Company NameBone Group Limited
Company StatusDissolved
Company NumberSC020639
CategoryPrivate Limited Company
Incorporation Date15 October 1939(84 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesBone, Connell & Baxters Limited and Bone Steel Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Alexander Bone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(57 years, 1 month after company formation)
Appointment Duration19 years, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMrs Marie Magunnigle
NationalityScottish
StatusClosed
Appointed21 October 2002(63 years after company formation)
Appointment Duration13 years, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Christopher David White Bone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(64 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(66 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(66 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Henry Lamie Gildie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(67 years, 4 months after company formation)
Appointment Duration9 years (closed 02 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameThomas Cunningham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address46 Hareleeshill Road
Larkhall
Lanarkshire
ML9 2EX
Scotland
Director NameKenneth Austin Graham
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1993)
RoleMechanical Engineer
Correspondence Address12 Dunbar Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SE
Scotland
Director NameArchibald Gilroy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1996)
RoleEngineer
Correspondence AddressEnd House, Goose Green
Gullane
East Lothian
ML3 7BX
Scotland
Director NameMr Alexander Anthony Henry Bone
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhousehill
Grassyards Road By Fenwick
Kilmarnock
KA3 6HQ
Scotland
Secretary NameAlexander McGuinness
NationalityBritish
StatusResigned
Appointed05 April 1989(49 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jamieson Gardens
Shotts
Lanarkshire
ML7 4EF
Scotland
Director NameJohn Muir
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1990(50 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1993)
RoleSolicitor
Correspondence AddressFlat 29, Chesterfield Court 12 Dorchester Place
Glasgow
Director NameRaymond Walker
NationalityBritish
StatusResigned
Appointed18 December 1990(51 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address23 Thornton Road
Stainton
Middlesbrough
Cleveland
TS8 9DS
Director NameAlexander McGuinness
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(52 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Jamieson Gardens
Shotts
Lanarkshire
ML7 4EF
Scotland
Director NameMr William George McCann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(56 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 1996)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Craigstone View
Highbarrwood
Kilsyth
Lanarkshire
G65 0HB
Scotland
Director NameChristopher David White Bone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(57 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address76 Waldemar Avenue
London
Sw6
Secretary NameAlexander Anthony Henry Bone
NationalityBritish
StatusResigned
Appointed03 November 1997(58 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address17 Lethington Road
Giffnock
Glasgow
Lanarkshire
G46 6TD
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(58 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 December 2000)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameMr William Derek Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(58 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address112 Hamilton Avenue
Glasgow
G41 4EX
Scotland
Secretary NameMr William Derek Brown
NationalityBritish
StatusResigned
Appointed07 April 1998(58 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address112 Hamilton Avenue
Glasgow
G41 4EX
Scotland
Director NameMr Michael Valente
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(61 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Achray Place
Milngavie
Glasgow
G62 7RY
Scotland
Director NameThomas Cunningham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(61 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2003)
RoleEngineer
Correspondence Address46 Hareleeshill Road
Larkhall
Lanarkshire
ML9 2EX
Scotland
Director NameDavid James McPherson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2003)
RoleCompany Director
Correspondence AddressBalboughty House
Perth
Tayside
PH2 6AA
Scotland
Secretary NamePaul Gerard McGilly
NationalityBritish
StatusResigned
Appointed04 June 2001(61 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address1 Maclean Place
Kittochglen East Kilbride
Glasgow
G74 4TQ
Scotland
Director NameMr William George McCann
NationalityBritish
StatusResigned
Appointed31 October 2002(63 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Craigstone View
Highbarrwood
Kilsyth
Lanarkshire
G65 0HB
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(64 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameMr Brendan James Murphy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(64 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NameJeremy Bone
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(64 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address47/8 Dundee Terrace
Edinburgh
EH11 1DW
Scotland
Director NameMr David Higgins
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2006(66 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(68 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£28,659,875
Gross Profit£2,823,972
Net Worth£1,475,709
Cash£2,166
Current Liabilities£7,968,502

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Notice of ceasing to act as receiver or manager (1 page)
7 May 2014Notice of ceasing to act as receiver or manager (1 page)
21 July 2010Notice of receiver's report (36 pages)
21 July 2010Notice of receiver's report (36 pages)
10 May 2010Registered office address changed from Pickering Park Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from Pickering Park Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages)
21 April 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
21 April 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
2 March 2010Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Anthony Paul Pedder on 1 March 2010 (2 pages)
2 March 2010Termination of appointment of Ian Dickson as a director (1 page)
2 March 2010Director's details changed for Mr Michael Hugh Hayes on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Hugh Hayes on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Anthony Paul Pedder on 1 March 2010 (2 pages)
2 March 2010Termination of appointment of Ian Dickson as a director (1 page)
2 March 2010Director's details changed for Colin Alexander Bone on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Anthony Paul Pedder on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page)
2 March 2010Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page)
2 March 2010Director's details changed for Colin Alexander Bone on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page)
