logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Scott, Sonia Mary
    Born in November 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ now
    OF - Director → CIF 0
    Ms Sonia Mary Scott
    Born in November 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Benn, Nicholas
    Born in October 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    OF - Director → CIF 0
    Mr Nicholas Benn
    Born in October 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Leach, Duncan George, Mr.
    Born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Grier, George Scott
    Architect born in June 1956
    Individual
    Officer
    icon of calendar 2005-03-14 ~ 2019-12-16
    OF - Director → CIF 0
  • 2
    Stuart, Graham
    Architect born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2016-01-29
    OF - Director → CIF 0
    Stuart, Graham
    Architect
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2013-09-06
    OF - Secretary → CIF 0
  • 3
    Sasan, Babak
    Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2025-05-15
    OF - Director → CIF 0
  • 4
    Mclean, Malcolm
    Architect born in August 1948
    Individual
    Officer
    icon of calendar 2003-12-04 ~ 2009-12-31
    OF - Director → CIF 0
  • 5
    Mcconnell, Brian George
    Director born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2012-07-31
    OF - Director → CIF 0
  • 6
    Bassy, Ian
    Architect born in October 1948
    Individual
    Officer
    icon of calendar 2003-12-04 ~ 2009-05-01
    OF - Director → CIF 0
    Bassy, Ian
    Individual
    Officer
    icon of calendar 2005-01-12 ~ 2009-05-01
    OF - Secretary → CIF 0
  • 7
    Deb, Rajib Kumar
    Architect born in August 1975
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2021-06-04
    OF - Director → CIF 0
  • 8
    LYCIDAS (138) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-10-27 ~ 2003-12-04
    PE - Nominee Director → CIF 0
  • 9
    LYCIDAS (139) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2003-10-27 ~ 2005-01-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BOSWELL MITCHELL & JOHNSTON LIMITED

Previous name
LYCIDAS (400) LIMITED - 2003-12-05
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Intangible Assets
19,000 GBP2023-12-31
Property, Plant & Equipment
84,728 GBP2024-12-31
74,443 GBP2023-12-31
Fixed Assets
84,728 GBP2024-12-31
93,443 GBP2023-12-31
Debtors
1,365,520 GBP2024-12-31
903,886 GBP2023-12-31
Cash at bank and in hand
1,569,240 GBP2024-12-31
1,507,714 GBP2023-12-31
Current Assets
2,934,760 GBP2024-12-31
2,411,600 GBP2023-12-31
Creditors
Current
483,263 GBP2024-12-31
431,354 GBP2023-12-31
Net Current Assets/Liabilities
2,451,497 GBP2024-12-31
1,980,246 GBP2023-12-31
Total Assets Less Current Liabilities
2,536,225 GBP2024-12-31
2,073,689 GBP2023-12-31
Net Assets/Liabilities
2,516,200 GBP2024-12-31
2,056,542 GBP2023-12-31
Equity
Called up share capital
567 GBP2024-12-31
617 GBP2023-12-31
Share premium
10,980 GBP2024-12-31
10,980 GBP2023-12-31
Capital redemption reserve
1,721 GBP2024-12-31
1,671 GBP2023-12-31
Retained earnings (accumulated losses)
2,502,932 GBP2024-12-31
2,043,274 GBP2023-12-31
Equity
2,516,200 GBP2024-12-31
2,056,542 GBP2023-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
252023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
393,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
393,000 GBP2024-12-31
374,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
19,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
19,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
933,544 GBP2024-12-31
892,910 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
848,816 GBP2024-12-31
818,467 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
30,349 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
84,728 GBP2024-12-31
74,443 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,000,190 GBP2024-12-31
617,732 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
365,330 GBP2024-12-31
286,154 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,365,520 GBP2024-12-31
903,886 GBP2023-12-31
Trade Creditors/Trade Payables
Current
12,765 GBP2024-12-31
36,440 GBP2023-12-31
Other Taxation & Social Security Payable
Current
397,064 GBP2024-12-31
320,874 GBP2023-12-31
Other Creditors
Current
73,434 GBP2024-12-31
74,040 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
101,662 GBP2024-12-31
100,415 GBP2023-12-31
Between one and five year
286,563 GBP2024-12-31
389,472 GBP2023-12-31
All periods
388,225 GBP2024-12-31
489,887 GBP2023-12-31

Related profiles found in government register
  • BOSWELL MITCHELL & JOHNSTON LIMITED
    Info
    LYCIDAS (400) LIMITED - 2003-12-05
    Registered number SC258273
    icon of addressThe Hub, 70 Pacific Quay, Glasgow G51 1DZ
    PRIVATE LIMITED COMPANY incorporated on 2003-10-27 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-08-04
    CIF 0
  • BOSWELL MITCHELL & JOHNSTON LIMITED
    S
    Registered number Sc258273
    icon of addressThe Hub, 70 Pacific Quay, Glasgow, United Kingdom, G51 1DZ
    Limited Company in Scotland
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    LYCIDAS (396) LIMITED - 2003-11-25
    icon of addressBoswell Mitchell & Johnston Limited, The Hub, 70 Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    BMJ PLANNING SUPERVISORS LIMITED - 2009-07-23
    ST. VINCENT STREET (397) LIMITED - 2003-10-27
    icon of addressBoswell Mitchell & Johnston Limited, The Hub, 70 Pacific Quay, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.