Company NameBonk & Co. Limited
Company StatusActive
Company NumberSC064104
CategoryPrivate Limited Company
Incorporation Date17 February 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew William Dolby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1988(10 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harbour Road
Longman
Inverness
Highland
IV1 1SY
Scotland
Director NameMrs Deborah Marta Dolby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(22 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Harbour Road
Longman
Inverness
Highland
IV1 1SY
Scotland
Director NameMr Alexander Robert Dolby
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(32 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Harbour Road
Longman
Inverness
Highland
IV1 1SY
Scotland
Director NameMrs Emma Jane Dolby
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Harbour Road
Longman
Inverness
Highland
IV1 1SY
Scotland
Secretary NameMrs Emma Jane Dolby
StatusCurrent
Appointed20 August 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address8 Harbour Road
Longman
Inverness
Highland
IV1 1SY
Scotland
Director NameJames Adam
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1988(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressMill Cottage
Cults Mill
Cupar
Fife
KY15 5RO
Scotland
Director NameRosemary Amy Dolby
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1988(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressOld Third
Auchterarder
Perthshire
PH3 1NJ
Scotland
Director NameWilliam Berkeley Dolby
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1988(10 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressOld Third
Auchterarder
Perthshire
PH3 1NJ
Scotland
Secretary NameMr Andrew William Dolby
NationalityBritish
StatusResigned
Appointed11 October 1988(10 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaindore
Kilmuir, North Kessock
Inverness
IV1 3XG
Scotland
Director NameMr Douglas George Dolby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(22 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Riversdale Road
Edinburgh
EH12 5QP
Scotland
Secretary NameMrs Deborah Marta Dolby
NationalityBritish
StatusResigned
Appointed09 December 2002(24 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaindore Cottage. Kilmuir
North Kessock
Ross Shire
IV1 3XG
Scotland

Contact

Websitebonkcompanyinverness.co.uk
Telephone01463 233968
Telephone regionInverness

Location

Registered Address8 Harbour Road
Longman
Inverness
Highland
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

36k at £1Dolbyco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£668,265
Cash£302,156
Current Liabilities£194,769

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 September 1988Delivered on: 29 September 1988
Satisfied on: 3 March 2011
Persons entitled: Eagle Star Insurance Company LTD

Classification: Standard security
Secured details: £40,000 and all sums due or to become due.
Particulars: 7 tomnahurich street, inverness.
Fully Satisfied
18 May 1978Delivered on: 25 May 1978
Satisfied on: 16 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
6 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 September 2018Director's details changed for Mr Alexander Robert Dolby on 30 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Andrew William Dolby on 30 August 2018 (2 pages)
3 September 2018Director's details changed for Mrs Deborah Marta Dolby on 30 August 2018 (2 pages)
29 August 2018Termination of appointment of Deborah Marta Dolby as a secretary on 20 August 2018 (1 page)
29 August 2018Appointment of Mrs Emma Jane Dolby as a director on 20 August 2018 (2 pages)
29 August 2018Appointment of Mrs Emma Jane Dolby as a secretary on 20 August 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Notification of Alexander Robert Dolby as a person with significant control on 1 September 2017 (2 pages)
2 October 2017Notification of Alexander Robert Dolby as a person with significant control on 1 September 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 36,000
(7 pages)
30 September 2015Register inspection address has been changed from Taindore Cottage Nort Kessock Inverness Highland IV1 3XG Scotland to Taindore Cottage North Kessock Inverness IV1 3XG (1 page)
30 September 2015Register inspection address has been changed from Taindore Cottage Nort Kessock Inverness Highland IV1 3XG Scotland to Taindore Cottage North Kessock Inverness IV1 3XG (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 36,000
(7 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 36,000
(7 pages)
8 October 2014Director's details changed for Mr Alexander Robert Dolby on 5 May 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 36,000
(7 pages)
8 October 2014Director's details changed for Mr Alexander Robert Dolby on 5 May 2014 (2 pages)
8 October 2014Director's details changed for Mr Alexander Robert Dolby on 5 May 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 36,000
(7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 36,000
(7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Director's details changed for Mr Alexander Robert Dolby on 1 May 2011 (2 pages)
5 October 2011Director's details changed for Mr Alexander Robert Dolby on 1 May 2011 (2 pages)
5 October 2011Director's details changed for Mr Alexander Robert Dolby on 1 May 2011 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
5 October 2011Register inspection address has been changed (1 page)
5 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 December 2010Appointment of Mr Alexander Robert Dolby as a director (2 pages)
6 December 2010Appointment of Mr Alexander Robert Dolby as a director (2 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
25 June 2010Termination of appointment of Douglas Dolby as a director (1 page)
25 June 2010Termination of appointment of Douglas Dolby as a director (1 page)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 October 2008Director's change of particulars / douglas dolby / 29/09/2008 (1 page)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 October 2008Director's change of particulars / douglas dolby / 29/09/2008 (1 page)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
5 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
11 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 30/09/05; full list of members (3 pages)
16 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
16 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2004Full accounts made up to 30 June 2003 (14 pages)
18 March 2004Full accounts made up to 30 June 2003 (14 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2003Full accounts made up to 30 June 2002 (13 pages)
13 March 2003Full accounts made up to 30 June 2002 (13 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
1 October 2002Return made up to 30/09/02; full list of members (8 pages)
1 October 2002Return made up to 30/09/02; full list of members (8 pages)
20 December 2001Full accounts made up to 30 June 2001 (14 pages)
20 December 2001Full accounts made up to 30 June 2001 (14 pages)
21 November 2001Return made up to 30/09/01; full list of members (8 pages)
21 November 2001Return made up to 30/09/01; full list of members (8 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (14 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (14 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
24 February 1999Full accounts made up to 30 June 1998 (14 pages)
24 February 1999Full accounts made up to 30 June 1998 (14 pages)
25 September 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1998Full accounts made up to 30 June 1997 (14 pages)
6 April 1998Full accounts made up to 30 June 1997 (14 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
25 March 1997Full accounts made up to 30 June 1996 (14 pages)
25 March 1997Full accounts made up to 30 June 1996 (14 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
22 July 1996Registered office changed on 22/07/96 from: 7 tomnahurich street inverness IV3 5DA (1 page)
22 July 1996Registered office changed on 22/07/96 from: 7 tomnahurich street inverness IV3 5DA (1 page)
6 February 1996Full accounts made up to 30 June 1995 (15 pages)
6 February 1996Full accounts made up to 30 June 1995 (15 pages)
26 October 1995Return made up to 30/09/95; full list of members (6 pages)
26 October 1995Ad 30/06/92--------- £ si 10500@1 (2 pages)
26 October 1995Ad 30/06/92--------- £ si 10500@1 (2 pages)
26 October 1995Return made up to 30/09/95; full list of members (6 pages)
20 January 1992Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 January 1992Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 January 1992£ nc 35000/45000 14/01/92 (1 page)
20 January 1992£ nc 35000/45000 14/01/92 (1 page)
17 October 1988Alterations to a floating charge (5 pages)
29 September 1988Partic of mort/charge 9670 (3 pages)
14 June 1983Accounts made up to 31 May 1982 (8 pages)
14 June 1983Accounts made up to 31 May 1982 (8 pages)
25 May 1978Particulars of property mortgage/charge (4 pages)
17 February 1978Incorporation (20 pages)
17 February 1978Incorporation (20 pages)