Company NameBonsquare 604 Limited
Company StatusDissolved
Company NumberSC278071
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kenneth Findlay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 18 July 2017)
RoleInspection Engineer
Country of ResidenceScotland
Correspondence Address63 Newburgh Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SU
Scotland
Secretary NameCaroline Morrison
NationalityBritish
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address19 Balgownie Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FE
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£33,009
Cash£40,678
Current Liabilities£7,669

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 July 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Notice of final meeting of creditors (2 pages)
18 April 2017Notice of final meeting of creditors (2 pages)
6 May 2014Court order notice of winding up (1 page)
6 May 2014Court order notice of winding up (1 page)
6 May 2014Registered office address changed from 63 Newburgh Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8SU on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 63 Newburgh Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8SU on 6 May 2014 (2 pages)
6 May 2014Notice of winding up order (1 page)
6 May 2014Registered office address changed from 63 Newburgh Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8SU on 6 May 2014 (2 pages)
6 May 2014Notice of winding up order (1 page)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
8 May 2012Total exemption full accounts made up to 31 January 2011 (4 pages)
8 May 2012Total exemption full accounts made up to 31 January 2011 (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
4 November 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Kenneth Findlay on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Kenneth Findlay on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Kenneth Findlay on 2 October 2009 (2 pages)
29 January 2010Annual return made up to 6 January 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 6 January 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 6 January 2009 with a full list of shareholders (3 pages)
15 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
15 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
16 February 2009Return made up to 06/01/08; full list of members (3 pages)
16 February 2009Return made up to 06/01/08; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from 19 balgownie way bridge of don aberdeen aberdeenshire AB22 8FE (1 page)
19 December 2008Director's change of particulars / kenneth findlay / 09/12/2008 (1 page)
19 December 2008Registered office changed on 19/12/2008 from 19 balgownie way bridge of don aberdeen aberdeenshire AB22 8FE (1 page)
19 December 2008Director's change of particulars / kenneth findlay / 09/12/2008 (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
19 March 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
19 March 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
18 February 2008Return made up to 06/01/07; full list of members (2 pages)
18 February 2008Return made up to 06/01/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 32 esslemont circle ellon aberdeenshire AB41 9UF (1 page)
24 January 2007Registered office changed on 24/01/07 from: 32 esslemont circle ellon aberdeenshire AB41 9UF (1 page)
10 March 2006Return made up to 06/01/06; full list of members (2 pages)
10 March 2006Return made up to 06/01/06; full list of members (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 1 east craibstone street bon accord square aberdeen aberdeenshire AB11 6YQ (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Ad 02/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 1 east craibstone street bon accord square aberdeen aberdeenshire AB11 6YQ (1 page)
8 March 2005Ad 02/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Incorporation (31 pages)
6 January 2005Incorporation (31 pages)