Company NameBonnie Scotland Promotions Limited
Company StatusDissolved
Company NumberSC148525
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date30 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames George Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(same day as company formation)
RoleSelf Employed In Clothing
Country of ResidenceUnited Kingdom
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameEdwin Sean O'Neill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCulrhona
2 Scotstoun Avenue
South Queensferry
EH30 9YB
Scotland
Secretary NameMr James George Anderson
NationalityBritish
StatusClosed
Appointed21 January 1994(same day as company formation)
RoleSelf Employed In Clothing
Country of ResidenceScotland
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameNorman Alexnader Mackintosh Urquhart
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleBusinessman
Correspondence Address32/4 Craigmount Hill
Edinburgh
EH4 8HX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Edwin Sean O'neill
50.00%
Ordinary
50 at £1James George Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£216,689
Cash£24,872
Current Liabilities£35,701

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

8 June 2007Delivered on: 20 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 high street, south queensferry.
Outstanding
12 December 2005Delivered on: 21 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/2 brewery close, south queensferry.
Outstanding
24 April 1996Delivered on: 13 May 1996
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
9 February 1996Delivered on: 1 March 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 villa road,south queensferry,west lothian.
Outstanding
13 February 1996Delivered on: 16 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost front house/ground floor flat at 16 downfield place,edinburgh.
Outstanding

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
6 September 2019Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 4/2, 100 West Regent Street Glasgow G2 2QD on 6 September 2019 (2 pages)
2 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-26
(1 page)
2 September 2019Registered office address changed from The Lodge Westerdunes Park North Berwick East Lothian EH39 5HJ to 4/2, 100 West Regent Street Glasgow G2 2QD on 2 September 2019 (2 pages)
22 August 2019Satisfaction of charge 4 in full (1 page)
22 August 2019Satisfaction of charge 5 in full (1 page)
22 August 2019Satisfaction of charge 3 in full (1 page)
22 August 2019Satisfaction of charge 1 in full (1 page)
22 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
22 August 2019Satisfaction of charge 2 in full (1 page)
20 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
20 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 July 2016All of the property or undertaking has been released from charge 4 (5 pages)
12 July 2016All of the property or undertaking has been released from charge 4 (5 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for James George Anderson on 31 October 2012 (2 pages)
4 March 2013Secretary's details changed for James George Anderson on 31 October 2012 (1 page)
4 March 2013Director's details changed for James George Anderson on 31 October 2012 (2 pages)
4 March 2013Secretary's details changed for James George Anderson on 31 October 2012 (1 page)
4 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 July 2011Registered office address changed from 4 Newhalls Road South Queensferry West Lothian EH30 9TA Scotland on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 4 Newhalls Road South Queensferry West Lothian EH30 9TA Scotland on 29 July 2011 (1 page)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 August 2010Registered office address changed from 3 Station Road South Queensferry West Lothian EH30 9HY on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 3 Station Road South Queensferry West Lothian EH30 9HY on 10 August 2010 (1 page)
9 February 2010Director's details changed for Edwin Sean O'neill on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Edwin Sean O'neill on 1 October 2009 (2 pages)
9 February 2010Director's details changed for James George Anderson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for James George Anderson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for James George Anderson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Edwin Sean O'neill on 1 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 March 2008Return made up to 21/01/08; full list of members (4 pages)
18 March 2008Return made up to 21/01/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 June 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
14 March 2007Return made up to 21/01/07; full list of members (2 pages)
14 March 2007Return made up to 21/01/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 April 2006Return made up to 21/01/06; full list of members (2 pages)
6 April 2006Return made up to 21/01/06; full list of members (2 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 March 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 January 2004Return made up to 21/01/04; full list of members (7 pages)
27 January 2004Return made up to 21/01/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
24 March 2003Return made up to 21/01/03; full list of members (7 pages)
24 March 2003Return made up to 21/01/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
19 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
24 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
9 February 2001Return made up to 21/01/01; full list of members (6 pages)
9 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
14 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
9 March 2000Return made up to 21/01/00; full list of members (7 pages)
9 March 2000Return made up to 21/01/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
11 February 1999Return made up to 21/01/99; full list of members (6 pages)
11 February 1999Return made up to 21/01/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
16 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
16 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
5 February 1997Return made up to 21/01/97; no change of members (4 pages)
5 February 1997Return made up to 21/01/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 November 1995 (4 pages)
29 July 1996Accounts for a small company made up to 30 November 1995 (4 pages)
13 May 1996Partic of mort/charge * (5 pages)
13 May 1996Partic of mort/charge * (5 pages)
1 March 1996Partic of mort/charge * (5 pages)
1 March 1996Partic of mort/charge * (5 pages)
20 February 1996Ad 21/01/94--------- £ si 98@1 (2 pages)
20 February 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Ad 21/01/94--------- £ si 98@1 (2 pages)
20 February 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/96
(4 pages)
16 February 1996Partic of mort/charge * (6 pages)
16 February 1996Partic of mort/charge * (6 pages)
10 July 1995Accounts for a small company made up to 30 November 1994 (4 pages)
10 July 1995Accounts for a small company made up to 30 November 1994 (4 pages)
21 January 1994Incorporation (12 pages)
21 January 1994Incorporation (12 pages)