Company NameBonar Yarns Limited
DirectorRaymond Alexander Denyer
Company StatusIn Administration
Company NumberSC008924
CategoryPrivate Limited Company
Incorporation Date17 January 1914(110 years, 4 months ago)
Previous NamesBonar Yarns & Fabrics Limited and Low & Bonar Dundee Limited

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Raymond Alexander Denyer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(94 years, 12 months after company formation)
Appointment Duration15 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Director NamePeter Walter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(75 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1991)
RoleMarketing/Sales Director
Correspondence AddressThe Sheiling 10 Station Crescent
Invergowrie
Dundee
Angus
DD2 5DT
Scotland
Director NameMr Alastair Gordon Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(75 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 22 December 2008)
RoleEuropean Sales Director
Country of ResidenceScotland
Correspondence Address6 Abertay Street
Broughty Ferry
Dundee
Angus
DD5 2QG
Scotland
Director NameRobert Shepherd Middleton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(75 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 1990)
RoleCompany Secretary/Accountant
Correspondence Address18 Wortley Place
Dundee
Angus
DD4 7HD
Scotland
Director NameNewlyn Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(75 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1990)
RoleDivisional Chief Executive
Correspondence AddressKilduncan House
Kingsbarn
St Andrews
Fife
KY16 8QF
Scotland
Director NameIan Colin Hutcheon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(75 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 April 2005)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address10 Laird Street
Monifieth
Dundee
Angus
DD5 4ED
Scotland
Director NameOscar De Decker
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed04 May 1989(75 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2000)
RoleManaging Director (Belgium)
Correspondence AddressCongreslaan 26
Ghent
Foreign
Secretary NameRobert Shepherd Middleton
NationalityBritish
StatusResigned
Appointed04 May 1989(75 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 1990)
RoleCompany Director
Correspondence Address18 Wortley Place
Dundee
Angus
DD4 7HD
Scotland
Director NameWilliam Asher Cant
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(76 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1991)
RoleAccountant
Correspondence AddressTayvallich
Fowlis Easter
Dundee
DD2 5LP
Scotland
Secretary NameWilliam Asher Cant
NationalityBritish
StatusResigned
Appointed14 May 1990(76 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressTayvallich
Fowlis Easter
Dundee
DD2 5LP
Scotland
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(77 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1994)
RoleChief Executive European Opera
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed01 April 1991(77 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NamePeter Andrew Bartlett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(77 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 1998)
RoleManaging Director
Correspondence AddressHill House
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameJohn Robert Purcell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(78 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleManaging Director
Correspondence AddressTorrisdale Brucefield Road
Blairgowrie
Perthshire
PH10 6LA
Scotland
Director NameStephen Harvey Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(81 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 1995)
RoleFincance Director
Correspondence Address5 Balone Steading
St Andrews
Fife
KY16 8NS
Scotland
Secretary NameNorman John Colston
NationalityBritish
StatusResigned
Appointed01 November 1995(81 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressPurlend Cottage Nr Kettins
Coupar Angus
Blairgowrie
Perthshire
PH13 9JX
Scotland
Director NameRichard Alan Sumner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(83 years after company formation)
Appointment Duration10 years, 10 months (resigned 19 November 2007)
RoleManaging Director
Correspondence Address15 Forgan Drive
Drumoig
St Andrews
Fife
KY16 0BF
Scotland
Director NameNorbert Verfaillie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed20 January 2000(86 years after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 2007)
RoleCompany Director
Correspondence AddressThomas Edisonlaan 10
Wemmel
1780
Secretary NameMr Raymond Alexander Denyer
NationalityBritish
StatusResigned
Appointed02 August 2004(90 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 March 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Director NameStephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(92 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameMarc Arthur Uleman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2008(94 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2009)
RoleManaging Director
Correspondence AddressTongersestraat 56
Maastricht
6211lp
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(95 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(95 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameRobert Van Der Valk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 June 2009(95 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 2016)
RoleCommercial Director
Country of ResidenceNetherlands
Correspondence Address9th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameSimon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(96 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameJohannes Nicolaas Van Boldrik
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2010(96 years, 2 months after company formation)
Appointment Duration8 years (resigned 13 March 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(97 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Marble Arch Tower Bryanston Street
London
W1H 7AA
Director NameMr Bryn Andrew Lee
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(101 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldrum Works St. Salvador Street
Dundee
DD3 7EU
Scotland
Director NameMr Herman Pluimers
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2016(102 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2018)
RoleOperations Director
Country of ResidenceNetherlands
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2018(104 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2019)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2018(104 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2020)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusResigned
Appointed13 March 2018(104 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(105 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed02 July 2019(105 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 2020)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Simon John O'Gorman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(106 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 2020)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland

