Company NameBonoscript Limited
Company StatusDissolved
Company NumberSC143495
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Scott Rae
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(18 years, 5 months after company formation)
Appointment Duration9 years (closed 22 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Andrew Wallace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(18 years, 5 months after company formation)
Appointment Duration9 years (closed 22 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusClosed
Appointed31 July 2000(7 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
Correspondence AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusClosed
Appointed03 August 2000(7 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameWilliam Condie Ferrie
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed16 December 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Stroma"
Broadlie Road
Neilston
Glasgow
G78 3ES
Scotland
Director NameMr John Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Secretary NameMr John Gardiner
NationalityBritish
StatusResigned
Appointed16 December 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Director NameMr Paul Francis Pignatelli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Dla Piper International Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
23 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
23 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
26 March 2014Secretary's details changed for Secretar Securities Limited on 24 April 2013 (1 page)
26 March 2014Secretary's details changed for Secretar Securities Limited on 24 April 2013 (1 page)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
9 April 2013Registered office address changed from 249 West George Street Glasgow Strathclyde G2 4RB on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 249 West George Street Glasgow Strathclyde G2 4RB on 9 April 2013 (1 page)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 April 2013Registered office address changed from 249 West George Street Glasgow Strathclyde G2 4RB on 9 April 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
14 October 2011Appointment of Mr Paul Francis Pignatelli as a director (2 pages)
14 October 2011Appointment of Mr Paul Francis Pignatelli as a director (2 pages)
14 October 2011Appointment of Mr Simon Scott Rae as a director (2 pages)
14 October 2011Appointment of Mr Andrew Wallace as a director (2 pages)
14 October 2011Appointment of Mr Andrew Wallace as a director (2 pages)
14 October 2011Appointment of Mr Simon Scott Rae as a director (2 pages)
14 April 2011Annual return made up to 22 March 2011 (14 pages)
14 April 2011Annual return made up to 22 March 2011 (14 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
23 April 2010Director's details changed for Dla Piper Uk Nominees Limited on 22 March 2010 (2 pages)
23 April 2010Director's details changed for Dla Piper Uk Nominees Limited on 22 March 2010 (2 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Secretar Securities Limited on 22 March 2010 (2 pages)
23 April 2010Secretary's details changed for Secretar Securities Limited on 22 March 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
20 April 2009Return made up to 22/03/09; full list of members (10 pages)
20 April 2009Return made up to 22/03/09; full list of members (10 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
15 April 2008Return made up to 22/03/08; no change of members (6 pages)
15 April 2008Return made up to 22/03/08; no change of members (6 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
26 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
19 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 March 2004Return made up to 22/03/04; full list of members (7 pages)
23 March 2004Return made up to 22/03/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 March 2003Return made up to 22/03/03; full list of members (7 pages)
18 March 2003Return made up to 22/03/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 May 2002Return made up to 22/03/02; full list of members (7 pages)
10 May 2002Return made up to 22/03/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
4 May 2001Return made up to 22/03/01; full list of members (7 pages)
4 May 2001Return made up to 22/03/01; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Director resigned (1 page)
19 September 2000Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
27 April 2000Return made up to 22/03/00; full list of members (6 pages)
27 April 2000Return made up to 22/03/00; full list of members (6 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Return made up to 22/03/98; no change of members (4 pages)
5 May 1998Return made up to 22/03/98; no change of members (4 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
17 March 1997Return made up to 22/03/97; full list of members (6 pages)
17 March 1997Return made up to 22/03/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
12 March 1996Return made up to 22/03/96; no change of members (4 pages)
12 March 1996Return made up to 22/03/96; no change of members (4 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
8 January 1995Accounts for a small company made up to 30 April 1994 (2 pages)
8 January 1995Accounts for a small company made up to 30 April 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
24 January 1994Memorandum and Articles of Association (11 pages)
24 January 1994Memorandum and Articles of Association (11 pages)