Company NameBonusshape Limited
Company StatusDissolved
Company NumberSC224693
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 5 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameTony Joseph Johnston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(3 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 01 August 2014)
RoleGrocer
Correspondence Address9 Great Western Terrace
Glasgow
Strathclyde
G12 0UP
Scotland
Director NameAnne Marie Livingston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(3 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 01 August 2014)
RoleWine Buyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Clarence Drive
Hyndland
Glasgow
Strathclyde
G12 9QX
Scotland
Secretary NameTony Joseph Johnston
NationalityBritish
StatusClosed
Appointed18 February 2002(3 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 01 August 2014)
RoleGrocer
Correspondence Address9 Great Western Terrace
Glasgow
Strathclyde
G12 0UP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at 1Anthony J Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£362,909
Cash£511
Current Liabilities£484,301

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Order of court - dissolution void (1 page)
22 February 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Order of court for early dissolution (1 page)
20 October 2010Registered office address changed from 34 Bogmoor Place Glasgow G51 4TQ on 20 October 2010 (2 pages)
15 October 2010Court order notice of winding up (1 page)
15 October 2010Notice of winding up order (1 page)
29 June 2010Registered office address changed from 10/11 St Lukes Place Glasgow on 29 June 2010 (1 page)
6 May 2010Annual return made up to 29 October 2009
Statement of capital on 2010-05-06
  • GBP 1
(14 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 November 2008Return made up to 29/10/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 November 2007Return made up to 29/10/07; no change of members (7 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
6 November 2006Return made up to 29/10/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
20 October 2005Return made up to 29/10/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 January 2005Return made up to 29/10/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 November 2003Return made up to 29/10/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 January 2003Return made up to 29/10/02; full list of members (7 pages)
15 November 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
26 March 2002New director appointed (2 pages)
29 October 2001Incorporation (13 pages)