Contact

Websitebonar-yarns.com
Telephone01382 346106
Telephone regionDundee

Location

Registered AddressC/O Fpr Advisory Trading Limited Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.2m at £1Low & Bonar PLC
97.37%
Ordinary
31.6k at £1Lobo Nominees LTD
2.63%
Ordinary

Financials

Year2014
Turnover£17,728,000
Net Worth-£4,203,000
Cash£2,344,000
Current Liabilities£16,091,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 January 2023 (1 year, 2 months ago)
Next Return Due9 February 2024 (overdue)

Charges

24 August 2022Delivered on: 31 August 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
19 October 2020Delivered on: 20 October 2020
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 26 June 2020
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Full accounts made up to 30 November 2019 (26 pages)
20 October 2020Registration of charge SC0089240002, created on 19 October 2020 (15 pages)
29 June 2020Notification of Blue 206 Limited as a person with significant control on 25 June 2020 (2 pages)
29 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
(3 pages)
27 June 2020Termination of appointment of Simon John O'gorman as a director on 25 June 2020 (1 page)
27 June 2020Termination of appointment of Andrew Michael Watt as a director on 25 June 2020 (1 page)
27 June 2020Cessation of Low & Bonar Plc as a person with significant control on 25 June 2020 (1 page)
27 June 2020Termination of appointment of Matthew David Alexander Jones as a secretary on 25 June 2020 (1 page)
26 June 2020Registration of charge SC0089240001, created on 25 June 2020 (14 pages)
14 May 2020Appointment of Mr Simon John O'gorman as a director on 12 May 2020 (2 pages)
14 May 2020Termination of appointment of Daniel Alexander Dayan as a director on 12 May 2020 (1 page)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 30 November 2018 (22 pages)
3 July 2019Appointment of Mr Matthew David Alexander Jones as a secretary on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Philip Joachim De Klerk as a director on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Erika Britt Percival as a secretary on 2 July 2019 (1 page)
2 July 2019Appointment of Mr Daniel Alexander Dayan as a director on 2 July 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 June 2018Full accounts made up to 30 November 2017 (21 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Johannes Nicolaas Van Boldrik as a director on 13 March 2018 (1 page)
13 March 2018Appointment of Mrs Erika Britt Percival as a secretary on 13 March 2018 (2 pages)
13 March 2018Appointment of Mr Philip Joachim De Klerk as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mr Andrew Michael Watt as a director on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Herman Pluimers as a director on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Raymond Alexander Denyer as a secretary on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Herman Pluimers as a director on 13 March 2018 (1 page)
27 December 2017Director's details changed for Johannes Nicolaas Van Boldrik on 27 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Herman Pluimers on 4 December 2017 (2 pages)
22 August 2017Full accounts made up to 30 November 2016 (24 pages)
22 August 2017Full accounts made up to 30 November 2016 (24 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-27
(2 pages)
4 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-27
(2 pages)
4 November 2016Company name changed bonar yarns & fabrics LIMITED\certificate issued on 04/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2016Company name changed bonar yarns & fabrics LIMITED\certificate issued on 04/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,200,000
(8 pages)
14 April 2016Termination of appointment of Michael John Holt as a director on 14 April 2016 (1 page)
14 April 2016Appointment of Mr Herman Pluimers as a director on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of Michael John Holt as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Simon John Dray as a director on 14 April 2016 (1 page)
14 April 2016Appointment of Mr Herman Pluimers as a director on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Johannes Nicolaas Van Boldrik on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of Bryn Andrew Lee as a director on 14 April 2016 (1 page)
