St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Closed |
Appointed | 19 June 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Caldrum Works St Salvador Street Dundee Tayside DD3 7EU Scotland |
Director Name | Mr Andrew Michael Watt |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 January 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Joseph William Simpson Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1987(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 37 Dunavon Gardens Dundee Angus DD3 9RA Scotland |
Director Name | Sir Douglas Fleming Hardie |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 05 December 1988) |
Role | Company Director |
Correspondence Address | 6 Norwood Terrace Dundee Angus DD2 1PB Scotland |
Director Name | Joseph William Simpson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 15 Downie Park Dundee Angus DD3 8JW Scotland |
Director Name | Mr Alastair Gordon Scott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 January 2009) |
Role | European Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Abertay Street Broughty Ferry Dundee Angus DD5 2QG Scotland |
Secretary Name | Mrs Vivien Florence Brymer Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(3 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 05 December 1988) |
Role | Company Director |
Correspondence Address | 6 Abertay Street Broughty Ferry Dundee Angus DD5 2QG Scotland |
Director Name | Newlyn Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | Kilduncan House Kingsbarn St Andrews Fife KY16 8QF Scotland |
Director Name | Robert Shepherd Middleton |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1990) |
Role | Company Director |
Correspondence Address | 18 Wortley Place Dundee Angus DD4 7HD Scotland |
Secretary Name | Robert Shepherd Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1990) |
Role | Company Director |
Correspondence Address | 18 Wortley Place Dundee Angus DD4 7HD Scotland |
Secretary Name | William Asher Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Tayvallich Fowlis Easter Dundee DD2 5LP Scotland |
Director Name | Oscar De Decker |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2000) |
Role | Divisional Managing Director |
Correspondence Address | Congreslaan 26 Ghent Foreign |
Secretary Name | John Anthony Cregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 47 Clayknowes Drive Musselburgh East Lothian EH21 6UW Scotland |
Director Name | John Robert Purcell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | Torrisdale Brucefield Road Blairgowrie Perthshire PH10 6LA Scotland |
Secretary Name | Norman John Colston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Purlend Cottage Nr Kettins Coupar Angus Blairgowrie Perthshire PH13 9JX Scotland |
Director Name | Richard Alan Sumner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 15 Forgan Drive Drumoig St Andrews Fife KY16 0BF Scotland |
Director Name | Norbert Verfaillie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 January 2000(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | Thomas Edisonlaan 10 Wemmel 1780 |
Secretary Name | Mr Raymond Alexander Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caldrum Works St Salvador Street Dundee Tayside DD3 7EU Scotland |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 January 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Website | bonaryarns.com |
---|---|
Email address | [email protected] |
Telephone | 01382 346106 |
Telephone region | Dundee |
Registered Address | Caldrum Works St Salvador Street Dundee Tayside DD3 7EU Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
130k at £1 | Bonar Yarns & Fabrics LTD 100.00% Ordinary |
---|---|
1 at £1 | Lobo Nominees LTD 0.00% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 February 1986 | Delivered on: 28 February 1986 Satisfied on: 30 June 1989 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. Fully Satisfied |
---|
20 June 2017 | Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2017 (2 pages) |
---|---|
20 June 2017 | Appointment of Mr Raymond Alexander Denyer as a director on 19 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Raymond Alexander Denyer as a secretary on 19 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Michael John Holt as a director on 1 May 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
19 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
11 August 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
4 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
8 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
14 August 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
7 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
7 March 2011 | Termination of appointment of Kevin Higginson as a director (1 page) |
12 April 2010 | Director's details changed for Mr Kevin Mark Higginson on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Simon John Dray on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Simon John Dray on 1 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (1 page) |
12 April 2010 | Secretary's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (1 page) |
12 April 2010 | Director's details changed for Mr Kevin Mark Higginson on 1 December 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
24 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
12 January 2009 | Director appointed simon john dray (2 pages) |
12 January 2009 | Appointment terminated director alastair scott (1 page) |
24 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director geoffreybyard hammond (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
19 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
19 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
30 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
14 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
26 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 1 December 2001 (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 1 December 2001 (7 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 2 December 2000 (8 pages) |
27 June 2001 | Full accounts made up to 2 December 2000 (8 pages) |
26 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 27 November 1999 (8 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (7 pages) |
2 February 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
12 July 1999 | Full accounts made up to 28 November 1998 (8 pages) |
15 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 29 November 1997 (8 pages) |
25 March 1998 | Return made up to 22/03/98; full list of members
|
13 August 1997 | Full accounts made up to 29 November 1996 (8 pages) |
26 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
17 February 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
19 August 1996 | Full accounts made up to 2 December 1995 (8 pages) |
19 August 1996 | Full accounts made up to 2 December 1995 (8 pages) |
30 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
2 November 1995 | New secretary appointed (4 pages) |
2 November 1995 | Secretary resigned (4 pages) |
24 October 1995 | New director appointed (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: caldrum works st salvador dundee tayside DD1 9BG (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: bonar house faraday street dundee DD1 9BG (1 page) |
21 April 1995 | Accounts for a small company made up to 3 December 1994 (7 pages) |
21 April 1995 | Accounts for a small company made up to 3 December 1994 (7 pages) |
7 June 1990 | Full accounts made up to 2 December 1989 (13 pages) |
7 June 1990 | Full accounts made up to 2 December 1989 (13 pages) |
14 March 1988 | Accounts for a small company made up to 31 October 1986 (5 pages) |
5 February 1988 | Accounts made up to 31 October 1987 (5 pages) |