Company NameBonsquare 508 Limited
DirectorsDavid Flin and Graham Truscott
Company StatusActive
Company NumberSC166832
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Flin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Prospecthill Road
Bieldside
Aberdeen
AB15 9AN
Scotland
Director NameMr Graham Truscott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins (Corporation)
StatusCurrent
Appointed21 February 2019(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Pamela Hardy Gray
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 months after company formation)
Appointment Duration7 years (resigned 17 September 2003)
RoleSolicitor
Correspondence Address1 Cults Gardens
Cults
Aberdeen
AB1 9TA
Scotland
Director NameMrs Sheila Ann Stewart
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed09 September 1996(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 1997)
RoleFinancial Advisor
Correspondence Address11a Kings Gate
Aberdeen
AB2 6BL
Scotland
Director NameMr William Stephen Urquhart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 months after company formation)
Appointment Duration24 years, 4 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Kinmundy Avenue
Westhill Skene
Aberdeen
AB32 6TG
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed06 January 1997(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2002)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed19 November 2002(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 February 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitethegreatwesternhotel.eu

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9.5k at £1David Flin
6.75%
Ordinary
48.3k at £1Riveroak Properties LTD
34.50%
Ordinary
4.7k at £1Phyllis Urquhart
3.38%
Ordinary
4.7k at £1William Stephen Urquhart
3.38%
Ordinary
39.2k at £1Plexus Property International LTD
28.00%
Ordinary
33.6k at £1William Gavin Gray
24.00%
Ordinary

Financials

Year2014
Net Worth£931,646
Cash£156,157
Current Liabilities£185,596

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

9 May 2014Delivered on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The great western hotel 239 great western road aberdeen ABN5116.
Outstanding
1 May 2014Delivered on: 6 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 September 2010Delivered on: 29 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The great western hotel 239 great western road aberdeen abn 5116.
Outstanding
19 July 2010Delivered on: 30 July 2010
Satisfied on: 9 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 November 1996Delivered on: 12 November 1996
Satisfied on: 29 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ashley park hotel,239GREAT western road,aberdeen.
Fully Satisfied
18 October 1996Delivered on: 28 October 1996
Satisfied on: 29 September 2010
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

