parties2 443 1601 260 0001 262 247760 000760 000760 000760 000245 191
Amounts Owed To Group Undertakings84 330350 991237 007368 536298 188145 71523 0451 584
Average Number Employees During Period   22222
Bank Borrowings Overdrafts4 200 0004 200 0004 200 0004 200 0005 000 0005 000 0005 000 0005 000 000
Comprehensive Income Expense 752 00048 660 2 389 106   
Corporation Tax Payable 9 11915 2778 668    
Creditors 4 200 0004 200 0004 200 0005 000 0005 000 0005 000 0005 000 000
Current Tax For Period1 1659 11915 2778 668    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 188 000-48 660     
Dividends Paid 1 500 000      
Fixed Assets 9 580 4739 579 96511 316 82814 093 15214 073 60614 394 06114 374 515
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 940 000  2 757 107   
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax -188 000      
Income Tax Expense Credit On Components Other Comprehensive Income 188 000-48 660 523 850   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    2 757 107 340 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -1 493   
Increase From Depreciation Charge For Year Property Plant Equipment 508508 19 54719 54619 54519 546
Investment Property8 310 0009 250 0009 250 00010 927 89313 685 00013 685 00014 025 00014 025 000
Investment Property Fair Value Model   10 927 89313 685 00013 685 00014 025 000 
Investments Fixed Assets160 000160 000160 000160 000160 000160 000160 000160 000
Net Current Assets Liabilities 1 229 4131 409 205-155 601781 031993 6141 172 8471 331 011
Other Creditors135 091395 95135 968849 96650 01047 91248 58576 721
Other Deferred Tax Expense Credit    523 850 64 600477 786
Profit Loss153 043  172 0572 389 106193 037435 088-339 168
Property Plant Equipment Gross Cost648 361648 361648 361707 331746 095746 095746 095 
Provisions For Liabilities Balance Sheet Subtotal 973 197924 537924 5371 448 3871 448 3871 512 9871 990 773
Taxation Including Deferred Taxation Balance Sheet Subtotal785 197973 197924 537924 5371 448 3871 448 3871 512 9871 990 773
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 165197 119-33 3838 668522 357   
Total Additions Including From Business Combinations Property Plant Equipment   58 97038 764   
Total Assets Less Current Liabilities 10 809 88610 989 17011 161 22714 874 18315 067 22015 566 90815 705 526
Total Current Tax Expense Credit   8 668-1 493   
Transfers To From Retained Earnings Increase Decrease In Equity      275 400-477 786

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements