Company NameBonsquare 600 Limited
Company StatusActive
Company NumberSC266587
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Iain Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Contlaw Brae
Milltimber
Aberdeen
Aberdeenshire
AB13 0DT
Scotland
Director NameMr Mark Charles Morriss
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKebbaty Manse Midmar
Inverurie
Aberdeenshire
AB51 7QB
Scotland
Director NameMr Alastair Bean
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NR
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Alastair Bean
33.33%
Ordinary
1 at £1Mr Kenneth Iain Lyon
33.33%
Ordinary
1 at £1Mr Mark Charles Morriss
33.33%
Ordinary

Financials

Year2014
Net Worth£79,525
Cash£50,809
Current Liabilities£95,139

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

9 January 2008Delivered on: 17 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 9 inchmarlo holiday lodges (phase 2), inchmarlo, banchory, kincardineshire.
Outstanding
28 November 2007Delivered on: 13 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 April 2020Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ to 1 Chattan Place, Aberdeen Chattan Place Aberdeen AB10 6RB on 30 April 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 January 2020Termination of appointment of James and George Collie Llp as a secretary on 13 January 2020 (1 page)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
16 April 2014Director's details changed for Mr Mark Charles Morriss on 30 October 2013 (2 pages)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Director's details changed for Mr Mark Charles Morriss on 30 October 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Director's details changed for Alastair Bean on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mark Charles Morriss on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Alastair Bean on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mark Charles Morriss on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mark Charles Morriss on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Kenneth Iain Lyon on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Kenneth Iain Lyon on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Alastair Bean on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Kenneth Iain Lyon on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 April 2009Return made up to 16/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Partic of mort/charge * (3 pages)
17 January 2008Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
2 May 2007Return made up to 16/04/07; full list of members (3 pages)
2 May 2007Return made up to 16/04/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2006Return made up to 16/04/06; full list of members (6 pages)
4 May 2006Return made up to 16/04/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Return made up to 16/04/05; full list of members (7 pages)
25 April 2005Return made up to 16/04/05; full list of members (7 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 2004New director appointed (2 pages)
12 June 2004Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2004Incorporation (31 pages)
16 April 2004Incorporation (31 pages)