24 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
11 January 2021Termination of appointment of William Stephen Urquhart as a director on 11 January 2021 (1 page)
17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 12-16 Albyn Place Aberdeen Grampian AB10 1PS to 100 Union Street Aberdeen AB10 1QR on 25 February 2019 (1 page)
25 February 2019Appointment of Peterkins as a secretary on 21 February 2019 (2 pages)
25 February 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 21 February 2019 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
30 June 2016Satisfaction of charge 4 in full (4 pages)
30 June 2016Satisfaction of charge 4 in full (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 140,000
(6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 140,000
(6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 140,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 140,000
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 140,000
(6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 140,000
(6 pages)
15 May 2014Registration of charge 1668320006 (7 pages)
15 May 2014Registration of charge 1668320006 (7 pages)
9 May 2014Satisfaction of charge 3 in full (4 pages)
9 May 2014Satisfaction of charge 3 in full (4 pages)
6 May 2014Registration of charge 1668320005 (5 pages)
6 May 2014Registration of charge 1668320005 (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 August 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 5 July 2010 (2 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 August 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 5 July 2010 (2 pages)
11 August 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 5 July 2010 (2 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 August 2007Return made up to 05/07/07; full list of members (3 pages)
13 August 2007Return made up to 05/07/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 July 2006Return made up to 05/07/06; full list of members (3 pages)
7 July 2006Return made up to 05/07/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 October 2003Registered office changed on 04/10/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (1 page)
4 October 2003New secretary appointed (1 page)
4 October 2003Return made up to 05/07/03; full list of members (8 pages)
4 October 2003Registered office changed on 04/10/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
4 October 2003Return made up to 05/07/03; full list of members (8 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Director resigned (1 page)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 August 2001Return made up to 05/07/01; full list of members (6 pages)
7 August 2001Return made up to 05/07/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 July 2000Return made up to 05/07/00; full list of members (6 pages)
18 July 2000Return made up to 05/07/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 October 1999Return made up to 05/07/99; full list of members (7 pages)
14 October 1999Return made up to 05/07/99; full list of members (7 pages)
24 May 1999Ad 01/12/98--------- £ si 16250@1=16250 £ ic 46400/62650 (2 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999£ nc 10000/500000 01/12/98 (1 page)
24 May 1999Ad 01/12/98--------- £ si 32500@1=32500 £ ic 62650/95150 (2 pages)
24 May 1999Ad 01/12/98--------- £ si 36400@1=36400 £ ic 10000/46400 (2 pages)
24 May 1999Ad 01/12/98--------- £ si 44850@1=44850 £ ic 95150/140000 (2 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999£ nc 10000/500000 01/12/98 (1 page)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1999Ad 01/12/98--------- £ si 36400@1=36400 £ ic 10000/46400 (2 pages)
24 May 1999Ad 01/12/98--------- £ si 16250@1=16250 £ ic 46400/62650 (2 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999Particulars of contract relating to shares (4 pages)
24 May 1999Ad 01/12/98--------- £ si 32500@1=32500 £ ic 62650/95150 (2 pages)
24 May 1999Ad 01/12/98--------- £ si 44850@1=44850 £ ic 95150/140000 (2 pages)
26 November 1998Amending 88(2)-1250@£1-020597 (2 pages)
26 November 1998Stat dec-201198 (1 page)
26 November 1998Amending 88(2)-3449@£1-020597 (2 pages)
26 November 1998Amending 88(2)-2500@£1-020597 (2 pages)
26 November 1998Stat dec-201198 (1 page)
26 November 1998Amending 88(2)-2500@£1-020597 (2 pages)
26 November 1998Amending 88(2)-2800@£1-020597 (2 pages)
26 November 1998Amending 88(2)-3449@£1-020597 (2 pages)
26 November 1998Amending 88(2)-2800@£1-020597 (2 pages)
26 November 1998Amending 88(2)-1250@£1-020597 (2 pages)
6 November 1998Full accounts made up to 31 December 1997 (6 pages)
6 November 1998Full accounts made up to 31 December 1997 (6 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
23 July 1998Return made up to 05/07/98; full list of members (7 pages)
23 July 1998Return made up to 05/07/98; full list of members (7 pages)
17 September 1997Return made up to 05/07/97; full list of members (8 pages)
17 September 1997Return made up to 05/07/97; full list of members (8 pages)
11 September 1997Ad 02/05/97--------- £ si 2800@1=2800 £ ic 3450/6250 (2 pages)
11 September 1997Ad 02/05/97--------- £ si 2500@1=2500 £ ic 6250/8750 (2 pages)
11 September 1997Ad 02/05/97--------- £ si 3449@1=3449 £ ic 1/3450 (2 pages)
11 September 1997Ad 02/05/97--------- £ si 2800@1=2800 £ ic 3450/6250 (2 pages)
11 September 1997Ad 02/05/97--------- £ si 3449@1=3449 £ ic 1/3450 (2 pages)
11 September 1997Ad 02/05/97--------- £ si 1250@1=1250 £ ic 8750/10000 (2 pages)
11 September 1997Ad 02/05/97--------- £ si 1250@1=1250 £ ic 8750/10000 (2 pages)
11 September 1997Ad 02/05/97--------- £ si 2500@1=2500 £ ic 6250/8750 (2 pages)
20 August 1997New secretary appointed (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ (1 page)
20 August 1997New secretary appointed (1 page)
8 March 1997Director resigned (1 page)
8 March 1997Director resigned (1 page)
15 January 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 January 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
12 November 1996Partic of mort/charge * (5 pages)
12 November 1996Partic of mort/charge * (5 pages)
28 October 1996Partic of mort/charge * (6 pages)
28 October 1996Partic of mort/charge * (6 pages)
17 October 1996New director appointed (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (1 page)
17 October 1996New director appointed (1 page)
17 October 1996New director appointed (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB11 6YQ (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB11 6YQ (1 page)
5 July 1996Incorporation (31 pages)
5 July 1996Incorporation (31 pages)