14 April 2016Director's details changed for Johannes Nicolaas Van Boldrik on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of Robert Van Der Valk as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Simon John Dray as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Bryn Andrew Lee as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Robert Van Der Valk as a director on 14 April 2016 (1 page)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,200,000
(8 pages)
13 April 2016Full accounts made up to 30 November 2015 (18 pages)
13 April 2016Full accounts made up to 30 November 2015 (18 pages)
5 August 2015Appointment of Mr Bryn Andrew Lee as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Bryn Andrew Lee as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Bryn Andrew Lee as a director on 4 August 2015 (2 pages)
10 June 2015Full accounts made up to 30 November 2014 (18 pages)
10 June 2015Full accounts made up to 30 November 2014 (18 pages)
24 April 2015Auditor's resignation (2 pages)
24 April 2015Auditor's resignation (2 pages)
19 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1,200,000
(7 pages)
19 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1,200,000
(7 pages)
16 October 2014Termination of appointment of Stephen Paul Good as a director on 30 September 2014 (1 page)
16 October 2014Termination of appointment of Stephen Paul Good as a director on 30 September 2014 (1 page)
5 June 2014Accounts made up to 30 November 2013 (18 pages)
5 June 2014Accounts made up to 30 November 2013 (18 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,200,000
(8 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,200,000
(8 pages)
4 June 2013Accounts made up to 30 November 2012 (19 pages)
4 June 2013Accounts made up to 30 November 2012 (19 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
18 May 2012Accounts made up to 30 November 2011 (19 pages)
18 May 2012Accounts made up to 30 November 2011 (19 pages)
25 August 2011Termination of appointment of Paul Wellman as a director (1 page)
25 August 2011Termination of appointment of Paul Wellman as a director (1 page)
27 May 2011Accounts made up to 30 November 2010 (18 pages)
27 May 2011Accounts made up to 30 November 2010 (18 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
24 January 2011Appointment of Mr Michael John Holt as a director (2 pages)
24 January 2011Appointment of Mr Michael John Holt as a director (2 pages)
22 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
22 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
1 September 2010Accounts made up to 30 November 2009 (18 pages)
1 September 2010Accounts made up to 30 November 2009 (18 pages)
12 April 2010Director's details changed for Mr Kevin Mark Higginson on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Simon John Dray on 25 February 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (1 page)
12 April 2010Director's details changed for Stephen Paul Good on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Simon John Dray on 25 February 2010 (2 pages)
12 April 2010Director's details changed for Robert Van Der Valk on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Stephen Paul Good on 1 December 2009 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Johannes Nicolaas Van Boldrik on 25 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Mr Kevin Mark Higginson on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Paul Allan Wellman on 1 December 2009 (2 pages)
12 April 2010Secretary's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (1 page)
12 April 2010Director's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Stephen Paul Good on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Robert Van Der Valk on 1 December 2009 (2 pages)
12 April 2010Secretary's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (1 page)
12 April 2010Director's details changed for Paul Allan Wellman on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Johannes Nicolaas Van Boldrik on 25 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Kevin Mark Higginson on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Robert Van Der Valk on 1 December 2009 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Paul Allan Wellman on 1 December 2009 (2 pages)
25 February 2010Appointment of Simon John Dray as a director (2 pages)
25 February 2010Appointment of Simon John Dray as a director (2 pages)
