Company NameBronieburn Ltd.
Company StatusDissolved
Company NumberSC280495
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesFreelance Euro Services (McDlxxxii) Limited and Bonieburn Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ewan John Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(5 days after company formation)
Appointment Duration18 years, 1 month (closed 04 April 2023)
RoleQuality Advisor
Country of ResidenceScotland
Correspondence AddressWoolmill Lodge
Ardlethen
Ellon
Aberdeenshire
AB41 8JE
Scotland
Secretary NameWendy Anne Davidson
NationalityBritish
StatusClosed
Appointed05 November 2007(2 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 04 April 2023)
RoleCost Engineer
Correspondence AddressWoolmill Lodge
Ardlethen
Ellon
Aberdeenshire
AB41 8JE
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressLeonard Curtis House 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Ewan John Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£102,762
Cash£155,820
Current Liabilities£53,058

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

10 February 2021Registered office address changed from 7B Reay Street Inverness IV2 3AL Scotland to Leonard Curtis House 4th Floor 58 Waterloo Street Glasgow G2 7DA on 10 February 2021 (2 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 5 April 2020 (5 pages)
25 February 2020Confirmation statement made on 21 August 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 5 April 2019 (5 pages)
1 March 2019Registered office address changed from 15a Harbour Road Inverness IV1 1SY to 7B Reay Street Inverness IV2 3AL on 1 March 2019 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 April 2010Director's details changed for Mr Ewan John Davidson on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Ewan John Davidson on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 April 2010Director's details changed for Mr Ewan John Davidson on 1 October 2009 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
11 September 2009Registered office changed on 11/09/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
11 September 2009Return made up to 23/02/09; full list of members (3 pages)
11 September 2009Return made up to 23/02/09; full list of members (3 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 June 2008Registered office changed on 06/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
6 June 2008Registered office changed on 06/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 March 2008Director's change of particulars / ewan davidson / 22/02/2008 (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Director's change of particulars / ewan davidson / 22/02/2008 (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
12 February 2008Company name changed bonieburn LTD\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed bonieburn LTD\certificate issued on 12/02/08 (2 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
12 December 2007Company name changed freelance euro services (mcdlxxx ii) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mcdlxxx ii) LIMITED\certificate issued on 12/12/07 (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
3 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
23 February 2005Incorporation (21 pages)
23 February 2005Incorporation (21 pages)