Kingsmuir
Forfar
Angus
DD8 2RD
Scotland
Director Name | Mr Brian Walter Bonnyman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months (closed 13 April 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bunkerhill Crescent Kingsmuir Forfar Angus DD8 2RD Scotland |
Secretary Name | Angus Millar Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(23 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 13 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Director Name | Dr Brian Dalgety Bonnyman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(23 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 13 April 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glencoe Brae Forfar Angus DD8 1XS Scotland |
Director Name | Mr Alan Alexander Bonnyman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 13 April 2022) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Westbourne Gardens Glasgow G12 9PF Scotland |
Secretary Name | Angus Millar Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Lunan Cottage Lunan Montrose Angus DD10 9TG Scotland |
Director Name | Angus Millar Watson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Lunan Cottage Lunan Montrose Angus DD10 9TG Scotland |
Secretary Name | Mr Brian Walter Bonnyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bunkerhill Crescent Kingsmuir Forfar Angus DD8 2RD Scotland |
Telephone | 01307 468668 |
---|---|
Telephone region | Forfar |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
900k at £1 | Bonnyman Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,954,959 |
Cash | £186,407 |
Current Liabilities | £21,084 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
---|---|
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Angus Millar Watson on 29 August 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Director's details changed for Mr Alan Alexander Bonnyman on 1 May 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Alan Alexander Bonnyman on 1 May 2013 (2 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Company name changed bonnyman rentals LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Resolutions
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Registered office address changed from Suttieside Road Forfar Angus DD8 3EL on 11 January 2010 (1 page) |
16 September 2009 | Company name changed forfar indoor sports LIMITED\certificate issued on 16/09/09 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Director's change of particulars / alan bonnyman / 01/12/2008 (1 page) |
5 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
8 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members
|
21 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 October 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Ad 30/06/97--------- £ si 737000@1=737000 £ ic 163000/900000 (2 pages) |
3 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1996 | Ad 01/05/96--------- £ si 162900@1=162900 £ ic 100/163000 (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Nc inc already adjusted 29/04/96 (1 page) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 2 April 1995 (6 pages) |
24 August 1977 | Incorporation (15 pages) |