Company NameBonhams Scotland Limited
DirectorsJonathan Mark Fairhurst and Jennifer Margaret Buckley
Company StatusActive
Company NumberSC228376
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Queen St
Edinburgh
EH2 1JX
Scotland
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Queen St
Edinburgh
EH2 1JX
Scotland
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence Address22 Queen St
Edinburgh
EH2 1JX
Scotland
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Road
London
W9 1AN
Director NameDeirdre Elizabeth Mary Armstrong
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameMark James Richards
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 23 August 2007)
RoleFine Art Actioneer And Valuer
Correspondence AddressEast Cottage, Todrig
Greenlaw
Berwickshire
TD10 6UP
Scotland
Director NameDr Christopher Martin Brickley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2007)
RoleAuctioneer
Correspondence Address82 Leamington Terrace
Edinburgh
EH10 4JU
Scotland
Director NameMr Robert Vivian Bleasdale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 23 December 2008)
RoleValuer & Auctioneer
Country of ResidenceEngland
Correspondence Address15 Imogen Gardens
Warwick
CV34 6FB
Director NameNeil Ernest Bradley Froggatt
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 28 September 2007)
RoleAuctioneer
Correspondence Address9a Clarence Street
Edinburgh
EH3 5AE
Scotland
Director NameRobert William Paul Lagneau
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 November 2003)
RoleFine Art Worker
Correspondence Address15 Union Street
Edinburgh
EH1 3LT
Scotland
Director NameGordon Vass McFarlan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 28 September 2007)
RoleSenior Valuer/Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Drive
Bearsden
Glasgow
G61 3BB
Scotland
Director NameMiranda Jane Van Nieuwenhuizen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 28 September 2007)
RoleJewellery/Silver Specialist
Correspondence AddressStables Cottage,Riddingwood
Kirkmahoe
Dumfries
Dumfriesshire
DG1 1RB
Scotland
Director NameCharles Rollo Graham-Campbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3fl
5 East London Street
Edinburgh
EH7 4BN
Scotland
Director NameMiranda Grant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2017)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address22 Queen St
Edinburgh
EH2 1JX
Scotland
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2021)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address22 Queen St
Edinburgh
EH2 1JX
Scotland
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 February 2020)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address22 Queen St
Edinburgh
EH2 1JX
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebonhams.com
Email address[email protected]
Telephone0121 4574898
Telephone regionBirmingham

Location

Registered Address22 Queen St
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Bonhams Regions LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 March 2019Termination of appointment of Charles Rollo Graham-Campbell as a director on 14 March 2019 (1 page)
11 February 2019Appointment of Mr Jonathan Mark Fairhurst as a director on 1 February 2019 (2 pages)
11 February 2019Appointment of Mr Matthew David Girling as a director on 1 February 2019 (2 pages)
11 February 2019Appointment of Mr James Edward Knight as a director on 1 February 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Miranda Grant as a director on 31 August 2017 (1 page)
23 November 2017Appointment of Charles Rollo Graham-Campbell as a director on 31 August 2017 (2 pages)
23 November 2017Appointment of Charles Rollo Graham-Campbell as a director on 31 August 2017 (2 pages)
23 November 2017Termination of appointment of Miranda Grant as a director on 31 August 2017 (1 page)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 March 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Miranda Grant on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Miranda Grant on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Miranda Grant on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
2 December 2009Annual return made up to 10 February 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 10 February 2009 with a full list of shareholders (3 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 April 2009Registered office changed on 30/04/2009 from 22 queen street edinburgh EH2 1JX (1 page)
30 April 2009Registered office changed on 30/04/2009 from 22 queen street edinburgh EH2 1JX (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of debenture register (1 page)
29 April 2009Appointment terminated director robert bleasdale (1 page)
29 April 2009Director appointed miranda grant (1 page)
29 April 2009Appointment terminated director robert bleasdale (1 page)
29 April 2009Director appointed miranda grant (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 10/02/08; full list of members (3 pages)
8 April 2008Return made up to 10/02/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 65 george street edinburgh EH2 2JL (1 page)
19 March 2008Registered office changed on 19/03/2008 from 65 george street edinburgh EH2 2JL (1 page)
28 January 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
19 February 2007Return made up to 10/02/07; full list of members (3 pages)
19 February 2007Return made up to 10/02/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (3 pages)
15 February 2006Return made up to 10/02/06; full list of members (3 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
9 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Return made up to 10/02/04; full list of members (10 pages)
13 February 2004Return made up to 10/02/04; full list of members (10 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
14 February 2003Return made up to 12/02/03; full list of members (8 pages)
14 February 2003Return made up to 12/02/03; full list of members (8 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 September 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (17 pages)
22 February 2002Incorporation (17 pages)