Aberdeen
Aberdeenshire
AB15 6HN
Scotland
Secretary Name | Mr Dino Bevilacqua |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 02 April 2004(1 week after company formation) |
Appointment Duration | 20 years |
Role | Import/Export Furnisher |
Country of Residence | Scotland |
Correspondence Address | 13 Rosewell Place Aberdeen Aberdeenshire AB15 6HN Scotland |
Director Name | Mrs Carolyn Daniel Bevilacqua |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 March 2015) |
Role | Customer Services |
Country of Residence | Scotland |
Correspondence Address | 13 Rosewell Place Aberdeen Aberdeenshire AB15 6HN Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Telephone | 01224 254488 |
---|---|
Telephone region | Aberdeen |
Registered Address | 13 Rosewell Place Aberdeen AB15 6HN Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Mr Dino Bevilacqua 50.00% Ordinary |
---|---|
1 at £1 | Ms Carolyn Daniel Bevilacqua 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58 |
Cash | £12,299 |
Current Liabilities | £20,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
1 April 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 October 2020 | Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ to 13 Rosewell Place Aberdeen AB15 6HN on 28 October 2020 (1 page) |
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 March 2015 | Termination of appointment of Carolyn Daniel Bevilacqua as a director on 24 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Carolyn Daniel Bevilacqua as a director on 24 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for Mrs Carolyn Daniel Bevilacqua on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Dino Bevilacqua on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mrs Carolyn Daniel Bevilacqua on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Dino Bevilacqua on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mrs Carolyn Daniel Bevilacqua on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Dino Bevilacqua on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / carolyn bevilacqua / 25/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / carolyn bevilacqua / 25/03/2009 (1 page) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Director's change of particulars / carolyn bevilacqua / 25/03/2008 (2 pages) |
27 March 2008 | Director's change of particulars / carolyn bevilacqua / 25/03/2008 (2 pages) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 25/03/06; full list of members (5 pages) |
10 May 2006 | Return made up to 25/03/06; full list of members (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 25/03/05; full list of members (5 pages) |
8 June 2005 | Return made up to 25/03/05; full list of members (5 pages) |
17 May 2004 | Memorandum and Articles of Association (29 pages) |
17 May 2004 | Memorandum and Articles of Association (29 pages) |
14 May 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
5 April 2004 | Company name changed bonsquare 597 LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed bonsquare 597 LIMITED\certificate issued on 05/04/04 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
25 March 2004 | Incorporation (31 pages) |
25 March 2004 | Incorporation (31 pages) |