Company NameForfar Indoor Leisure Limited
Company StatusDissolved
Company NumberSC062950
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)
Dissolution Date13 April 2022 (2 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Mackay Bonnyman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration33 years, 3 months (closed 13 April 2022)
RoleAssistant Managing Director
Country of ResidenceScotland
Correspondence AddressBunkerhill
Kingsmuir
Forfar
Angus
DD8 2RD
Scotland
Director NameMr Brian Walter Bonnyman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration33 years, 3 months (closed 13 April 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Bunkerhill Crescent
Kingsmuir
Forfar
Angus
DD8 2RD
Scotland
Secretary NameAngus Millar Watson
NationalityBritish
StatusClosed
Appointed20 November 2000(23 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameDr Brian Dalgety Bonnyman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(23 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 13 April 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address4 Glencoe Brae
Forfar
Angus
DD8 1XS
Scotland
Director NameMr Alan Alexander Bonnyman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(30 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 13 April 2022)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address41 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Secretary NameAngus Millar Watson
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressLunan Cottage
Lunan
Montrose
Angus
DD10 9TG
Scotland
Director NameAngus Millar Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1997)
RoleChartered Accountant
Correspondence AddressLunan Cottage
Lunan
Montrose
Angus
DD10 9TG
Scotland
Secretary NameMr Brian Walter Bonnyman
NationalityBritish
StatusResigned
Appointed12 June 1997(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bunkerhill Crescent
Kingsmuir
Forfar
Angus
DD8 2RD
Scotland

Contact

Telephone01307 468668
Telephone regionForfar

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900k at £1Bonnyman Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,954,959
Cash£186,407
Current Liabilities£21,084

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 900,000
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 900,000
(7 pages)
23 December 2014Secretary's details changed for Angus Millar Watson on 29 August 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Director's details changed for Mr Alan Alexander Bonnyman on 1 May 2013 (2 pages)
14 January 2014Director's details changed for Mr Alan Alexander Bonnyman on 1 May 2013 (2 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 900,000
(7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Company name changed bonnyman rentals LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
(3 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
(1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
11 January 2010Registered office address changed from Suttieside Road Forfar Angus DD8 3EL on 11 January 2010 (1 page)
16 September 2009Company name changed forfar indoor sports LIMITED\certificate issued on 16/09/09 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Director's change of particulars / alan bonnyman / 01/12/2008 (1 page)
5 January 2009Return made up to 18/12/08; full list of members (5 pages)
8 February 2008Director's particulars changed (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 18/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(8 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 18/12/02; full list of members (8 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001New director appointed (2 pages)
20 December 2000Return made up to 18/12/00; full list of members (7 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1998Return made up to 18/12/98; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (8 pages)
24 October 1997Accounts for a small company made up to 30 March 1997 (6 pages)
3 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1997Ad 30/06/97--------- £ si 737000@1=737000 £ ic 163000/900000 (2 pages)
3 July 1997Nc inc already adjusted 30/06/97 (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (9 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Ad 01/05/96--------- £ si 162900@1=162900 £ ic 100/163000 (2 pages)
2 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1996Nc inc already adjusted 29/04/96 (1 page)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 2 April 1995 (6 pages)
15 November 1995Accounts for a small company made up to 2 April 1995 (6 pages)
24 August 1977Incorporation (15 pages)