Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES BOLLAND ENGINEERING LIMITED
Company Information for

JAMES BOLLAND ENGINEERING LIMITED

Titanium 1 King's Inch Place, KING'S INCH PLACE, Renfrew, PA4 8WF,
Company Registration Number
SC086642
Private Limited Company
Liquidation

Company Overview

About James Bolland Engineering Ltd
JAMES BOLLAND ENGINEERING LIMITED was founded on 1984-02-10 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". James Bolland Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAMES BOLLAND ENGINEERING LIMITED
 
Legal Registered Office
Titanium 1 King's Inch Place
KING'S INCH PLACE
Renfrew
PA4 8WF
Other companies in G72
 
Telephone01698821009
 
Filing Information
Company Number SC086642
Company ID Number SC086642
Date formed 1984-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB383067933  
Last Datalog update: 2021-12-17 12:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES BOLLAND ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES BOLLAND ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FRANCIS CHURCH
Company Secretary 2016-05-10
BARBARA ANNE MINCHER
Director 2016-05-10
JAMES RONNIE MINCHER
Director 2016-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
KIM MACKAY
Company Secretary 2011-02-21 2016-05-10
JUNE HOULDSWORTH
Director 1999-08-12 2016-05-10
WILLIAM GILMOUR HOULDSWORTH
Director 1999-08-03 2016-05-10
ROBERT WALKER
Director 1994-04-07 2016-05-10
WILLIAM GILMOUR HOULDSWORTH
Company Secretary 2002-11-12 2011-02-21
EDWARD DUNCAN PRENTICE
Company Secretary 1999-08-03 2002-11-12
EDWARD DUNCAN PRENTICE
Director 2000-03-31 2002-11-12
JAMES MURPHY
Director 1994-04-07 1999-08-31
JAMES MURPHY
Company Secretary 1994-04-07 1999-08-03
PETER WILLIAM RAEBURN
Director 1994-09-27 1999-07-23
EDWARD DUNCAN PRENTICE
Director 1994-07-28 1999-05-13
JAMES BOLLAND
Company Secretary 1988-12-20 1994-04-07
JAMES BOLLAND
Director 1988-12-20 1994-04-07
MAUREEN MAE MCKERNAN BOLLAND
Director 1988-12-20 1994-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANNE MINCHER GLENALMOND TECHNOLOGIES LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
BARBARA ANNE MINCHER GLENALMOND OIL & GAS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
BARBARA ANNE MINCHER GLENALMOND ENGINEERING LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
BARBARA ANNE MINCHER RAMTEC WELDING PRODUCTS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Liquidation
BARBARA ANNE MINCHER INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED Director 2009-10-27 CURRENT 1999-11-12 In Administration
BARBARA ANNE MINCHER VALVE COMPONENTS LIMITED Director 2009-10-27 CURRENT 1986-12-10 In Administration
BARBARA ANNE MINCHER LIVINGSTON WELDING PRODUCTS LIMITED Director 2009-10-27 CURRENT 1978-09-11 Active - Proposal to Strike off
BARBARA ANNE MINCHER IODS PIPE CLAD LIMITED Director 2009-10-27 CURRENT 1980-05-14 Active
BARBARA ANNE MINCHER GLENALMOND GROUP LIMITED Director 1995-02-01 CURRENT 1983-10-14 In Administration
JAMES RONNIE MINCHER INTERNATIONAL OILFIELD DRILLING SUPPLIES LIMITED Director 2018-01-25 CURRENT 1999-11-12 In Administration
JAMES RONNIE MINCHER VALVE COMPONENTS LIMITED Director 2018-01-25 CURRENT 1986-12-10 In Administration
JAMES RONNIE MINCHER IODS PIPE CLAD LIMITED Director 2017-11-27 CURRENT 1980-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-17Final Gazette dissolved via compulsory strike-off
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Block 4, Unit 2/3 Third Road, Blantyre Ind.Estate High Blantyre Glasgow G72 0UP
2018-10-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-01
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AA01Previous accounting period shortened from 30/07/16 TO 31/03/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0866420006
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2016-05-16AP03Appointment of Mr Daniel Francis Church as company secretary on 2016-05-10
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOULDSWORTH
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JUNE HOULDSWORTH
2016-05-16TM02Termination of appointment of Kim Mackay on 2016-05-10
2016-05-12AP01DIRECTOR APPOINTED MR JAMES RONNIE MINCHER
2016-05-12AP01DIRECTOR APPOINTED MRS BARBARA ANNE MINCHER
2016-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0110/12/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0110/12/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0110/12/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-13AR0110/12/11 FULL LIST
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOULDSWORTH
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-21AP03SECRETARY APPOINTED MRS KIM MACKAY
2011-02-02AR0110/12/10 FULL LIST
2011-01-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2010-11-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-23AR0110/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE HOULDSWORTH / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILMOUR HOULDSWORTH / 22/02/2010
2009-07-08AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-05-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-14363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-01363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-03-12419a(Scot)DEC MORT/CHARGE *****
2005-01-13363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-02419a(Scot)DEC MORT/CHARGE *****
2004-03-05363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-01-15363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-20288aNEW SECRETARY APPOINTED
2002-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-06363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/00
2000-10-06363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
2000-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 13/15 STRATHMORE HOUSE TOWN CENTRE EAST KILBRIDE G74 1LF
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED
1999-09-09288bDIRECTOR RESIGNED
1999-09-09288bSECRETARY RESIGNED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288aNEW SECRETARY APPOINTED
1999-08-02288bDIRECTOR RESIGNED
1999-07-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to JAMES BOLLAND ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-12
Resolution2018-10-12
Meetings o2018-09-21
Fines / Sanctions
No fines or sanctions have been issued against JAMES BOLLAND ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
FLOATING CHARGE 2010-11-10 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2002-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-08-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1994-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 67,785
Creditors Due After One Year 2012-07-31 £ 24,254
Creditors Due After One Year 2012-07-31 £ 24,254
Creditors Due After One Year 2011-07-31 £ 74,177
Creditors Due Within One Year 2013-07-31 £ 537,745
Creditors Due Within One Year 2012-07-31 £ 623,771
Creditors Due Within One Year 2012-07-31 £ 623,771
Creditors Due Within One Year 2011-07-31 £ 687,242
Provisions For Liabilities Charges 2013-07-31 £ 24,784
Provisions For Liabilities Charges 2012-07-31 £ 28,536
Provisions For Liabilities Charges 2012-07-31 £ 28,536
Provisions For Liabilities Charges 2011-07-31 £ 45,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES BOLLAND ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 8,134
Cash Bank In Hand 2012-07-31 £ 8,745
Cash Bank In Hand 2012-07-31 £ 8,745
Cash Bank In Hand 2011-07-31 £ 5,489
Current Assets 2013-07-31 £ 659,453
Current Assets 2012-07-31 £ 660,724
Current Assets 2012-07-31 £ 660,724
Current Assets 2011-07-31 £ 688,954
Debtors 2013-07-31 £ 419,279
Debtors 2012-07-31 £ 386,219
Debtors 2012-07-31 £ 386,219
Debtors 2011-07-31 £ 431,175
Secured Debts 2013-07-31 £ 207,664
Secured Debts 2012-07-31 £ 221,376
Secured Debts 2012-07-31 £ 221,376
Secured Debts 2011-07-31 £ 200,221
Shareholder Funds 2013-07-31 £ 264,388
Shareholder Funds 2012-07-31 £ 225,951
Shareholder Funds 2012-07-31 £ 225,951
Shareholder Funds 2011-07-31 £ 227,924
Stocks Inventory 2013-07-31 £ 232,040
Stocks Inventory 2012-07-31 £ 265,760
Stocks Inventory 2012-07-31 £ 265,760
Stocks Inventory 2011-07-31 £ 252,290
Tangible Fixed Assets 2013-07-31 £ 235,249
Tangible Fixed Assets 2012-07-31 £ 241,788
Tangible Fixed Assets 2012-07-31 £ 241,788
Tangible Fixed Assets 2011-07-31 £ 345,920

