Bolex Limited EDINBURGH


Bolex started in year 2015 as Private Limited Company with registration number SC497546. The Bolex company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Edinburgh at Summit House. Postal code: EH6 7BD.

Bolex Limited Address / Contact

Office Address Summit House
Office Address2 4-5 Mitchell Street
Town Edinburgh
Post code EH6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497546
Date of Incorporation Wed, 11th Feb 2015
Industry Other building completion and finishing
End of financial Year 31st March
Company age 9 years old
Account next due date Fri, 31st Dec 2021 (841 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 25th Feb 2022 (2022-02-25)
Last confirmation statement dated Thu, 11th Feb 2021

Company staff

Andrew M.

Position: Director

Appointed: 11 February 2015

Jane M.

Position: Director

Appointed: 01 April 2015

Resigned: 19 March 2020

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Andrew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jane M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane M.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth121 388 
Balance Sheet
Cash Bank In Hand10 640 
Cash Bank On Hand10 64019 800
Current Assets178 955196 675
Debtors79 57712 672
Other Debtors1 0004 928
Property Plant Equipment58 89856 513
Stocks Inventory88 738 
Tangible Fixed Assets58 898 
Total Inventories88 738164 203
Reserves/Capital
Called Up Share Capital10 
Profit Loss Account Reserve121 378 
Shareholder Funds121 388 
Other
Accumulated Depreciation Impairment Property Plant Equipment19 53933 356
Average Number Employees During Period 10
Creditors116 465215 683
Creditors Due Within One Year116 465 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 276
Disposals Property Plant Equipment 15 300
Increase From Depreciation Charge For Year Property Plant Equipment 15 093
Net Current Assets Liabilities62 490-19 008
Number Shares Allotted10 
Other Creditors20 95472 602
Other Taxation Social Security Payable45 89942 887
Par Value Share1 
Property Plant Equipment Gross Cost78 43789 869
Share Capital Allotted Called Up Paid10 
Tangible Fixed Assets Additions78 437 
Tangible Fixed Assets Cost Or Valuation78 437 
Tangible Fixed Assets Depreciation19 539 
Tangible Fixed Assets Depreciation Charged In Period19 539 
Total Additions Including From Business Combinations Property Plant Equipment 26 732
Total Assets Less Current Liabilities121 38837 505
Trade Creditors Trade Payables49 612100 194
Trade Debtors Trade Receivables78 5777 744

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
Free Download (1 page)

Company search