2 March 2010Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Colin Alexander Bone on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Hugh Hayes on 1 March 2010 (2 pages)
28 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
28 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
15 May 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
15 May 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
15 April 2009Return made up to 23/03/09; no change of members (10 pages)
15 April 2009Return made up to 23/03/09; no change of members (10 pages)
30 July 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
30 July 2008Group of companies' accounts made up to 31 October 2007 (24 pages)
21 May 2008Return made up to 23/03/08; change of members (9 pages)
21 May 2008Return made up to 23/03/08; change of members (9 pages)
12 May 2008Director's change of particulars / chris bone / 02/05/2008 (1 page)
12 May 2008Director appointed ian dickson (2 pages)
12 May 2008Director's change of particulars / chris bone / 02/05/2008 (1 page)
12 May 2008Director appointed ian dickson (2 pages)
7 May 2008Appointment terminated director alexander bone (1 page)
7 May 2008Appointment terminated director alexander bone (1 page)
8 April 2008Appointment terminated director david higgins (1 page)
8 April 2008Appointment terminated director david higgins (1 page)
6 June 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
6 June 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
11 April 2007Return made up to 23/03/07; full list of members (13 pages)
11 April 2007Return made up to 23/03/07; full list of members (13 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 October 2006Ad 20/07/06--------- £ si [email protected]=105 £ ic 60000/60105 (2 pages)
26 October 2006Ad 20/07/06--------- £ si [email protected]=105 £ ic 60000/60105 (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
29 August 2006Group of companies' accounts made up to 31 October 2005 (22 pages)
29 August 2006Group of companies' accounts made up to 31 October 2005 (22 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
25 April 2006Return made up to 23/03/06; full list of members (12 pages)
25 April 2006Return made up to 23/03/06; full list of members (12 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
1 September 2005Group of companies' accounts made up to 31 October 2004 (22 pages)
1 September 2005Group of companies' accounts made up to 31 October 2004 (22 pages)
14 April 2005Return made up to 23/03/05; full list of members (12 pages)
14 April 2005Return made up to 23/03/05; full list of members (12 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
26 August 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
26 August 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
23 August 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
23 August 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
14 April 2003Return made up to 23/03/03; full list of members (11 pages)
14 April 2003Return made up to 23/03/03; full list of members (11 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
16 December 2002Partic of mort/charge * (5 pages)
16 December 2002Partic of mort/charge * (5 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
28 August 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
28 August 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
23 July 2002Dec mort/charge * (4 pages)
26 March 2002Return made up to 23/03/02; full list of members (10 pages)
26 March 2002Return made up to 23/03/02; full list of members (10 pages)
2 August 2001Group of companies' accounts made up to 31 October 2000 (18 pages)
2 August 2001Group of companies' accounts made up to 31 October 2000 (18 pages)
20 July 2001Partic of mort/charge * (6 pages)
20 July 2001Partic of mort/charge * (6 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
27 March 2001Return made up to 23/03/01; full list of members (10 pages)
27 March 2001Return made up to 23/03/01; full list of members (10 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
23 August 2000Full group accounts made up to 31 October 1999 (18 pages)
23 August 2000Full group accounts made up to 31 October 1999 (18 pages)
28 June 2000Registered office changed on 28/06/00 from: netherton works netherton wishaw ML2 0ED (1 page)
28 June 2000Registered office changed on 28/06/00 from: netherton works netherton wishaw ML2 0ED (1 page)
3 April 2000Return made up to 31/03/00; full list of members (10 pages)
3 April 2000Return made up to 31/03/00; full list of members (10 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
21 July 1999Full group accounts made up to 31 October 1998 (18 pages)
21 July 1999Full group accounts made up to 31 October 1998 (18 pages)
6 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1998Partic of mort/charge * (5 pages)
6 October 1998Partic of mort/charge * (5 pages)
24 September 1998Partic of mort/charge * (5 pages)
24 September 1998Partic of mort/charge * (5 pages)
10 September 1998Partic of mort/charge * (5 pages)
10 September 1998Partic of mort/charge * (5 pages)
14 July 1998Full group accounts made up to 31 October 1997 (19 pages)
14 July 1998Full group accounts made up to 31 October 1997 (19 pages)
27 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
30 June 1997Group accounts for a medium company made up to 31 October 1996 (18 pages)
30 June 1997Group accounts for a medium company made up to 31 October 1996 (18 pages)
21 April 1997Return made up to 03/04/97; no change of members (4 pages)
21 April 1997Return made up to 03/04/97; no change of members (4 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
31 October 1996Memorandum and Articles of Association (8 pages)
31 October 1996Memorandum and Articles of Association (8 pages)
17 October 1996Company name changed bone steel LIMITED\certificate issued on 18/10/96 (3 pages)
17 October 1996Company name changed bone steel LIMITED\certificate issued on 18/10/96 (3 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
18 April 1996Group accounts for a medium company made up to 31 October 1995 (17 pages)
18 April 1996Group accounts for a medium company made up to 31 October 1995 (17 pages)
10 April 1996Return made up to 03/04/96; full list of members (6 pages)
10 April 1996Return made up to 03/04/96; full list of members (6 pages)
22 May 1995Group accounts for a medium company made up to 31 October 1994 (18 pages)
22 May 1995Group accounts for a medium company made up to 31 October 1994 (18 pages)
16 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
30 June 1994Company name changed bone, connell & baxters LIMITED\certificate issued on 01/07/94 (2 pages)
30 June 1994Company name changed bone, connell & baxters LIMITED\certificate issued on 01/07/94 (2 pages)
28 November 1955Allotment of shares (4 pages)
28 November 1955Allotment of shares (4 pages)
7 July 1950Allotment of shares (2 pages)
7 July 1950Allotment of shares (2 pages)
10 July 1948Company name changed\certificate issued on 10/07/48 (3 pages)
10 July 1948Company name changed\certificate issued on 10/07/48 (3 pages)
3 May 1941Allotment of shares (4 pages)
3 May 1941Allotment of shares (4 pages)
28 February 1940Allotment of shares (4 pages)
28 February 1940Allotment of shares (4 pages)
15 October 1938Incorporation (16 pages)
15 October 1938Incorporation (16 pages)