About

Registered Number: SC195231
Date of Incorporation: 14/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4, Harrison Lane, Edinburgh, EH11 1HG

 

Founded in 1999, George M. Bolton Ltd are based in Edinburgh. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Bolton, George Miller, Bolton, George Miller, Bolton, Karen, Taylor, Iain Crerar for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, George Miller 05 May 1999 - 1
TAYLOR, Iain Crerar 01 February 2003 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, George Miller 01 December 2012 - 1
BOLTON, Karen 05 May 1999 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 26 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 17 April 2013
AP03 - Appointment of secretary 04 April 2013
TM02 - Termination of appointment of secretary 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 05 May 2006
419a(Scot) - N/A 26 August 2005
419a(Scot) - N/A 15 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 19 May 2005
410(Scot) - N/A 10 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 23 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 14 May 2004
410(Scot) - N/A 16 September 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
225 - Change of Accounting Reference Date 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
410(Scot) - N/A 29 January 2003
AA - Annual Accounts 02 August 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 25 May 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 16 May 1999
CERTNM - Change of name certificate 10 May 1999
RESOLUTIONS - N/A 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 February 2005 Outstanding

N/A

Floating charge 05 September 2003 Fully Satisfied

N/A

Bond & floating charge 28 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.