Company NameBonaly Draughting Services Limited
Company StatusDissolved
Company NumberSC182482
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NameCoolbay Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Hope
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(1 week, 5 days after company formation)
Appointment Duration23 years, 10 months (closed 30 November 2021)
RoleDesign Draughtsman
Country of ResidenceScotland
Correspondence Address37 (2f2) Gillespie Crescent
Edinburgh
EH10 4HX
Scotland
Secretary NameMrs Fiona Hope
NationalityBritish
StatusClosed
Appointed09 February 1998(1 week, 5 days after company formation)
Appointment Duration23 years, 10 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address37 (2f2) Gillespie Crescent
Edinburgh
EH10 4HX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 4773953
Telephone regionEdinburgh

Location

Registered Address16/6 Horne Terrace
Edinburgh
EH11 1JL
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Shareholders

51 at £1John Hope
51.00%
Ordinary
49 at £1Fiona Hope
49.00%
Ordinary

Financials

Year2014
Net Worth£7,335
Cash£10,316
Current Liabilities£12,828

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
6 September 2021Application to strike the company off the register (1 page)
30 August 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
18 March 2021Current accounting period extended from 28 February 2021 to 30 April 2021 (1 page)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
5 December 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
26 February 2017Registered office address changed from 1 Sinclair Close Flat 8 Edinburgh EH11 1US Scotland to 16/6 Horne Terrace Edinburgh EH11 1JL on 26 February 2017 (1 page)
26 February 2017Registered office address changed from 1 Sinclair Close Flat 8 Edinburgh EH11 1US Scotland to 16/6 Horne Terrace Edinburgh EH11 1JL on 26 February 2017 (1 page)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 August 2016Registered office address changed from 37 (2F2) Gillespie Crescent Edinburgh Midlothian EH10 4HX to 1 Sinclair Close Flat 8 Edinburgh EH11 1US on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 37 (2F2) Gillespie Crescent Edinburgh Midlothian EH10 4HX to 1 Sinclair Close Flat 8 Edinburgh EH11 1US on 1 August 2016 (1 page)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Director's details changed for Mr John Hope on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr John Hope on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 28/01/09; full list of members (3 pages)
17 February 2009Return made up to 28/01/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 28/01/07; full list of members (6 pages)
7 March 2007Return made up to 28/01/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 February 2006Return made up to 28/01/06; full list of members (6 pages)
10 February 2006Return made up to 28/01/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 January 2005Return made up to 28/01/05; full list of members (6 pages)
18 January 2005Return made up to 28/01/05; full list of members (6 pages)
14 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
1 February 2004Return made up to 28/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2004Return made up to 28/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
20 February 2003Registered office changed on 20/02/03 from: 40 bonaly rise edinburgh EH13 0QX (1 page)
20 February 2003Registered office changed on 20/02/03 from: 40 bonaly rise edinburgh EH13 0QX (1 page)
22 January 2003Return made up to 28/01/03; no change of members (6 pages)
22 January 2003Return made up to 28/01/03; no change of members (6 pages)
14 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
14 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
29 January 2002Return made up to 28/01/02; full list of members (6 pages)
29 January 2002Return made up to 28/01/02; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
30 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
24 January 2001Return made up to 28/01/01; no change of members (6 pages)
24 January 2001Return made up to 28/01/01; no change of members (6 pages)
4 November 2000Full accounts made up to 29 February 2000 (11 pages)
4 November 2000Full accounts made up to 29 February 2000 (11 pages)
17 February 2000Return made up to 28/01/00; no change of members (6 pages)
17 February 2000Return made up to 28/01/00; no change of members (6 pages)
14 June 1999Full accounts made up to 28 February 1999 (11 pages)
14 June 1999Full accounts made up to 28 February 1999 (11 pages)
4 February 1999Return made up to 28/01/99; full list of members (6 pages)
4 February 1999Return made up to 28/01/99; full list of members (6 pages)
3 March 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
3 March 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
12 February 1998Company name changed coolbay LIMITED\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed coolbay LIMITED\certificate issued on 13/02/98 (2 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Registered office changed on 09/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
9 February 1998Director resigned (1 page)
28 January 1998Incorporation (16 pages)
28 January 1998Incorporation (16 pages)