Company NameBon Reference Limited
DirectorsBrigit Scott and Janette Patricia Graham
Company StatusActive
Company NumberSC168674
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(7 years after company formation)
Appointment Duration20 years, 6 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address47 Ballabrooie Grove
Douglas
Isle Of Man
IM1 4EX
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Administrator
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 January 2001)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameCraig Sinclair Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Chapel Court
Derbyhaven
Isle Of Man
IM9 1UD
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(2 years after company formation)
Appointment Duration22 years, 11 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 5 April 2020 (1 page)
15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 5 April 2019 (1 page)
16 November 2018Micro company accounts made up to 5 April 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
18 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Appointment of Miss Samantha Jayne Platt as a director (3 pages)
4 February 2013Appointment of Miss Samantha Jayne Platt as a director (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
7 October 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 October 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 October 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
12 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Brigit Scott on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Brigit Scott on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Brigit Scott on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Karen Rachel Harris on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Karen Rachel Harris on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Karen Rachel Harris on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
18 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
6 October 2005Return made up to 01/10/05; full list of members (7 pages)
6 October 2005Return made up to 01/10/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
14 October 2002Return made up to 01/10/02; full list of members (9 pages)
14 October 2002Return made up to 01/10/02; full list of members (9 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 April 2001Full accounts made up to 5 April 2000 (2 pages)
9 April 2001Full accounts made up to 5 April 2000 (2 pages)
9 April 2001Full accounts made up to 5 April 2000 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 October 1999Return made up to 01/10/99; full list of members (6 pages)
22 October 1999Return made up to 01/10/99; full list of members (6 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
22 October 1998Return made up to 01/10/98; no change of members (4 pages)
22 October 1998Return made up to 01/10/98; no change of members (4 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
31 July 1998Full accounts made up to 5 April 1998 (2 pages)
31 July 1998Full accounts made up to 5 April 1998 (2 pages)
31 July 1998Full accounts made up to 5 April 1998 (2 pages)
13 November 1997Return made up to 01/10/97; full list of members (6 pages)
13 November 1997Return made up to 01/10/97; full list of members (6 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997Registered office changed on 18/09/97 from: first scottish formation service bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: first scottish formation service bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
13 January 1997New director appointed (1 page)
13 January 1997New director appointed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
14 October 1996Accounting reference date extended from 31/10/97 to 31/03/98 (2 pages)
14 October 1996Accounting reference date extended from 31/10/97 to 31/03/98 (2 pages)
1 October 1996Incorporation (28 pages)
1 October 1996Incorporation (28 pages)