Company NameSb Draughtproofing Limited
DirectorDavid Bonnington
Company StatusLiquidation
Company NumberSC247156
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Bonnington
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(2 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House
Pentland Road
Loanhead
EH20 9NY
Scotland
Secretary NameMr David Bonnington
StatusCurrent
Appointed29 October 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressKintyre House Pentland Road
Loanhead
Midlothian
EH20 9NY
Scotland
Director NameStanley Bonnington
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKintyre House
Pentland Road
Loanhead
EH20 9NY
Scotland
Secretary NameJeanette Taylor
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKintyre House
Pentland Road
Loanhead
EH20 9NY
Scotland
Director NameChristopher Bonnington
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years after company formation)
Appointment Duration12 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House Pentland Road
Loanhead
Midlothian
EH20 9NY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Begbies Traynor 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£28,856
Cash£148,632
Current Liabilities£133,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

7 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 August 2020Cessation of Christopher Bonnington as a person with significant control on 29 May 2020 (1 page)
17 August 2020Termination of appointment of Christopher Bonnington as a director on 29 May 2020 (1 page)
20 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 50
(3 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Appointment of Mr David Bonnington as a secretary (2 pages)
29 October 2010Appointment of Mr David Bonnington as a secretary (2 pages)
29 October 2010Termination of appointment of Jeanette Taylor as a secretary (1 page)
29 October 2010Termination of appointment of Jeanette Taylor as a secretary (1 page)
18 May 2010Director's details changed for Christopher Bonnington on 6 April 2010 (2 pages)
18 May 2010Director's details changed for David Bonnington on 6 April 2010 (2 pages)
18 May 2010Director's details changed for David Bonnington on 6 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for David Bonnington on 6 April 2010 (2 pages)
18 May 2010Director's details changed for Christopher Bonnington on 6 April 2010 (2 pages)
18 May 2010Director's details changed for Christopher Bonnington on 6 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 November 2008Director appointed christopher bonnington (2 pages)
27 November 2008Director appointed christopher bonnington (2 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Return made up to 02/04/08; full list of members (3 pages)
6 June 2008Return made up to 02/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
10 October 2007Return made up to 02/04/07; full list of members (3 pages)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Return made up to 02/04/07; full list of members (3 pages)
10 October 2007Director resigned (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 02/04/05; full list of members (2 pages)
28 April 2005Return made up to 02/04/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 02/04/04; full list of members (6 pages)
20 April 2004Return made up to 02/04/04; full list of members (6 pages)
20 May 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 May 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)