25 February 2010Appointment of Johannes Nicolaas Van Boldrik as a director (2 pages)
25 February 2010Appointment of Johannes Nicolaas Van Boldrik as a director (2 pages)
20 October 2009Termination of appointment of Paul Forman as a director (1 page)
20 October 2009Termination of appointment of Paul Forman as a director (1 page)
10 September 2009Accounts made up to 30 November 2008 (17 pages)
10 September 2009Accounts made up to 30 November 2008 (17 pages)
16 June 2009Return made up to 22/03/09; full list of members (4 pages)
16 June 2009Return made up to 22/03/09; full list of members (4 pages)
12 June 2009Director appointed robert van der valk (2 pages)
12 June 2009Director appointed robert van der valk (2 pages)
26 May 2009Appointment terminated director marc uleman (1 page)
26 May 2009Appointment terminated director marc uleman (1 page)
26 March 2009Director appointed mr paul anthony forman (3 pages)
26 March 2009Director appointed mr paul anthony forman (3 pages)
26 March 2009Director appointed mr kevin mark higginson (3 pages)
26 March 2009Director appointed mr kevin mark higginson (3 pages)
22 December 2008Director appointed mr raymond alexander denyer (1 page)
22 December 2008Appointment terminated director alastair scott (1 page)
22 December 2008Appointment terminated director alastair scott (1 page)
22 December 2008Director appointed mr raymond alexander denyer (1 page)
30 September 2008Accounts made up to 30 November 2007 (17 pages)
30 September 2008Accounts made up to 30 November 2007 (17 pages)
24 April 2008Director's change of particulars / paul wellman / 01/08/2007 (1 page)
24 April 2008Return made up to 22/03/08; full list of members (4 pages)
24 April 2008Director's change of particulars / paul wellman / 01/08/2007 (1 page)
24 April 2008Return made up to 22/03/08; full list of members (4 pages)
15 April 2008Director appointed marc arthur uleman (2 pages)
15 April 2008Director appointed marc arthur uleman (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
28 September 2007Accounts made up to 30 November 2006 (17 pages)
28 September 2007Accounts made up to 30 November 2006 (17 pages)
19 April 2007Return made up to 22/03/07; full list of members (8 pages)
19 April 2007Return made up to 22/03/07; full list of members (8 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
21 September 2006Accounts made up to 30 November 2005 (16 pages)
21 September 2006Accounts made up to 30 November 2005 (16 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
19 April 2006Return made up to 22/03/06; full list of members (8 pages)
19 April 2006Return made up to 22/03/06; full list of members (8 pages)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
5 July 2005Accounts made up to 30 November 2004 (15 pages)
5 July 2005Accounts made up to 30 November 2004 (15 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
14 April 2005Return made up to 22/03/05; full list of members (3 pages)
14 April 2005Return made up to 22/03/05; full list of members (3 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
21 June 2004Accounts made up to 30 November 2003 (15 pages)
21 June 2004Accounts made up to 30 November 2003 (15 pages)
26 March 2004Return made up to 22/03/04; full list of members (8 pages)
26 March 2004Return made up to 22/03/04; full list of members (8 pages)
30 April 2003Accounts made up to 30 November 2002 (15 pages)
30 April 2003Accounts made up to 30 November 2002 (15 pages)
26 March 2003Return made up to 22/03/03; full list of members (8 pages)
26 March 2003Return made up to 22/03/03; full list of members (8 pages)
18 June 2002Accounts made up to 1 December 2001 (14 pages)
18 June 2002Accounts made up to 1 December 2001 (14 pages)
18 June 2002Accounts made up to 1 December 2001 (14 pages)
25 March 2002Return made up to 22/03/02; full list of members (7 pages)
25 March 2002Return made up to 22/03/02; full list of members (7 pages)
27 June 2001Accounts made up to 2 December 2000 (16 pages)
27 June 2001Accounts made up to 2 December 2000 (16 pages)
27 June 2001Accounts made up to 2 December 2000 (16 pages)
26 March 2001Return made up to 22/03/01; full list of members (7 pages)
26 March 2001Return made up to 22/03/01; full list of members (7 pages)
29 June 2000Accounts made up to 27 November 1999 (19 pages)
29 June 2000Accounts made up to 27 November 1999 (19 pages)
22 March 2000Return made up to 22/03/00; full list of members (7 pages)