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES BOLLAND ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JAMES BOLLAND ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES BOLLAND ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as JAMES BOLLAND ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES BOLLAND ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJAMES BOLLAND ENGINEERING LIMITEDEvent Date2018-10-12
Company Number: SC086642 Name of Company: JAMES BOLLAND ENGINEERING LIMITED Nature of Business: Manufacture of tools Type of Liquidation: Creditors Registered office: Block 4, Unit 2/3, Third Road, Bl…
 
Initiating party Event TypeResolution
Defending partyJAMES BOLLAND ENGINEERING LIMITEDEvent Date2018-10-12
JAMES BOLLAND ENGINEERING LIMITED Company Number: SC086642 Registered office: Block 4, Unit 2/3, Third Road, Blantyre Ind. Estate, High Blantyre, Glasgow, G72 0UP Principal trading address: Block 4, U…
 
Initiating party Event TypeMeetings o
Defending partyJAMES BOLLAND ENGINEERING LIMITEDEvent Date2018-09-21
JAMES BOLLAND ENGINEERING LIMITED Company Number: SC086642 Registered office: Block 4, Unit 2/3, Third Road, Blantyre Industrial Estate, High Blantyre, Glasgow, G72 0UP Principal trading address: Bloc…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES BOLLAND ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES BOLLAND ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.