Bonhard
Perth
Perthshire
PH2 7PJ
Scotland
Director Name | Ms Elizabeth Anne Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taycreggan Culdeesland Road Methven Perth PH1 3QE Scotland |
Director Name | Mr Olav Skretteberg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Marshall Place Perth Perthshire PH2 8AH Scotland |
Secretary Name | John Gordon Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Errochty Grove Perth Perthshire PH1 2SW Scotland |
Secretary Name | Mrs Valerie Frances Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 5 Errochty Grove Perth Perthshire PH1 2SW Scotland |
Secretary Name | Mr Roy Walter McIntosh Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Balmoral Road Blairgowrie Perthshire PH10 7AH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | broxden.co.uk |
---|---|
Telephone | 01738 450422 |
Telephone region | Perth |
Registered Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | John Gordon Roy 60.00% Ordinary |
---|---|
40 at £1 | Elizabeth Anne Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,033 |
Cash | £127,844 |
Current Liabilities | £45,140 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
9 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 July 2021 | Notification of Elizabeth Anne Smith as a person with significant control on 1 June 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of John Gordon Roy as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Notification of John Gordon Roy as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 January 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 January 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 August 2013 | Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for John Gordon Roy on 20 February 2011 (3 pages) |
28 April 2011 | Director's details changed for John Gordon Roy on 20 February 2011 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 July 2010 | Termination of appointment of Roy Coles as a secretary (1 page) |
6 July 2010 | Director's details changed for Elizabeth Anne Smith on 29 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Roy Coles as a secretary (1 page) |
6 July 2010 | Director's details changed for Elizabeth Anne Smith on 29 June 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (12 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (12 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
13 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 July 2004 | Return made up to 29/06/04; full list of members
|
26 July 2004 | Return made up to 29/06/04; full list of members
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2004 | Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 errochty grove perth perthshire PH1 2SW (1 page) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 5 errochty grove perth perthshire PH1 2SW (1 page) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members
|
23 July 2003 | Return made up to 29/06/03; full list of members
|
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 July 2002 | Return made up to 29/06/02; full list of members
|
2 July 2002 | Return made up to 29/06/02; full list of members
|
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 November 2001 | Company name changed gpsport LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed gpsport LIMITED\certificate issued on 22/11/01 (2 pages) |
3 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
13 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 29/06/00; full list of members
|
22 June 2000 | Return made up to 29/06/00; full list of members
|
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (17 pages) |
29 June 1999 | Incorporation (17 pages) |