22 March 2000Return made up to 22/03/00; full list of members (7 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
12 July 1999Accounts made up to 28 November 1998 (19 pages)
12 July 1999Accounts made up to 28 November 1998 (19 pages)
15 March 1999Return made up to 22/03/99; full list of members (6 pages)
15 March 1999Return made up to 22/03/99; full list of members (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
21 July 1998Accounts made up to 29 November 1997 (19 pages)
21 July 1998Accounts made up to 29 November 1997 (19 pages)
25 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997Accounts made up to 29 November 1996 (19 pages)
13 August 1997Accounts made up to 29 November 1996 (19 pages)
26 March 1997Return made up to 22/03/97; full list of members (8 pages)
26 March 1997Return made up to 22/03/97; full list of members (8 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
19 August 1996Accounts made up to 2 December 1995 (19 pages)
19 August 1996Accounts made up to 2 December 1995 (19 pages)
19 August 1996Accounts made up to 2 December 1995 (19 pages)
30 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1995Company name changed bonar textiles LIMITED\certificate issued on 04/12/95 (4 pages)
1 December 1995Company name changed bonar textiles LIMITED\certificate issued on 04/12/95 (4 pages)
2 November 1995New secretary appointed (4 pages)
2 November 1995New secretary appointed (4 pages)
2 November 1995Secretary resigned (4 pages)
2 November 1995Secretary resigned (4 pages)
23 October 1995Registered office changed on 23/10/95 from: caldrum works st salvador street dundee DD1 9BG (1 page)
23 October 1995Registered office changed on 23/10/95 from: caldrum works st salvador street dundee DD1 9BG (1 page)
19 October 1995Registered office changed on 19/10/95 from: bonar house faraday street dundee DD1 9JA (1 page)
19 October 1995Registered office changed on 19/10/95 from: bonar house faraday street dundee DD1 9JA (1 page)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
21 April 1995Accounts made up to 3 December 1994 (14 pages)
21 April 1995Accounts made up to 3 December 1994 (14 pages)
21 April 1995Accounts made up to 3 December 1994 (14 pages)
7 June 1990Accounts made up to 2 December 1989 (18 pages)
7 June 1990Accounts made up to 2 December 1989 (18 pages)
7 June 1990Accounts made up to 2 December 1989 (18 pages)
25 May 1989Accounts made up to 3 December 1988 (16 pages)
25 May 1989Accounts made up to 3 December 1988 (16 pages)
25 May 1989Accounts made up to 3 December 1988 (16 pages)
7 June 1988Accounts made up to 28 November 1987 (15 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
7 June 1988Accounts made up to 28 November 1987 (15 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
10 June 1987Accounts made up to 29 November 1986 (18 pages)
10 June 1987Accounts made up to 29 November 1986 (18 pages)
22 May 1986Accounts made up to 30 November 1985 (16 pages)
22 May 1986Accounts made up to 30 November 1985 (16 pages)
6 July 1985Accounts made up to 1 December 1984 (18 pages)
6 July 1985Accounts made up to 1 December 1984 (18 pages)
6 July 1985Accounts made up to 1 December 1984 (18 pages)
3 July 1984Accounts made up to 3 December 1983 (18 pages)
3 July 1984Accounts made up to 3 December 1983 (18 pages)
3 July 1984Accounts made up to 3 December 1983 (18 pages)
27 November 1983Accounts made up to 27 November 1982 (13 pages)
27 November 1983Accounts made up to 27 November 1982 (13 pages)
1 July 1982Accounts made up to 28 November 1981 (13 pages)
1 July 1982Accounts made up to 28 November 1981 (13 pages)
18 June 1981Accounts made up to 29 November 1980 (13 pages)
18 June 1981Accounts made up to 29 November 1980 (13 pages)
25 June 1980Accounts made up to 1 December 1979 (10 pages)
25 June 1980Accounts made up to 1 December 1979 (10 pages)
25 June 1980Accounts made up to 1 December 1979 (10 pages)
3 July 1979Accounts made up to 2 December 1978 (12 pages)
3 July 1979Accounts made up to 2 December 1978 (12 pages)
3 July 1979Accounts made up to 2 December 1978 (12 pages)
1 December 1964Company name changed\certificate issued on 01/12/64 (38 pages)
1 December 1964Company name changed\certificate issued on 01/12/64 (38 pages)
7 January 1914Certificate of incorporation (2 pages)
7 January 1914Incorporation (36 pages)
7 January 1914Certificate of incorporation (2 pages)