Paisley
PA1 1UT
Scotland
Director Name | Graeme Grant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17c Harbour Road Troon Ayrshire KA10 6DE Scotland |
Director Name | Hugh Malcolm Rogers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 8-10 Willowburn Road Willowyard Industrial Estate Beith Ayrshire KA15 1LN Scotland |
Director Name | Ms Lai Fun Howie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(33 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Director Name | Joseph William Scott Allam |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 10 March 2010) |
Role | Chemist |
Country of Residence | Scotland |
Correspondence Address | 111 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | John Neison |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 May 2004) |
Role | Chemist |
Correspondence Address | 11a Holehouse Road Largs Ayrshire KA30 9JQ Scotland |
Director Name | Evelyn Mary Allam |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 April 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 111 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Secretary Name | Evelyn Mary Allam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | Murray Grant Gowie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2004) |
Role | Sales Representative |
Correspondence Address | 17 Stable Wynd Loans Troon Ayrshire KA10 7LY Scotland |
Director Name | Ms Michelle Denise Mather |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 54 South Beach Troon Ayrshire KA10 6EF Scotland |
Director Name | Hugh Malcolm Rogers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(26 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland |
Website | www.bonnymans.co.uk |
---|---|
Telephone | 01505 504716 |
Telephone region | Johnstone |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,147 |
Cash | £18,145 |
Current Liabilities | £1,116,690 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
6 April 2022 | Delivered on: 11 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects comprising block 9, units 1 & 2 willowyard industrial estate,. Viewfield road, beith, KA15 1LN registered in the land register of scotland under title. Number AYR124097. Outstanding |
---|---|
20 July 2009 | Delivered on: 25 July 2009 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 March 1997 | Delivered on: 24 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
14 November 1986 | Delivered on: 19 November 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company. Outstanding |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
11 April 2022 | Registration of charge SC0915220004, created on 6 April 2022 (12 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
24 August 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
24 August 2021 | Statement of capital following an allotment of shares on 30 June 2020
|
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page) |
1 March 2019 | Satisfaction of charge 3 in full (4 pages) |
13 August 2018 | Total exemption full accounts made up to 28 February 2018 (17 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Ms Lai Fun Howie as a director on 27 April 2018 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Stephen Allam as a person with significant control on 5 July 2017 (2 pages) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 March 2016 | Termination of appointment of a director (1 page) |
23 March 2016 | Termination of appointment of Hugh Malcolm Rogers as a director on 1 July 2011 (1 page) |
23 March 2016 | Termination of appointment of Hugh Malcolm Rogers as a director on 1 July 2011 (1 page) |
23 March 2016 | Termination of appointment of a director (1 page) |
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
17 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Appointment of Hugh Rogers as a director (2 pages) |
10 February 2012 | Termination of appointment of Joseph Allam as a director (1 page) |
10 February 2012 | Appointment of Hugh Rogers as a director (2 pages) |
10 February 2012 | Termination of appointment of Joseph Allam as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 July 2011 | Appointment of Hugh Malcolm Rogers as a director (3 pages) |
29 July 2011 | Appointment of Hugh Malcolm Rogers as a director (3 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
18 April 2011 | Director's details changed for Stephen George Allam on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen George Allam on 18 April 2011 (2 pages) |
25 March 2011 | Termination of appointment of Michelle Mather as a director (1 page) |
25 March 2011 | Termination of appointment of Michelle Mather as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 June 2010 | Director's details changed for Stephen George Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Graeme Grant on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Stephen George Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Graeme Grant on 30 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page) |
4 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: greenhills beith ayrshire KA15 1HJ (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: greenhills beith ayrshire KA15 1HJ (1 page) |
24 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 June 2003 | Return made up to 13/06/03; full list of members (9 pages) |
17 June 2003 | Return made up to 13/06/03; full list of members (9 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (12 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (12 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
9 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members
|
20 June 2000 | Return made up to 13/06/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
22 December 1997 | Resolutions
|
27 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 November 1997 | Resolutions
|
16 June 1997 | Return made up to 13/06/97; full list of members (8 pages) |
16 June 1997 | Return made up to 13/06/97; full list of members (8 pages) |
24 March 1997 | Partic of mort/charge * (6 pages) |
24 March 1997 | Partic of mort/charge * (6 pages) |
6 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
6 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
26 June 1996 | Return made up to 13/06/96; change of members (6 pages) |
26 June 1996 | Return made up to 13/06/96; change of members (6 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
6 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
20 June 1995 | Return made up to 13/06/95; no change of members
|
20 June 1995 | Return made up to 13/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 February 1985 | Incorporation (17 pages) |
5 February 1985 | Incorporation (17 pages) |